Background WavePink WaveYellow Wave

WORKSTUDIOS LIMITED (12299508)

WORKSTUDIOS LIMITED (12299508) is an active UK company. incorporated on 5 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKSTUDIOS LIMITED has been registered for 6 years. Current directors include GOLDBART, Leslie, GOLDBART, Mark Dominic.

Company Number
12299508
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDBART, Leslie, GOLDBART, Mark Dominic
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSTUDIOS LIMITED

WORKSTUDIOS LIMITED is an active company incorporated on 5 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKSTUDIOS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12299508

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

17-19 Foley Street London W1W 6DW England
From: 22 March 2022To: 18 December 2025
14-16 Great Pulteney Street London W1F 9nd United Kingdom
From: 5 November 2019To: 22 March 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCLAREN, Julie Elizabeth

Active
Cromwell Road, LondonSW7 4AG
Secretary
Appointed 05 Nov 2019

GOLDBART, Leslie

Active
Cromwell Road, LondonSW7 4AG
Born December 1932
Director
Appointed 05 Nov 2019

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Director
Appointed 05 Nov 2019

Persons with significant control

2

Mr Leslie Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born December 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019

Mr Mark Dominic Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Incorporation Company
5 November 2019
NEWINCIncorporation