Background WavePink WaveYellow Wave

WORKSPACE PROJECTS (KP) LIMITED (14186009)

WORKSPACE PROJECTS (KP) LIMITED (14186009) is an active UK company. incorporated on 21 June 2022. 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. WORKSPACE PROJECTS (KP) LIMITED has been registered for 3 years. Current directors include ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael and 2 others.

Company Number
14186009
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
Centro One, London, NW1 0DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABBOTT, William James, BENSON, David Neville, EDWARDS-MOSS, Thomas Michael, GREEN, Charles Richard, SWAYNE, Richard Charles Burling
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSPACE PROJECTS (KP) LIMITED

WORKSPACE PROJECTS (KP) LIMITED is an active company incorporated on 21 June 2022 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. WORKSPACE PROJECTS (KP) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14186009

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

Canterbury Court, Kennington Park 1-3 Brixton Road London England SW9 6DE United Kingdom
From: 21 June 2022To: 6 October 2025
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Sept 22
Funding Round
Oct 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CARFORA, Carmelina

Active
39 Plender Street, LondonNW1 0DT
Secretary
Appointed 20 Jul 2022

ABBOTT, William James

Active
39 Plender Street, LondonNW1 0DT
Born September 1975
Director
Appointed 20 Jul 2022

BENSON, David Neville

Active
39 Plender Street, LondonNW1 0DT
Born August 1970
Director
Appointed 21 Jun 2022

EDWARDS-MOSS, Thomas Michael

Active
39 Plender Street, LondonNW1 0DT
Born May 1980
Director
Appointed 23 Feb 2026

GREEN, Charles Richard

Active
39 Plender Street, LondonNW1 0DT
Born July 1970
Director
Appointed 02 Feb 2026

SWAYNE, Richard Charles Burling

Active
39 Plender Street, LondonNW1 0DT
Born January 1989
Director
Appointed 20 Jul 2022

CLEMETT, Graham Colin

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born December 1960
Director
Appointed 20 Jul 2022
Resigned 31 Jan 2025

HUTCHINGS, Lawrence Francis

Resigned
39 Plender Street, LondonNW1 0DT
Born June 1966
Director
Appointed 31 Jan 2025
Resigned 19 Jan 2026

SHAPLAND, Leo

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born January 1983
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2025

Persons with significant control

1

Kennington Park, 1-3 Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Incorporation Company
21 June 2022
NEWINCIncorporation