Background WavePink WaveYellow Wave

WORX24 LTD (SC561596)

WORX24 LTD (SC561596) is an active UK company. incorporated on 27 March 2017. with registered office in Livingston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORX24 LTD has been registered for 9 years. Current directors include KERR, Angus Watson.

Company Number
SC561596
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
45 Tantallon Gardens, Livingston, EH54 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERR, Angus Watson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORX24 LTD

WORX24 LTD is an active company incorporated on 27 March 2017 with the registered office located in Livingston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORX24 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC561596

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

45 Tantallon Gardens Livingston, EH54 9AT,

Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Sept 25
Owner Exit
Nov 25
2
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KERR, Angus Watson

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 25 Jun 2024

KERR, Angus Watson

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KERR, Angus Watson

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2022

KERR, Angus Watson

Resigned
Colinton Road, EdinburghEH13 0LE
Born October 1965
Director
Appointed 01 Mar 2021
Resigned 01 Dec 2021

KERR, Duncan

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born February 1967
Director
Appointed 17 May 2017
Resigned 01 May 2018

KERR, Duncan

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born February 1968
Director
Appointed 27 Mar 2017
Resigned 17 May 2017

WILKIE, James

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born March 1965
Director
Appointed 15 May 2017
Resigned 12 Sept 2025

AZTEC COMPUTER CONSULTANCY LTD

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Corporate director
Appointed 01 May 2018
Resigned 01 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Angus Kerr

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2022

Mr Angus Watson Kerr

Ceased
Colinton Road, EdinburghEH13 0LE
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 01 Dec 2021

Mr James Wilkie

Ceased
Tantallon Gardens, LivingstonEH54 9AT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 21 Nov 2025
Tantallon Gardens, LivingstonEH54 9AT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2018
Ceased 01 Mar 2021

Mr Duncan Kerr

Ceased
Tantallon Gardens, LivingstonEH54 9AT
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Capital Allotment Shares
22 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 September 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
22 September 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Incorporation Company
27 March 2017
NEWINCIncorporation