Company NameCompany Works Limited
Company StatusDissolved
Company Number05138849
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Russell Mark Anscomb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleOccupation
Country of ResidenceEngland
Correspondence Address465b Hornsey Road
London
N19 4DR
Secretary NameRussell Mark Anscomb
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleOccupation
Country of ResidenceEngland
Correspondence Address465b Hornsey Road
London
N19 4DR
Director NameGerry Beggs
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address13 Orwell Court
Pownall Road
London
E8 4PS

Contact

Websiteworkinmind-consulting.co.uk
Telephone07 500000005
Telephone regionMobile

Location

Registered Address465b Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

50k at £0.01Russell Mark Anscomb
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,863
Current Liabilities£7,266

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Registered office address changed from 465 Hornsey Road London N19 4DR to 465B Hornsey Road London N19 4DR on 19 June 2015 (1 page)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Registered office address changed from 465 Hornsey Road London N19 4DR England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(3 pages)
24 June 2014Registered office address changed from 40 Dunford Road London N7 6EL United Kingdom on 24 June 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Director's details changed for Russell Mark Anscomb on 25 May 2012 (2 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
15 June 2012Secretary's details changed for Russell Mark Anscomb on 25 May 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Gerry Beggs as a director (1 page)
9 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 500
(3 pages)
9 August 2010Director's details changed for Gerry Beggs on 26 May 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 August 2009Return made up to 26/05/09; full list of members (4 pages)
7 August 2009Director and secretary's change of particulars / russell anscomb / 31/07/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 69 eastern road wood green london N22 7AS (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 June 2008Return made up to 26/05/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 26 sunningdale way bletchley milton keynes buckinghamshire MK3 7SB (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 26/05/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 26/05/06; full list of members (3 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 June 2005Return made up to 26/05/05; full list of members (7 pages)
2 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2004Incorporation (14 pages)