Company NameThe Full Works Ltd
DirectorWai Man Wong
Company StatusActive
Company Number07225265
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Wai Man Wong
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMrs Ada Wong
StatusCurrent
Appointed29 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Ada Wong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Grange
151 Manor Road
Chigwell
Essex
IG7 5GT
Secretary NameMrs Ada Wong
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Park Grange
151 Manor Road
Chigwell
Essex
IG7 5GT

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£9,175
Cash£9,778
Current Liabilities£15,149

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Ada Wong as a secretary on 27 April 2023 (1 page)
16 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 April 2022Notification of Ada Wong as a person with significant control on 22 April 2021 (2 pages)
25 April 2022Cessation of Ada Wong as a person with significant control on 22 April 2021 (1 page)
31 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
23 April 2021Change of details for Mr Wai-Man Wong as a person with significant control on 22 April 2021 (2 pages)
23 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 April 2021Notification of Ada Wong as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Wai Man Wong on 22 April 2021 (2 pages)
22 April 2021Change of details for Mr Wai-Man Wong as a person with significant control on 22 April 2021 (2 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 May 2020Register(s) moved to registered inspection location 1 Market Hill Calne Wiltshire SN11 0BT (1 page)
27 May 2020Secretary's details changed for Mrs Ada Wong on 27 May 2020 (1 page)
27 May 2020Register inspection address has been changed from 52B Bernard Street St. Albans Hertfordshire AL3 5QN England to 1 Market Hill Calne Wiltshire SN11 0BT (1 page)
5 May 2020Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to 27 Old Gloucester Street London WC1N 3AX on 5 May 2020 (1 page)
5 May 2020Director's details changed for Mr Wai Man Wong on 5 May 2020 (2 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 February 2019Secretary's details changed for Mrs Ada Wong on 6 February 2019 (1 page)
22 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 July 2016Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 9 the Shrubberies George Lane London E18 1BD on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to 9 the Shrubberies George Lane London E18 1BD on 21 July 2016 (1 page)
20 April 2016Secretary's details changed for Mrs Ada Wong on 29 October 2015 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Secretary's details changed for Mrs Ada Wong on 29 October 2015 (1 page)
20 April 2016Register inspection address has been changed to 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page)
20 April 2016Register(s) moved to registered inspection location 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page)
20 April 2016Register inspection address has been changed to 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page)
20 April 2016Register(s) moved to registered inspection location 52B Bernard Street St. Albans Hertfordshire AL3 5QN (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 October 2015Appointment of Mrs Ada Wong as a secretary on 29 October 2015 (2 pages)
29 October 2015Appointment of Mrs Ada Wong as a secretary on 29 October 2015 (2 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Director's details changed for Mr Wai Man Wong on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Director's details changed for Mr Wai Man Wong on 29 May 2014 (2 pages)
3 April 2014Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Wai Man Wong on 3 April 2014 (2 pages)
5 February 2014Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5 February 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page)
4 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
4 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page)
4 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
4 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 July 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Flat 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT on 12 July 2011 (1 page)
11 July 2011Statement of capital on 11 July 2011
  • GBP 2
(4 pages)
11 July 2011Statement of capital on 11 July 2011
  • GBP 2
(4 pages)
27 June 2011Registered office address changed from 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 15 Park Grange 151 Manor Road Chigwell Essex IG7 5GT England on 27 June 2011 (2 pages)
10 June 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 10 June 2011 (1 page)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2011Solvency statement dated 22/03/11 (1 page)
20 April 2011Statement by directors (1 page)
20 April 2011Solvency statement dated 22/03/11 (1 page)
20 April 2011Statement by directors (1 page)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,000
(3 pages)
31 May 2010Termination of appointment of Ada Wong as a director (1 page)
31 May 2010Termination of appointment of Ada Wong as a secretary (1 page)
31 May 2010Termination of appointment of Ada Wong as a director (1 page)
31 May 2010Termination of appointment of Ada Wong as a secretary (1 page)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)