Company NameWorktools Technology Ltd
DirectorBenjamin Michael Graville
Company StatusActive
Company Number09251779
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Previous NameDeskserve Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Michael Graville
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET
Secretary NameMr Benjamin Michael Graville
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET
Director NameMr Edward Hughes
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameMr Kerem Kocaer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2021(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
London
EC1M 3JU

Location

Registered Address55 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Gravill
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
20 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
9 September 2021Termination of appointment of Kerem Kocaer as a director on 1 September 2021 (1 page)
9 September 2021Registered office address changed from 77 Farringdon Road London EC1M 3JU England to 55 Carleton Road London N7 0ET on 9 September 2021 (1 page)
7 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
9 June 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
(3 pages)
9 June 2021Termination of appointment of Edward Hughes as a director on 9 June 2021 (1 page)
4 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
30 April 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 77 Farringdon Road London EC1M 3JU on 30 April 2021 (1 page)
30 April 2021Appointment of Mr Kerem Kocaer as a director on 30 April 2021 (2 pages)
30 April 2021Appointment of Mr Edward Hughes as a director on 30 April 2021 (2 pages)
20 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 May 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1.00625
(3 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
15 November 2018Sub-division of shares on 5 November 2018 (6 pages)
15 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
21 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 April 2018Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 January 2018 (2 pages)
2 April 2018Secretary's details changed for Benjamin Gravill on 1 January 2018 (1 page)
2 April 2018Director's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (2 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(4 pages)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(4 pages)
10 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(4 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(27 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(27 pages)