Company NameId Workshop Limited
Company StatusDissolved
Company Number09747428
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameDdl186 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Geoffrey Roland Pinch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Samir Shah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Russell Gordon Granat
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Director NameMr Ian Richard Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Francis Gideon Fitzwalter Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Ali Naini
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2016)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL

Location

Registered AddressSpringfield House C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 September 2020Confirmation statement made on 24 August 2020 with updates (6 pages)
1 November 2019Director's details changed for Mr Samir Shah on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Ian Richard Thomas on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Geoffrey Roland Pinch on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Francis Gideon Fitzwalter Wright on 1 November 2019 (2 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
23 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
24 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
24 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
8 September 2016Termination of appointment of Ali Naini as a director on 23 August 2016 (1 page)
8 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 September 2016Termination of appointment of Ali Naini as a director on 23 August 2016 (1 page)
8 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
13 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 25,059.34
(8 pages)
13 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 25,059.34
(8 pages)
22 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 22,976.01
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 22,976.01
(4 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/01/2016
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/01/2016
(6 pages)
26 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20,901
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20,901
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20,901
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
1 March 2016Sub-division of shares on 27 January 2016 (5 pages)
1 March 2016Sub-division of shares on 27 January 2016 (5 pages)
26 February 2016Appointment of Mr Ali Naini as a director on 29 January 2016 (2 pages)
26 February 2016Appointment of Mr Ali Naini as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr Samir Shah as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Russell Granat as a director on 27 January 2016 (1 page)
8 February 2016Appointment of Mr Geoffrey Roland Pinch as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr Samir Shah as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr Geoffrey Roland Pinch as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Russell Granat as a director on 27 January 2016 (1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 October 2015Company name changed DDL186 LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
19 October 2015Company name changed DDL186 LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
19 October 2015Appointment of Mr Ian Richard Thomas as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Ian Richard Thomas as a director on 19 October 2015 (2 pages)
25 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP 1
(22 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP 1
(22 pages)