Company NameLet's Cowork Ltd
Company StatusActive
Company Number10056936
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Previous NamePier Takeaway Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Erdem Kaya
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Sinan Kabasakal
Date of BirthApril 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed15 April 2021(5 years, 1 month after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMrs Semray Cevher
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Faruk Kilickaya
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
Essex
CM1 1GD
Director NameMr Andrei Zahariea
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2020(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
Essex
CM1 1GD
Director NameMr Ertan Ak
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Nawzad Ahmad Abdullah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ

Location

Registered Address8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

19 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
9 March 2020Appointment of Mr Erdem Kaya as a director on 1 March 2020 (2 pages)
9 March 2020Appointment of Mr Andrei Zahariea as a director on 1 March 2020 (2 pages)
9 March 2020Change of details for Mr Faruk Kilickaya as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Notification of Andrei Zahariea as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Notification of Erdem Kaya as a person with significant control on 1 March 2020 (2 pages)
3 February 2020Change of details for Mr Faruk Kilickaya as a person with significant control on 29 January 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
30 January 2020Director's details changed for Mr Faruk Kilickaya on 30 January 2020 (2 pages)
29 January 2020Change of details for Mr Faruk Kilickaya as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from Mitre House 4B Bond Street Ipswich IP4 1JE United Kingdom to 1 Bond Street Chelmsford Essex CM1 1GD on 29 January 2020 (1 page)
29 January 2020Director's details changed for Mr Faruk Kilickaya on 29 January 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
3 April 2018Registered office address changed from Newinuk Ltd Mitre House 4a Ipswich IP4 1JE England to Mitre House 4B Bond Street Ipswich IP4 1JE on 3 April 2018 (1 page)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(24 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(24 pages)