Company NameWorkforce Success Ltd
DirectorJake Phillpot
Company StatusActive
Company Number11054683
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jake Phillpot
Date of BirthApril 1992 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleSoftware Sales
Country of ResidenceUnited States
Correspondence AddressOffice 208, 2nd Floor The Frames
Phipp Street
London
EC2A 4PS
Director NameMr Bryce Liam Davies
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 208, 2nd Floor The Frames
Phipp Street
London
EC2A 4PS

Location

Registered Address1 Mark Square
C/O Wework
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

15 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
20 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
17 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
29 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
19 August 2021Registered office address changed from Office 208, 2nd Floor the Frames Phipp Street London EC2A 4PS England to 1 Mark Square C/O Wework London EC2A 4EG on 19 August 2021 (1 page)
19 August 2021Registered office address changed from 1 Mark Square C/O Wework London EC2A 4EG England to 1 Mark Square C/O Wework London EC2A 4EG on 19 August 2021 (1 page)
18 August 2021Termination of appointment of Bryce Liam Davies as a director on 16 August 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
11 November 2020Director's details changed for Mr Jake Phillpot on 1 November 2020 (2 pages)
11 November 2020Change of details for Mr Jake Phillpot as a person with significant control on 1 November 2020 (2 pages)
11 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
13 November 2019Director's details changed for Mr Jake Phillpot on 6 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Bryce Davies on 6 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Bryce Davies on 1 November 2019 (2 pages)
13 November 2019Change of details for Mr Jake Phillpot as a person with significant control on 6 November 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 7 July 2018 (7 pages)
10 July 2019Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
24 May 2019Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF England to Office 208, 2nd Floor the Frames Phipp Street London EC2A 4PS on 24 May 2019 (1 page)
19 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
2 February 2018Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London Great Britain to Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF on 2 February 2018 (1 page)
2 February 2018Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London Great Britain to Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF on 2 February 2018 (1 page)
16 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London on 16 January 2018 (1 page)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
(31 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
(31 pages)