Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKSPACE 1 LIMITED
Company Information for

WORKSPACE 1 LIMITED

CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
Company Registration Number
03726272
Private Limited Company
Active

Company Overview

About Workspace 1 Ltd
WORKSPACE 1 LIMITED was founded on 1999-03-04 and has its registered office in London. The organisation's status is listed as "Active". Workspace 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORKSPACE 1 LIMITED
 
Legal Registered Office
CANTERBURY COURT KENNINGTON PARK
1-3 BRIXTON ROAD
LONDON
SW9 6DE
Other companies in SW9
 
Filing Information
Company Number 03726272
Company ID Number 03726272
Date formed 1999-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 08:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKSPACE 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORKSPACE 1 LIMITED
The following companies were found which have the same name as WORKSPACE 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKSPACE 1 PRODUCTIONS LTD WORKSPACE 1 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LEICESTERSHIRE LE1 1TG Active Company formed on the 2011-01-25
WORKSPACE 10 LIMITED CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Active Company formed on the 1994-10-31
WORKSPACE 11 LIMITED Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE Active - Proposal to Strike off Company formed on the 2006-03-31
WORKSPACE 12 LIMITED CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Active Company formed on the 2006-03-31
WORKSPACE 13 LIMITED CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Active Company formed on the 2006-06-01
WORKSPACE 14 LIMITED CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Active Company formed on the 2006-06-01
WORKSPACE 15 LIMITED Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE Active - Proposal to Strike off Company formed on the 2006-06-01
WORKSPACE 16 (JERSEY) LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Live Company formed on the 2011-02-03
WORKSPACE 11 LLC 110 5TH ST Kings BROOKLYN NY 11215 Active Company formed on the 2006-02-22
WORKSPACE 122 INC 140 SKILLMAN AVENUE #1-R BROOKLYN NY 11211 Active Company formed on the 2016-01-06

Company Officers of WORKSPACE 1 LIMITED

Current Directors
Officer Role Date Appointed
CARMELINA CARFORA
Company Secretary 2010-03-22
GRAHAM COLIN CLEMETT
Director 2007-07-31
JAMESON PAUL HOPKINS
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY PLATT
Director 1999-05-18 2012-03-30
AMANDA WHALLEY
Company Secretary 2008-01-09 2010-01-22
JAMES PATRICK MARPLES
Director 1999-10-18 2009-05-22
ADAM BINNS
Company Secretary 2006-06-28 2008-01-09
MADELEINE CARRAGHER
Director 1999-10-18 2007-10-12
ROBERT MARK TAYLOR
Director 1999-05-18 2007-07-31
ROBERT MARK TAYLOR
Company Secretary 2003-04-11 2006-06-28
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2002-01-01 2003-04-11
NIRMAL CHANDRA SAHA
Company Secretary 1999-05-18 2002-01-01
ALAN REDVERS PORTER
Director 1999-05-18 1999-09-30
MATTHEW WALDMAN
Company Secretary 1999-05-14 1999-05-18
CLAIRE BAMBER
Director 1999-05-14 1999-05-18
MATTHEW WALDMAN
Director 1999-05-14 1999-05-18
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-03-04 1999-05-14
LUCIENE JAMES LIMITED
Nominated Director 1999-03-04 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM COLIN CLEMETT ANYSPACEDIRECT.CO.UK LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT SMALL.CO.UK LIMITED Director 2007-07-31 CURRENT 1997-11-11 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2007-07-31 CURRENT 1998-06-01 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE ESSENTIALS LIMITED Director 2007-07-31 CURRENT 1997-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE PLUS LIMITED Director 2007-07-31 CURRENT 1998-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACES LIMITED Director 2007-07-31 CURRENT 2001-08-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE 2 LIMITED Director 2007-07-31 CURRENT 1990-02-12 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 3 LIMITED Director 2007-07-31 CURRENT 1997-05-15 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 4 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 5 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 6 LIMITED Director 2007-07-31 CURRENT 1999-06-01 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 7 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 8 LIMITED Director 2007-07-31 CURRENT 1997-03-18 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 9 LIMITED Director 2007-07-31 CURRENT 2000-11-13 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT VYLAN LIMITED Director 2007-07-31 CURRENT 2001-05-04 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT TRADELINK (WORKSPACE) LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT REDHILL WORKSPACE LIMITED Director 2007-07-31 CURRENT 1996-11-21 Dissolved 2017-07-04
GRAHAM COLIN CLEMETT MIDLANDS WORKSPACE LIMITED Director 2007-07-31 CURRENT 1994-07-27 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2007-07-31 CURRENT 1995-12-07 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT ENERJET LIMITED Director 2007-07-31 CURRENT 1995-04-11 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 11 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT GLEBE THREE LIMITED Director 2007-07-31 CURRENT 2006-05-26 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE 14 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE MANAGEMENT LIMITED Director 2007-07-31 CURRENT 1993-08-02 Active
GRAHAM COLIN CLEMETT WORKSPACE 10 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Active
GRAHAM COLIN CLEMETT WORKSPACE HOLDINGS LIMITED Director 2007-07-31 CURRENT 1999-03-10 Active
GRAHAM COLIN CLEMETT WORKSPACE 12 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 13 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE 15 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE GLEBE LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT L I PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 1987-05-21 Active
GRAHAM COLIN CLEMETT WORKSPACE GROUP PLC Director 2007-07-31 CURRENT 1986-07-29 Active
JAMESON PAUL HOPKINS SMALL.CO.UK LIMITED Director 2012-04-01 CURRENT 1997-11-11 Dissolved 2015-12-08
JAMESON PAUL HOPKINS THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2012-04-01 CURRENT 1998-06-01 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE ESSENTIALS LIMITED Director 2012-04-01 CURRENT 1997-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE PLUS LIMITED Director 2012-04-01 CURRENT 1998-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACES LIMITED Director 2012-04-01 CURRENT 2001-08-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE 2 LIMITED Director 2012-04-01 CURRENT 1990-02-12 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 3 LIMITED Director 2012-04-01 CURRENT 1997-05-15 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 4 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 5 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 6 LIMITED Director 2012-04-01 CURRENT 1999-06-01 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 7 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 8 LIMITED Director 2012-04-01 CURRENT 1997-03-18 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 9 LIMITED Director 2012-04-01 CURRENT 2000-11-13 Dissolved 2017-07-25
JAMESON PAUL HOPKINS VYLAN LIMITED Director 2012-04-01 CURRENT 2001-05-04 Dissolved 2017-07-25
JAMESON PAUL HOPKINS TRADELINK (WORKSPACE) LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-06-27
JAMESON PAUL HOPKINS REDHILL WORKSPACE LIMITED Director 2012-04-01 CURRENT 1996-11-21 Dissolved 2017-07-04
JAMESON PAUL HOPKINS MIDLANDS WORKSPACE LIMITED Director 2012-04-01 CURRENT 1994-07-27 Dissolved 2017-06-27
JAMESON PAUL HOPKINS LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2012-04-01 CURRENT 1995-12-07 Dissolved 2017-07-25
JAMESON PAUL HOPKINS ENERJET LIMITED Director 2012-04-01 CURRENT 1995-04-11 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 11 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JAMESON PAUL HOPKINS GLEBE THREE LIMITED Director 2012-04-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE 14 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE MANAGEMENT LIMITED Director 2012-04-01 CURRENT 1993-08-02 Active
JAMESON PAUL HOPKINS WORKSPACE 10 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Active
JAMESON PAUL HOPKINS WORKSPACE HOLDINGS LIMITED Director 2012-04-01 CURRENT 1999-03-10 Active
JAMESON PAUL HOPKINS WORKSPACE 12 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active
JAMESON PAUL HOPKINS WORKSPACE 13 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE 15 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GLEBE LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS L I PROPERTY SERVICES LIMITED Director 2012-04-01 CURRENT 1987-05-21 Active
JAMESON PAUL HOPKINS ANYSPACEDIRECT.CO.UK LIMITED Director 2012-04-01 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GROUP PLC Director 2010-06-07 CURRENT 1986-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-01AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON PAUL HOPKINS
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-29DS02Withdrawal of the company strike off application
2017-05-13SOAS(A)Voluntary dissolution strike-off suspended
2017-04-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-03-29DS01Application to strike the company off the register
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Chester House Kennington Park 1-3 Brixton Road London SW9 6DE
2016-02-24AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-05AR0115/02/13 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AP01DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT
2012-02-27AR0115/02/12 ANNUAL RETURN FULL LIST
2011-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/11 FROM Magenta House 85 Whitechapel Road London E1 1DU
2011-03-02AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH01Director's details changed for Mr Graham Colin Clement on 2011-03-02
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLATT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLATT / 19/10/2010
2010-08-27AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-22AP03SECRETARY APPOINTED MISS CARMELINA CARFORA
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY
2010-03-19AR0115/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 19/03/2010
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARPLES
2009-03-18363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-03-21363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-03-13363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2003-03-10363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-11363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-26288bSECRETARY RESIGNED
2002-01-17288aNEW SECRETARY APPOINTED
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28RES13RE-SUPP DEB-SCHEDULE 15/06/01
2001-06-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-04-04363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WORKSPACE 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKSPACE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-15 Satisfied BRADFORD & BINGLEY PLC
SUPPLEMENTAL DEBENTURE 2001-06-21 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
SECURITY AGREEMENT MADE BETWEEN WORKSPACE 1 LIMITED, WORKSPACE 3 LIMITED, WORKSPACE 4 LIMITED, WORKSPACE 5 LIMITED (TOGETHER THE COMPANY, THE OBLIGORS AND EACH A OBLIGOR), WORKSPACE HOLDINGS LIMITED (WH) AND WESTDEUTSCHE LANDESBANK GIROZENTRALE (THE TRUS 1999-11-22 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE (THE TRUSTEE)
DEBENTURE 1999-07-23 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
Intangible Assets
Patents
We have not found any records of WORKSPACE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSPACE 1 LIMITED
Trademarks
We have not found any records of WORKSPACE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKSPACE 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WORKSPACE 1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WORKSPACE 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKSPACE 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKSPACE 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.