Company NameInformation Works London Limited
Company StatusActive
Company Number07408132
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Nigel Gilbert Ross
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLennox House 3 Pierrepont Street
Bath
Somerset
BA1 1LB
Secretary NameJulie Ross
StatusResigned
Appointed21 March 2017(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressHartham Park
Corsham
Wiltshire
SN13 0RP

Contact

Websiteinformationworks.co.uk
Email address[email protected]
Telephone01249 700170
Telephone regionChippenham

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

81 at £1Nigel Ross
81.00%
Ordinary
7 at £1Assured Capital Holdings Limited
7.00%
Ordinary
2 at £1John Mcglone
2.00%
Ordinary
10 at £1Supercar 500 Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,062
Cash£3,494
Current Liabilities£123,311

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

21 August 2013Delivered on: 30 August 2013
Satisfied on: 30 January 2014
Persons entitled: Print Concern LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

27 November 2023Cessation of Julie Ross as a person with significant control on 27 November 2023 (1 page)
31 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
4 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
30 November 2022Change of details for Mr Nigel Gilbert Ross as a person with significant control on 23 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Nigel Gilbert Ross on 23 November 2022 (2 pages)
29 November 2022Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 29 November 2022 (1 page)
29 November 2022Change of details for Mrs Julie Ross as a person with significant control on 23 November 2022 (2 pages)
22 August 2022Change of details for Mr Nigel Gilbert Ross as a person with significant control on 22 July 2022 (2 pages)
19 August 2022Cessation of Print Concern Ltd as a person with significant control on 22 July 2022 (1 page)
1 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
5 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
12 December 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
3 December 2019Notification of Julie Ross as a person with significant control on 23 March 2017 (2 pages)
3 December 2019Notification of Print Concern Ltd as a person with significant control on 27 August 2019 (2 pages)
3 December 2019Notification of Nigel Gilbert Ross as a person with significant control on 24 March 2017 (2 pages)
3 December 2019Cessation of Nigel Gilbert Ross as a person with significant control on 23 March 2017 (1 page)
16 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 November 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 July 2017Termination of appointment of Julie Ross as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Julie Ross as a secretary on 31 July 2017 (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 April 2017Director's details changed for Mr Nigel Gilbert Ross on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Nigel Gilbert Ross on 21 April 2017 (2 pages)
22 March 2017Appointment of Julie Ross as a secretary on 21 March 2017 (2 pages)
22 March 2017Appointment of Julie Ross as a secretary on 21 March 2017 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
30 January 2014Satisfaction of charge 074081320001 in full (1 page)
30 January 2014Satisfaction of charge 074081320001 in full (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
30 August 2013Registration of charge 074081320001 (6 pages)
30 August 2013Registration of charge 074081320001 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2010Incorporation (18 pages)
14 October 2010Incorporation (18 pages)