The Workr Group Limited

DataGardener
the workr group limited
live
Small

The Workr Group Limited

09106725Private Limited With Share Capital

4Th Floor Radius House, 51 Clarendon Road, Watford, WD171HP
Incorporated

30/06/2014

Company Age

11 years

Directors

2

Employees

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

The Workr Group Limited (09106725) is a private limited with share capital incorporated on 30/06/2014 (11 years old) and registered in watford, WD171HP. The company operates under SIC code 69201 - accounting and auditing activities.

The workr group consists of a complementary set of companies designed to simplify flexible working across the outsourcing supply chain. we're headquartered in the uk with regional offices in the usa, dubai and india, and are an employer of record throughout the eu. by working closely with our client...

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 30/06/2014
WD171HP

Financial Overview

Total Assets

£2.89M

Liabilities

£4.09M

Net Assets

£-1.19M

Est. Turnover

£2.79M

AI Estimated
Unreported
Cash

£29.3K

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

94
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-07-2025
Legacy
Category:Accounts
Date:29-07-2025
Legacy
Category:Other
Date:29-07-2025
Legacy
Category:Other
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-06-2024
Legacy
Category:Accounts
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-07-2023
Legacy
Category:Accounts
Date:18-07-2023
Legacy
Category:Other
Date:18-07-2023
Legacy
Category:Other
Date:18-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Second Filing Of Secretary Termination With Name
Category:Officers
Date:21-02-2022
Second Filing Of Director Termination With Name
Category:Officers
Date:21-02-2022
Second Filing Of Director Termination With Name
Category:Officers
Date:21-02-2022
Second Filing Of Director Termination With Name
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Resolution
Category:Resolution
Date:18-05-2021
Memorandum Articles
Category:Incorporation
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2018
Resolution
Category:Resolution
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Resolution
Category:Resolution
Date:24-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-04-2018
Resolution
Category:Resolution
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Resolution
Category:Resolution
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:22-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2014
Incorporation Company
Category:Incorporation
Date:30-06-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date29/06/2026
Filing Date25/07/2025
Latest Accounts29/09/2024

Trading Addresses

4Th Floor Radius House, 51 Clarendon Road, Watford, Wd17 1Hp, WD171HPRegistered

Contact

01613593235
workrgroup.com
4Th Floor Radius House, 51 Clarendon Road, Watford, WD171HP