Workspirit Uk Limited

DataGardener
workspirit uk limited
live
Micro

Workspirit Uk Limited

04638051Private Limited With Share Capital

Unit 14A Thames Gateway Park, Chequers Lane, Dagenham, RM96FB
Incorporated

15/01/2003

Company Age

23 years

Directors

2

Employees

2

SIC Code

46650

Risk

low risk

Company Overview

Registration, classification & business activity

Workspirit Uk Limited (04638051) is a private limited with share capital incorporated on 15/01/2003 (23 years old) and registered in dagenham, RM96FB. The company operates under SIC code 46650 - wholesale of office furniture.

Workspirit are the largest supplier of vitra furniture to the uk business sector. their close association to vitra guarantees an unrivalled service and attention to detail, always resulting in value for money with every furniture installation contract.workspirit service companies in and around centr...

Private Limited With Share Capital
SIC: 46650
Micro
Incorporated 15/01/2003
RM96FB
2 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£283.7K

Net Assets

£1.28M

Est. Turnover

£2.02M

AI Estimated
Unreported
Cash

£1.34M

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Termination Director Company
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2008
Legacy
Category:Annual Return
Date:13-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Mortgage
Date:03-04-2007
Legacy
Category:Annual Return
Date:16-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2006
Legacy
Category:Annual Return
Date:08-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:10-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2004
Legacy
Category:Accounts
Date:11-10-2004
Legacy
Category:Address
Date:14-09-2004
Legacy
Category:Annual Return
Date:12-03-2004
Legacy
Category:Capital
Date:12-06-2003
Legacy
Category:Officers
Date:12-02-2003
Legacy
Category:Officers
Date:12-02-2003
Legacy
Category:Officers
Date:12-02-2003
Legacy
Category:Capital
Date:30-01-2003
Legacy
Category:Address
Date:24-01-2003
Legacy
Category:Address
Date:24-01-2003
Legacy
Category:Address
Date:24-01-2003
Legacy
Category:Address
Date:24-01-2003
Legacy
Category:Officers
Date:24-01-2003
Legacy
Category:Officers
Date:24-01-2003
Incorporation Company
Category:Incorporation
Date:15-01-2003

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

12-16 Clerkenwell Road, London, EC1M5PQ
Unit 14A Thames Gateway Park, Chequers Lane, Dagenham, Essex Rm9 6Fb, RM96FBRegistered

Related Companies

2

Contact

02070649681
vitrafurniture.co.uk
Unit 14A Thames Gateway Park, Chequers Lane, Dagenham, RM96FB