Company NameWorkcast Limited
Company StatusDissolved
Company Number04203444
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date8 June 2022 (1 year, 10 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 NameJane Belinda Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (closed 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Lisa Ambler
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (closed 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteworkcast.net

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£2,293,539
Net Worth£170,610
Cash£539
Current Liabilities£228,463

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
1 May 2020Secretary's details changed for Mrs Lisa Ambler on 3 October 2019 (1 page)
1 May 2020Director's details changed for Jane Belinda Horton on 3 October 2019 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
4 October 2019Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 4 October 2019 (1 page)
10 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 May 2019Notification of Lisa Ambler as a person with significant control on 23 April 2017 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 April 2010Director's details changed for Jane Belinda Horton on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Jane Belinda Horton on 20 April 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
14 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 May 2007Return made up to 23/04/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 April 2005Return made up to 23/04/05; full list of members (2 pages)
29 April 2005Return made up to 23/04/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 May 2004Return made up to 23/04/04; full list of members (6 pages)
13 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 December 2003Full accounts made up to 30 June 2003 (9 pages)
19 December 2003Full accounts made up to 30 June 2003 (9 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
18 July 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 July 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
23 April 2001Incorporation (13 pages)
23 April 2001Incorporation (13 pages)