Company NameResource At Work Limited
DirectorsStuart Imhof and James Imhof
Company StatusActive
Company Number06355316
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Imhof
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(5 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr James Imhof
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameMrs Tracey Jayne Imhof
NationalityBritish
StatusResigned
Appointed03 September 2007(5 days after company formation)
Appointment Duration13 years, 2 months (resigned 25 November 2020)
RoleCompany Director
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameRopol Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressUnit 18 Greenwich Center
Business Park 53 Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressUnit 18 Greenwich Center
Business Park 53 Norman Road
London
SE10 9QF

Contact

Websiteresourceatwork.co.uk
Telephone020 79976031
Telephone regionLondon

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stuart Imhof
100.00%
Ordinary

Financials

Year2014
Net Worth£129,372
Cash£223,747
Current Liabilities£169,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
2 August 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
16 November 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
20 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
26 January 2021Appointment of Mr James Imhof as a director on 26 January 2021 (2 pages)
25 November 2020Termination of appointment of Tracey Jayne Imhof as a secretary on 25 November 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
1 April 2020Change of details for Mr Stuart Imhof as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Secretary's details changed for Mrs Tracey Jayne Imhof on 1 April 2020 (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
4 February 2019Director's details changed for Mr Stuart Imhof on 4 February 2019 (2 pages)
28 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 January 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 102
(3 pages)
17 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 102
(3 pages)
23 August 2018Change of details for Mr Stuart Imhof as a person with significant control on 8 June 2018 (2 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 August 2018Director's details changed for Mr Stuart Imhof on 8 June 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Secretary's details changed for Tracey Jayne Hammond on 17 February 2011 (1 page)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Secretary's details changed for Tracey Jayne Hammond on 17 February 2011 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Return made up to 29/08/08; full list of members (3 pages)
24 November 2008Return made up to 29/08/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 8 partridge avenue chelmsford essex CM1 4JG (1 page)
2 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 partridge avenue chelmsford essex CM1 4JG (1 page)
2 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: unit 18 greenwich center business park 53 norman road london SE10 9QF (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: unit 18 greenwich center business park 53 norman road london SE10 9QF (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2007Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)