24 WORKFORCE LTD

Register to unlock more data on OkredoRegister

24 WORKFORCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11073659

Incorporation date

21/11/2017

Size

Dormant

Contacts

Registered address

Registered address

51 Gibson Road, Birmingham B20 3UECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon19/08/2025
Register inspection address has been changed to 14 Pentos Driver Birmingham Pentos Drive Birmingham B11 3TA
dot icon15/08/2025
Withdrawal of a person with significant control statement on 2025-08-15
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon14/08/2025
Termination of appointment of Davinder Singh Dosanj as a secretary on 2025-08-14
dot icon14/08/2025
Appointment of Mr Markalin Welcome as a director on 2025-08-14
dot icon14/08/2025
Termination of appointment of Davinder Singh Dosanj as a director on 2025-08-14
dot icon14/08/2025
Appointment of Mr Markalin Welcome as a secretary on 2025-08-14
dot icon14/08/2025
Registered office address changed from 3 Hanson Way Longford Coventry CV6 6PL England to 51 Gibson Road Birmingham B20 3UE on 2025-08-14
dot icon14/08/2025
Cessation of Davinder Singh Dosanj as a person with significant control on 2025-08-14
dot icon14/08/2025
Notification of a person with significant control statement
dot icon14/08/2025
Notification of Markalin Welcome as a person with significant control on 2025-08-14
dot icon16/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon18/08/2020
Compulsory strike-off action has been discontinued
dot icon17/08/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon03/12/2018
Notification of Davinder Dosanj as a person with significant control on 2018-11-10
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon10/09/2018
Withdrawal of the directors' residential address register information from the public register
dot icon10/09/2018
Registered office address changed from 225 Portland Road Birmingham B17 8LS United Kingdom to 3 Hanson Way Longford Coventry CV6 6PL on 2018-09-10
dot icon10/09/2018
Elect to keep the directors' residential address register information on the public register
dot icon10/09/2018
Cessation of Carlos Kandola as a person with significant control on 2018-09-01
dot icon10/09/2018
Appointment of Mr Davinder Singh Dosanj as a secretary on 2018-09-01
dot icon10/09/2018
Appointment of Mr Davinder Singh Dosanj as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Carlos Kandola as a secretary on 2018-09-01
dot icon10/09/2018
Termination of appointment of Carlos Kandola as a director on 2018-09-01
dot icon21/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kandola, Carlos
Secretary
21/11/2017 - 01/09/2018
-
Dosanj, Davinder Singh
Secretary
01/09/2018 - 14/08/2025
-
Mr Carlos Kandola
Director
21/11/2017 - 01/09/2018
10
Mr Markalin Welcome
Director
14/08/2025 - Present
2
Dosanj, Davinder Singh
Director
01/09/2018 - 14/08/2025
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 WORKFORCE LTD

24 WORKFORCE LTD is an(a) Active company incorporated on 21/11/2017 with the registered office located at 51 Gibson Road, Birmingham B20 3UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 WORKFORCE LTD?

toggle

24 WORKFORCE LTD is currently Active. It was registered on 21/11/2017 .

Where is 24 WORKFORCE LTD located?

toggle

24 WORKFORCE LTD is registered at 51 Gibson Road, Birmingham B20 3UE.

What does 24 WORKFORCE LTD do?

toggle

24 WORKFORCE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 24 WORKFORCE LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.