AND CO WORKS LIMITED

Register to unlock more data on OkredoRegister

AND CO WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10809914

Incorporation date

08/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon30/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/03/2026
Director's details changed for Mr Thomas Philip Henderson Wordie on 2026-03-05
dot icon06/03/2026
Director's details changed for Sanjiv Mahal on 2026-03-05
dot icon05/03/2026
Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-03-05
dot icon05/03/2026
Director's details changed for Mrs Nicole Helen Mahal on 2026-03-05
dot icon05/03/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2026-03-05
dot icon19/02/2026
Secretary's details changed for Fm Secretaries Ltd on 2026-02-16
dot icon06/11/2025
Statement of capital following an allotment of shares on 2024-10-21
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/02/2024
Termination of appointment of William Giles Osborne-Young as a director on 2024-01-31
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon17/07/2023
Termination of appointment of Craig Edward Bourke as a director on 2023-07-13
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon16/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon14/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon28/05/2021
Appointment of Thomas Philip Henderson Wordie as a director on 2021-05-28
dot icon28/05/2021
Appointment of Mr William Giles Osborne-Young as a director on 2021-05-28
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon22/02/2021
Director's details changed for Mrs Nicole Helen Mahal on 2021-02-22
dot icon22/02/2021
Change of details for Mrs Nicole Helen Mahal as a person with significant control on 2021-02-22
dot icon22/02/2021
Director's details changed for Sanjiv Mahal on 2021-02-22
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Sub-division of shares on 2020-03-12
dot icon23/03/2020
Termination of appointment of Sean Peter King as a director on 2020-03-23
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon18/11/2019
Change of details for Mrs Nicole Helen Mahal as a person with significant control on 2017-11-09
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon27/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/10/2018
Registered office address changed from 2nd Floor, Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2018-10-03
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon05/06/2018
Resolutions
dot icon16/05/2018
Appointment of Craig Edward Bourke as a director on 2018-05-16
dot icon21/09/2017
Termination of appointment of Anthony Di Lorenzo as a director on 2017-09-20
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon29/08/2017
Sub-division of shares on 2017-07-27
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon24/08/2017
Appointment of Anthony Di Lorenzo as a director on 2017-07-31
dot icon24/08/2017
Appointment of Mr Sean Peter King as a director on 2017-07-27
dot icon21/08/2017
Resolutions
dot icon15/06/2017
Director's details changed for Sanjiv Nahal on 2017-06-08
dot icon08/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-97.58 % *

* during past year

Cash in Bank

£2,058.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
157.03K
-
0.00
120.02K
-
2022
4
132.76K
-
0.00
85.00K
-
2023
4
153.27K
-
0.00
2.06K
-
2023
4
153.27K
-
0.00
2.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

153.27K £Ascended15.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Descended-97.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wordie, Thomas Philip Henderson
Director
28/05/2021 - Present
3
FM SECRETARIES LIMITED
Corporate Secretary
08/06/2017 - Present
136
Mahal, Sanjiv
Director
08/06/2017 - Present
5
Bourke, Craig Edward
Director
16/05/2018 - 13/07/2023
2
Mrs Nicole Helen Mahal
Director
08/06/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AND CO WORKS LIMITED

AND CO WORKS LIMITED is an(a) Active company incorporated on 08/06/2017 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AND CO WORKS LIMITED?

toggle

AND CO WORKS LIMITED is currently Active. It was registered on 08/06/2017 .

Where is AND CO WORKS LIMITED located?

toggle

AND CO WORKS LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does AND CO WORKS LIMITED do?

toggle

AND CO WORKS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AND CO WORKS LIMITED have?

toggle

AND CO WORKS LIMITED had 4 employees in 2023.

What is the latest filing for AND CO WORKS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-06-30.