LITMUS WORKFORCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LITMUS WORKFORCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08674486

Incorporation date

03/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Soho Square, London W1D 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon06/11/2025
Registration of charge 086744860003, created on 2025-11-05
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon04/07/2024
Appointment of Rss Global Limited as a director on 2024-06-19
dot icon12/06/2024
Appointment of Phillip Gary Thomas as a director on 2024-04-18
dot icon07/06/2024
Termination of appointment of Jamie Benjamin Webb as a director on 2024-05-24
dot icon07/06/2024
Termination of appointment of Tristan Nicholas Ramus as a director on 2024-05-24
dot icon05/04/2024
Termination of appointment of Ian Munro as a director on 2024-04-05
dot icon02/04/2024
Appointment of Mr Ian Munro as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Ian James Munro as a director on 2024-03-27
dot icon13/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/01/2024
Full accounts made up to 2022-12-30
dot icon03/01/2024
Termination of appointment of Michael Subodh Mehta as a director on 2023-12-31
dot icon14/12/2023
Change of details for Global Group (Uk) Ltd as a person with significant control on 2023-03-14
dot icon05/10/2023
Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-05
dot icon29/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/09/2023
Cessation of Rss Global Limited as a person with significant control on 2023-03-03
dot icon03/08/2023
Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/08/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 2023-03-14
dot icon14/03/2023
Appointment of Ms Rebecca Jane Watson as a director on 2015-07-30
dot icon10/03/2023
Appointment of Mr Michael Subodh Mehta as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Jamie Webb as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Tristan Ramus as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Ian Munro as a director on 2023-03-03
dot icon07/03/2023
Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03
dot icon07/03/2023
Termination of appointment of Julia Robertson as a director on 2023-03-03
dot icon07/03/2023
Termination of appointment of Timothy Briant as a director on 2023-03-03
dot icon07/03/2023
Registration of charge 086744860002, created on 2023-03-03
dot icon06/03/2023
Notification of Rss Global Limited as a person with significant control on 2023-03-03
dot icon06/03/2023
Registration of charge 086744860001, created on 2023-03-03
dot icon03/02/2023
Director's details changed for Mr Timothy Briant on 2022-06-03
dot icon23/01/2023
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Full accounts made up to 2021-01-01
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/02/2021
Termination of appointment of Nigel Philip Marsh as a director on 2020-08-11
dot icon16/02/2021
Confirmation statement made on 2020-09-03 with no updates
dot icon10/11/2020
Full accounts made up to 2020-01-03
dot icon17/03/2020
Appointment of Mr Timothy Briant as a director on 2020-02-20
dot icon09/10/2019
Full accounts made up to 2019-01-04
dot icon12/09/2019
Director's details changed for Mr Nigel Marsh on 2017-06-16
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon10/09/2019
Director's details changed for Mr Nigel Marsh on 2017-06-16
dot icon26/06/2019
Resolutions
dot icon12/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon27/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon17/10/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon21/08/2015
Resolutions
dot icon10/08/2015
Termination of appointment of Justyn Randall as a director on 2015-07-30
dot icon10/08/2015
Appointment of Ms Rebecca Jane Watson as a secretary on 2015-07-30
dot icon10/08/2015
Termination of appointment of Saravana Kumar Periaswami as a secretary on 2015-07-30
dot icon10/08/2015
Appointment of Ms Rebecca Jane Watson as a director on 2015-07-30
dot icon10/08/2015
Appointment of Mr Nigel Marsh as a director on 2015-07-30
dot icon10/08/2015
Appointment of Ms Julia Robertson as a director on 2015-07-30
dot icon10/08/2015
Appointment of Mr Darren Mee as a director on 2015-07-30
dot icon10/08/2015
Registered office address changed from Ealing Cross 85 Uxbridge Road London Ealing W5 5th to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 2015-08-10
dot icon19/05/2015
Accounts made up to 2014-09-30
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2015
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/03/2014
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2014-03-12
dot icon12/03/2014
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2014-03-07
dot icon12/03/2014
Appointment of Mr Saravana Kumar Periaswami as a secretary on 2014-03-07
dot icon12/03/2014
Appointment of Mr Justyn Randall as a director on 2014-03-07
dot icon12/03/2014
Termination of appointment of Sian Sadler as a director on 2014-03-07
dot icon18/12/2013
Certificate of change of name
dot icon03/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramus, Tristan
Director
03/03/2023 - 24/05/2024
14
Munro, Ian
Director
03/03/2023 - 27/03/2024
48
Munro, Ian
Director
27/03/2024 - 05/04/2024
48
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
03/09/2013 - 07/03/2014
156
Mee, Darren
Director
30/07/2015 - 28/07/2016
210

Persons with Significant Control

3
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 LITMUS WORKFORCE SOLUTIONS LIMITED

LITMUS WORKFORCE SOLUTIONS LIMITED is an(a) Active company incorporated on 03/09/2013 with the registered office located at 33 Soho Square, London W1D 3QU. There are currently 3 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 LITMUS WORKFORCE SOLUTIONS LIMITED?

toggle

LITMUS WORKFORCE SOLUTIONS LIMITED is currently Active. It was registered on 03/09/2013 .

Where is LITMUS WORKFORCE SOLUTIONS LIMITED located?

toggle

LITMUS WORKFORCE SOLUTIONS LIMITED is registered at 33 Soho Square, London W1D 3QU.

What does LITMUS WORKFORCE SOLUTIONS LIMITED do?

toggle

LITMUS WORKFORCE SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LITMUS WORKFORCE SOLUTIONS LIMITED?

toggle

The latest filing was on 11/01/2026: Consolidated accounts of parent company for subsidiary company period ending 28/03/25.