Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Workstream Automation Limited
Workstream Automation Limited is an active company incorporated on 29 April 2003 with the registered office located in Addlestone, Surrey. Workstream Automation Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04747807
Private limited company
Age
22 years
Incorporated
29 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 October 2025
(1 month ago)
Next confirmation dated
18 October 2026
Due by
1 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Workstream Automation Limited
Contact
Update Details
Address
420-D Woodham Lane
Woodham
Addlestone
KT15 3PY
England
Address changed on
30 Jan 2024
(1 year 10 months ago)
Previous address was
Ferndale House Byfleet Road Cobham KT11 1DY England
Companies in KT15 3PY
Telephone
01483776888
Email
Available in Endole App
Website
Workstreamautomation.com
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
3
Mrs Samra Shaikh
PSC • Director • British • Lives in United Arab Emirates • Born in Aug 1970 • Business Consultant
Kishwer Aziz
Director • British • Lives in England • Born in Jul 1952
Ahmed Urooj Shaikh
Director • Ceo • British • Lives in United Arab Emirates • Born in Jul 1967
Mr Ahmed Urooj Shaikh
PSC • Pakistani • Lives in England • Born in Jul 1967
Mr Aslam Aziz
PSC • British • Lives in England • Born in Jan 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£220.38K
Increased by £118K (+115%)
Total Liabilities
-£309.17K
Increased by £63.05K (+26%)
Net Assets
-£88.79K
Increased by £54.95K (-38%)
Debt Ratio (%)
140%
Decreased by 100.11% (-42%)
See 10 Year Full Financials
Latest Activity
Aslam Aziz Resigned
21 Days Ago on 21 Nov 2025
Kishwer Aziz (PSC) Resigned
22 Days Ago on 20 Nov 2025
Jack Lemonik (PSC) Resigned
28 Days Ago on 14 Nov 2025
Jack Lemonik Resigned
28 Days Ago on 14 Nov 2025
Confirmation Submitted
1 Month Ago on 24 Oct 2025
Micro Accounts Submitted
2 Months Ago on 26 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Jul 2024
Mrs Kishwer Aziz (PSC) Details Changed
1 Year 10 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 30 Jan 2024
Get Alerts
Get Credit Report
Discover Workstream Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Kishwer Aziz as a person with significant control on 20 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Jack Lemonik as a director on 14 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Aslam Aziz as a director on 21 November 2025
Submitted on 28 Nov 2025
Cessation of Jack Lemonik as a person with significant control on 14 November 2025
Submitted on 28 Nov 2025
Confirmation statement made on 18 October 2025 with updates
Submitted on 24 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 18 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 19 Jul 2024
Change of details for Mr Aslam Aziz as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Director's details changed for Mrs Samra Shaikh on 30 January 2024
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs