ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Information Works London Limited

Information Works London Limited is an active company incorporated on 14 October 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Information Works London Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07408132
Private limited company
Age
15 years
Incorporated 14 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (3 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Floor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
United Kingdom
Address changed on 8 Feb 2024 (1 year 8 months ago)
Previous address was Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England
Telephone
01249700170
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1985
Director • British • Lives in UK • Born in Mar 1985
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1987
Intelligent Services Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vision Teknology UK Limited
Mr Jamie Patrick Cooke, Mr Eoghan Johnston, and 1 more are mutual people.
Active
Timec 1667 Limited
Mr Jamie Patrick Cooke, Mr Eoghan Johnston, and 1 more are mutual people.
Active
Hammer PW Topco Limited
Mr Eoghan Johnston and Mr Benjamin Thomas Ridgway are mutual people.
Active
Hammer PW Bidco Limited
Mr Eoghan Johnston and Mr Benjamin Thomas Ridgway are mutual people.
Active
Bulman Support Ltd
Mr Benjamin Thomas Ridgway is a mutual person.
Active
RBJ Developments Limited
Mr Benjamin Thomas Ridgway is a mutual person.
Active
ISG Holdings Limited
Mr Jamie Patrick Cooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£47.8K
Increased by £47.8K (%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£442.14K
Decreased by £13.15K (-3%)
Total Liabilities
-£574.3K
Decreased by £10.73K (-2%)
Net Assets
-£132.15K
Decreased by £2.42K (+2%)
Debt Ratio (%)
130%
Increased by 1.39% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Subsidiary Accounts Submitted
4 Months Ago on 11 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Nigel Gilbert Ross Resigned
1 Year 8 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Mr Jamie Patrick Cooke Appointed
1 Year 9 Months Ago on 2 Feb 2024
Benjamin Thomas Ridgway Appointed
1 Year 9 Months Ago on 2 Feb 2024
Mr Eoghan Johnston Appointed
1 Year 9 Months Ago on 2 Feb 2024
Intelligent Services Group Ltd (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Nigel Gilbert Ross (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover Information Works London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 4 Aug 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 11 Jun 2025
Confirmation statement made on 27 July 2024 with updates
Submitted on 7 Aug 2024
Termination of appointment of Nigel Gilbert Ross as a director on 5 March 2024
Submitted on 5 Mar 2024
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 8 February 2024
Submitted on 8 Feb 2024
Cessation of Nigel Gilbert Ross as a person with significant control on 2 February 2024
Submitted on 8 Feb 2024
Notification of Intelligent Services Group Ltd as a person with significant control on 2 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year