ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Workhorse Legacy Ltd

Workhorse Legacy Ltd is an active company incorporated on 9 March 2020 with the registered office located in Colchester, Essex. Workhorse Legacy Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12506018
Private limited company
Age
5 years
Incorporated 9 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 2 100a Church Road
Tiptree
Colchester
Essex
CO5 0AB
England
Address changed on 29 Jan 2025 (9 months ago)
Previous address was Unit 6F Morses Lane Brightlingsea Colchester Essex CO7 0SF United Kingdom
Telephone
01206 984371
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1986
Mr Simon Franklin Dickerson
PSC • British • Lives in UK • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transdec Transport Limited
Simon Franklin Dickerson is a mutual person.
Active
WH Short Removals & Storage Ltd
Simon Franklin Dickerson is a mutual person.
Active
W6 & Co Limited
Simon Franklin Dickerson is a mutual person.
Active
East Stirlingshire Football And Athletic Club Limited (The)
Simon Franklin Dickerson is a mutual person.
Active
Workhorse Generation Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Nico Player Development Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.51K
Increased by £6.06K (+26%)
Total Liabilities
-£50.31K
Increased by £6.45K (+15%)
Net Assets
-£20.81K
Decreased by £397 (+2%)
Debt Ratio (%)
171%
Decreased by 16.51% (-9%)
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Jun 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Micro Accounts Submitted
10 Months Ago on 23 Dec 2024
Mr Simon Franklin Dickerson Details Changed
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Mr Simon Franklin Dickerson (PSC) Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Simon Franklin Dickerson (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Workhorse Group Ltd (PSC) Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Lisa Jane Scott Resigned
1 Year 9 Months Ago on 11 Jan 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 15 Aug 2023
Get Credit Report
Discover Workhorse Legacy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with updates
Submitted on 22 Jun 2025
Registered office address changed from Unit 6F Morses Lane Brightlingsea Colchester Essex CO7 0SF United Kingdom to Suite 2 100a Church Road Tiptree Colchester Essex CO5 0AB on 29 January 2025
Submitted on 29 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Second filing of Confirmation Statement dated 6 June 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Simon Franklin Dickerson on 25 October 2024
Submitted on 28 Oct 2024
Change of details for Workhorse Group Ltd as a person with significant control on 1 June 2024
Submitted on 18 Oct 2024
Notification of Simon Franklin Dickerson as a person with significant control on 1 June 2024
Submitted on 18 Oct 2024
Change of details for Mr Simon Franklin Dickerson as a person with significant control on 1 June 2024
Submitted on 18 Oct 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 8 Jul 2024
Termination of appointment of Lisa Jane Scott as a director on 11 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year