ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Workflow Design Limited

Workflow Design Limited is an active company incorporated on 10 February 2024 with the registered office located in London, Greater London. Workflow Design Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15479175
Private limited company
Age
1 year 8 months
Incorporated 10 February 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (8 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 10 Feb31 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1j Riverview Heights
27 Bermondsey Wall West
London
SE16 4TN
United Kingdom
Address changed on 12 Nov 2024 (11 months ago)
Previous address was
Telephone
07547 663209
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
45
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1989
Director • French • Lives in England • Born in Dec 1997
Director • American • Lives in England • Born in Sep 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MRGE Limited
Allis Congwang Yao is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£1.57M
Turnover
Unreported
Employees
Unreported
Total Assets
£1.63M
Total Liabilities
-£59.36K
Net Assets
£1.58M
Debt Ratio (%)
4%
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Allis Congwang Yao Resigned
9 Months Ago on 31 Dec 2024
Paul Taichi Marie Sanglé-Ferrière Resigned
9 Months Ago on 31 Dec 2024
Inspection Address Changed
11 Months Ago on 12 Nov 2024
Accounting Period Shortened
11 Months Ago on 11 Nov 2024
Mr William Richard Frank Taylor (PSC) Details Changed
1 Year 8 Months Ago on 10 Feb 2024
Incorporated
1 Year 8 Months Ago on 10 Feb 2024
Get Credit Report
Discover Workflow Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 5 Jun 2025
Memorandum and Articles of Association
Submitted on 27 May 2025
Resolutions
Submitted on 27 May 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 25 April 2025
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 28 March 2025
Submitted on 13 May 2025
Change of share class name or designation
Submitted on 3 Mar 2025
Particulars of variation of rights attached to shares
Submitted on 3 Mar 2025
Particulars of variation of rights attached to shares
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year