THE COMPLETE WORKS LIMITED
Technical and vocational secondary education
THE COMPLETE WORKS LIMITED
Technical and vocational secondary education
Previous Company Names
Contact & Details
Contact
Registered Address
Runway East London Bridge 18 Crucifix Lane London SE1 3JW England
Full company profile for THE COMPLETE WORKS LIMITED (03805365), an active education company based in London, England. Incorporated 12 Jul 1999. Technical and vocational secondary education. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£2.65M
Net Assets
£2.88M
Total Liabilities
£603.61k
Turnover
£5.43M
Employees
84
Debt Ratio
17%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Reji Thomas Vettasseri
British
- Significant Influence Or Control
Mr Shahpur Kairas Kabraji
British
- Significant Influence Or Control
Margaret Josephine Pitfield
British
- Significant Influence Or Control
Brigid Abigail Jackson Dooley
Ceased 9 Jan 2020
Kala Patel
Ceased 13 Nov 2023
Christian Olaf Steenberg
Ceased 24 Jan 2017
Cheryl Aaron
Ceased 20 Feb 2018
Mary Theresa Angela Daunt
Ceased 10 Dec 2019
Robert Andrews Castell
Ceased 24 Jan 2017
Kay Elizabeth Turner
Ceased 23 Jun 2021
Jacqueline Susan Justice-chrisp
Ceased 4 Nov 2024
Susan Clark
Ceased 16 Jul 2025
Fiona Margaret Stratford
Ceased 23 Jun 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land adjoining The Gateway Centre, 66 Lancaster Street, London (SE1 0RZ) SOUTHWARK | Leasehold | - | 9 Aug 2023 |
Gateway Training Centre, 66 Lancaster Street, London (SE1 0RZ) SOUTHWARK | Leasehold | - | 8 Aug 2023 |
38 Commercial Street, London (E1 6LP) TOWER HAMLETS | Leasehold | - | 16 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Feb 2026 | Accounts | Annual accounts made up to 2025-08-31 | |
| 22 Jul 2025 | Officers | Appointment of Ms Susan Patterson Smith as director on 2025-07-07 | |
| 17 Jul 2025 | Officers | Termination of Susan Clark as director on 2025-07-16 | |
| 17 Jul 2025 | Persons With Significant Control | Cessation of Susan Clark as a person with significant control on 2025-07-16 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2025-08-31
Appointment of Ms Susan Patterson Smith as director on 2025-07-07
Termination of Susan Clark as director on 2025-07-16
Cessation of Susan Clark as a person with significant control on 2025-07-16
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 25 Feb 2026
Annual accounts made up to 2025-08-31
2 months ago on 17 Feb 2026
Appointment of Ms Susan Patterson Smith as director on 2025-07-07
9 months ago on 22 Jul 2025
Termination of Susan Clark as director on 2025-07-16
9 months ago on 17 Jul 2025
Cessation of Susan Clark as a person with significant control on 2025-07-16
9 months ago on 17 Jul 2025
