WORKSPACE 12 LIMITED
Other letting and operating of own or leased real estate
WORKSPACE 12 LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Centro One 39 Plender Street London NW1 0DT England
Full company profile for WORKSPACE 12 LIMITED (05764838), an active company based in London, England. Incorporated 31 Mar 2006. Other letting and operating of own or leased real estate. 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 (2013–2024)
Cash in Bank
N/A
Net Assets
£176.78M
Total Liabilities
£79.06M
Turnover
£17.96M
Employees
N/A
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Workspace Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Workspace Glebe Ltd
Ceased 7 Dec 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the west of Drummond Road, London SOUTHWARK | Freehold | - | 26 Feb 2024 |
Airspace at The Biscuit Factory, Clements Road, London (SE16 4DG) SOUTHWARK | Leasehold | - | 6 Nov 2023 |
Stapleton House, 29-33 Scrutton Street, London (EC2A 4HU) HACKNEY | Freehold | £43,450,000 | 5 Oct 2022 |
Stapleton House, 29-33 Scrutton Street, London (EC2A 4HU) HACKNEY | Leasehold | £43,450,000 | 5 Oct 2022 |
land lying to the west of Drummond Road, London (SE16 4FA) SOUTHWARK | Freehold | - | 4 May 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Confirmation Statement | Confirmation statement made on 31 Mar 2026 with no updates | |
| 23 Feb 2026 | Officers | Appointment of Mr Thomas Michael Edwards-Moss as director on 23 Feb 2026 | |
| 3 Feb 2026 | Officers | Appointment of Mr Charles Richard Green as director on 2 Feb 2026 | |
| 20 Jan 2026 | Officers | Termination of Lawrence Francis Hutchings as director on 19 Jan 2026 | |
| 6 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 31 Mar 2026 with no updates
Appointment of Mr Thomas Michael Edwards-Moss as director on 23 Feb 2026
Appointment of Mr Charles Richard Green as director on 2 Feb 2026
Termination of Lawrence Francis Hutchings as director on 19 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 31 Mar 2026 with no updates
4 weeks ago on 9 Apr 2026
Appointment of Mr Thomas Michael Edwards-Moss as director on 23 Feb 2026
2 months ago on 23 Feb 2026
Appointment of Mr Charles Richard Green as director on 2 Feb 2026
3 months ago on 3 Feb 2026
Termination of Lawrence Francis Hutchings as director on 19 Jan 2026
3 months ago on 20 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 6 Oct 2025
