WORKSPACE 12 LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
W

WORKSPACE 12 LIMITED

Other letting and operating of own or leased real estate

Founded 31 Mar 2006 Active London, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

WORKSPACE PROPERTIES LIMITED 31 Mar 2006 — 12 May 2006
Accounts Submitted 3 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 9 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £177M £81M 2024 year on year
Total assets £256M £15M 2024 year on year
Total Liabilities £79M £66M 2024 year on year
Charges 16
16 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

N/A

Net Assets

£176.78M

Decreased by £81.21M (-31%)

Total Liabilities

£79.06M

Increased by £65.77M (+495%)

Turnover

£17.96M

Increased by £48.15k (+0%)

Employees

N/A

Debt Ratio

31%

Increased by 26 (+520%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Workspace Group Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Workspace Group Plc

United Kingdom

Active
Notified 7 Dec 2017
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

WORKSPACE GROUP PLC united kingdom
WORKSPACE 12 LIMITED Current Company

Charges

Charges

16 satisfied

Properties

Properties

13 freehold 7 leasehold 20 total
AddressTenurePrice PaidDate 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£43,450,0005 Oct 2022
Stapleton House, 29-33 Scrutton Street, London (EC2A 4HU) HACKNEY
Leasehold£43,450,0005 Oct 2022
land lying to the west of Drummond Road, London (SE16 4FA) SOUTHWARK
Freehold-4 May 2021
Land lying to the west of Drummond Road, London
Freehold
Added 26 Feb 2024
District SOUTHWARK
Airspace at The Biscuit Factory, Clements Road, London (SE16 4DG)
Leasehold
Added 6 Nov 2023
District SOUTHWARK
Stapleton House, 29-33 Scrutton Street, London (EC2A 4HU)
Freehold £43,450,000
Added 5 Oct 2022
District HACKNEY
Stapleton House, 29-33 Scrutton Street, London (EC2A 4HU)
Leasehold £43,450,000
Added 5 Oct 2022
District HACKNEY
land lying to the west of Drummond Road, London (SE16 4FA)
Freehold
Added 4 May 2021
District SOUTHWARK

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with no updates
23 Feb 2026OfficersAppointment of Mr Thomas Michael Edwards-Moss as director on 23 Feb 2026
3 Feb 2026OfficersAppointment of Mr Charles Richard Green as director on 2 Feb 2026
20 Jan 2026OfficersTermination of Lawrence Francis Hutchings as director on 19 Jan 2026
6 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
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

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