WORKPAYS LIMITED
Other professional, scientific and technical activities n.e.c.
WORKPAYS LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Springwell House Newbold Road Chesterfield S41 7PS England
Full company profile for WORKPAYS LIMITED (07387325), an active education company based in Chesterfield, England. Incorporated 24 Sept 2010. Other professional, scientific and technical activities n.e.c.. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£829.67k
Net Assets
£608.14k
Total Liabilities
£2.18M
Turnover
N/A
Employees
113
Debt Ratio
78%
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
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander James Glasner | Director | British | England | 14 Sept 2021 | Active |
| Anne Wright | Director | British | England | 1 Nov 2015 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Coniston Peak (wp) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Helen Kathryn Richardson
Ceased 14 Sept 2021
Andrew Richardson
Ceased 14 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 31 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Sept 2025 | Confirmation Statement | Confirmation statement made on 14 Sept 2025 with updates | |
| 24 Sept 2025 | Officers | Change to director Mrs Anne Wright on 11 Sept 2025 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 14 Sept 2025 with updates
Change to director Mrs Anne Wright on 11 Sept 2025
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 3 Dec 2025
Mortgage Satisfy Charge Full
5 months ago on 31 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 23 Oct 2025
Confirmation statement made on 14 Sept 2025 with updates
7 months ago on 26 Sept 2025
Change to director Mrs Anne Wright on 11 Sept 2025
7 months ago on 24 Sept 2025
