Company NameWorkstars Global Ltd
Company StatusActive
Company Number03608590
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJason Nicholas Harney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Suite 83, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Ian Ratcliffe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Suite 83, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Andrew Bennell Greenwood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Director
Country of ResidenceWales
Correspondence Address60 Suite 83, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameNicklaus David Hamilton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Secretary NameJason Nicholas Harney
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Montague Road
Sale
Cheshire
M33 3BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteworkstars.com
Email address[email protected]
Telephone0161 4386010
Telephone regionManchester

Location

Registered AddressSuite 83, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

75 at £10.8Jason N. Harney
60.00%
Ordinary
50 at £10.8Ian Peter Ratcliffe
40.00%
Ordinary

Financials

Year2014
Net Worth£79,849
Cash£347,933
Current Liabilities£398,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

8 March 2000Delivered on: 14 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 September 2020Change of details for Mr Jason Harney as a person with significant control on 7 September 2020 (2 pages)
15 September 2020Director's details changed for Mr Andrew Greenwood on 7 September 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 March 2019Registered office address changed from Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire United Kingdom to 60 Suite 83, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 8 March 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 August 2018Change of details for Mr Ian Ratcliffe as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
19 June 2018Second filing of the annual return made up to 3 August 2015 (22 pages)
19 June 2018Second filing of the annual return made up to 3 August 2014 (22 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 April 2018Second filing of Confirmation Statement dated 03/08/2016 (10 pages)
4 April 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Registered office address changed from , Suite 6 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Suite 6 3 Elm Grove Didsbury Manchester M20 6PL United Kingdom to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 30 November 2017 (1 page)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 201603/08/16 Statement of Capital gbp 2225
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 12/04/2018
(6 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Registered office address changed from Suite a the Pavillion Wilmslow Road Didsbury Manchester M20 2LS to Suite 6 3 Elm Grove Didsbury Manchester M20 6PL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from , Suite a the Pavillion, Wilmslow Road, Didsbury, Manchester, M20 2LS to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 14 October 2015 (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,350
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2018.
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,350
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,350
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,350
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2018.
(5 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,350
(4 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,350
(4 pages)
8 May 2014Director's details changed for Jason Nicholas Harney on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Jason Nicholas Harney on 14 April 2014 (2 pages)
18 March 2014Director's details changed for Ian Ratcliffe on 18 March 2014 (2 pages)
18 March 2014Termination of appointment of Jason Harney as a secretary (1 page)
18 March 2014Termination of appointment of Jason Harney as a secretary (1 page)
18 March 2014Director's details changed for Jason Nicholas Harney on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Jason Nicholas Harney on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Ian Ratcliffe on 18 March 2014 (2 pages)
18 March 2014Appointment of Mr Andrew Greenwood as a director (2 pages)
18 March 2014Appointment of Mr Andrew Greenwood as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,350
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,350
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,350
(5 pages)
20 November 2012Company name changed improve (uk) LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed improve (uk) LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
24 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 August 2010Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1,350
(4 pages)
15 April 2010Statement by directors (1 page)
15 April 2010Resolutions
  • RES13 ‐ Reduce share premium account 31/03/2010
(2 pages)
15 April 2010Resolutions
  • RES13 ‐ Reduce share premium account 31/03/2010
(2 pages)
15 April 2010Solvency statement dated 31/03/10 (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1,350
(4 pages)
15 April 2010Solvency statement dated 31/03/10 (1 page)
15 April 2010Statement by directors (1 page)
16 September 2009Return made up to 03/08/09; full list of members (4 pages)
16 September 2009Return made up to 03/08/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Director's change of particulars / ian ratcliffe / 22/12/2008 (1 page)
22 July 2009Director's change of particulars / ian ratcliffe / 22/12/2008 (1 page)
23 June 2009Registered office changed on 23/06/2009 from suite a the pavilion towers business park wilmslow road manchester M20 2LS (1 page)
23 June 2009Registered office changed on 23/06/2009 from, suite a the pavilion towers business park, wilmslow road, manchester, M20 2LS (1 page)
10 June 2009Registered office changed on 10/06/2009 from, mere golf & country club, chester road,, knutsford, cheshire, WA16 6LJ (1 page)
10 June 2009Registered office changed on 10/06/2009 from mere golf & country club chester road, knutsford cheshire WA16 6LJ (1 page)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
25 September 2008Director's change of particulars / ian ratcliffe / 06/04/2007 (1 page)
25 September 2008Director's change of particulars / ian ratcliffe / 06/04/2007 (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 03/08/05; full list of members (7 pages)
11 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 May 2005Return made up to 03/08/04; full list of members (7 pages)
3 May 2005Return made up to 03/08/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003£ nc 1000/10900 11/09/02 (1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Ad 11/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Return made up to 03/08/03; full list of members (7 pages)
31 October 2003Ad 11/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
31 October 2003Return made up to 03/08/03; full list of members (7 pages)
31 October 2003£ nc 1000/10900 11/09/02 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Company name changed I love incentives LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed I love incentives LIMITED\certificate issued on 27/10/03 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
10 June 2003Company name changed inconnection (U.K.) LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed inconnection (U.K.) LIMITED\certificate issued on 10/06/03 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 July 2002Return made up to 03/08/02; full list of members (7 pages)
31 July 2002Return made up to 03/08/02; full list of members (7 pages)
30 January 2002Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
30 January 2002Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (11 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (11 pages)
18 January 2002Registered office changed on 18/01/02 from: clarence mill, clarence brow bollington, cheshire stockport, cheshire SK10 5JZ (1 page)
18 January 2002Registered office changed on 18/01/02 from: clarence mill clarence brow bollington cheshire stockport cheshire SK10 5JZ (1 page)
15 October 2001Registered office changed on 15/10/01 from: 24 woodhouse lane sale manchester M33 4JX (1 page)
15 October 2001Registered office changed on 15/10/01 from: 24 woodhouse lane, sale, manchester, M33 4JX (1 page)
26 March 2001Company name changed tee to green (uk) LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed tee to green (uk) LIMITED\certificate issued on 26/03/01 (2 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 November 1999Return made up to 03/08/99; full list of members (6 pages)
10 November 1999Return made up to 03/08/99; full list of members (6 pages)
26 August 1998Ad 06/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1998Ad 06/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: the britannia suite 82-86 deansgate, manchester M3 2ER (1 page)
7 August 1998Secretary resigned (2 pages)
7 August 1998Secretary resigned (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: the britannia suite 82-86, deansgate,, manchester, M3 2ER (1 page)
3 August 1998Incorporation (11 pages)
3 August 1998Incorporation (11 pages)