Company NameWork Interactive Limited
Company StatusDissolved
Company NumberSC277636
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRafael Cueto
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bath Street
Portobello
Edinburgh
Midlothian
EH15 1EZ
Scotland
Secretary NameTrudi Cueto
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Bath Street
Portobello
Edinburgh
Midlothian
EH15 1EZ
Scotland

Contact

Websitewww.crushdigital.co.uk/
Telephone0845 6581657
Telephone regionUnknown

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£51,701
Cash£2
Current Liabilities£50,330

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 December 2019Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 17 December 2019 (2 pages)
16 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Registered office address changed from 54a Great King Street Edinburgh Midlothian EH3 6QY to 26 Dublin Street Edinburgh EH3 6NN on 26 October 2018 (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 October 2016Termination of appointment of Trudi Cueto as a secretary on 11 October 2016 (1 page)
12 October 2016Termination of appointment of Trudi Cueto as a secretary on 11 October 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
9 April 2014Registered office address changed from Leith Assembly Rooms 43 Constitution Street Edinburgh Midlothian EH6 7BG on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Leith Assembly Rooms 43 Constitution Street Edinburgh Midlothian EH6 7BG on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Leith Assembly Rooms 43 Constitution Street Edinburgh Midlothian EH6 7BG on 9 April 2014 (1 page)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Director's details changed for Rafael Cueto on 19 December 2013 (2 pages)
23 January 2014Director's details changed for Rafael Cueto on 19 December 2013 (2 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from Leith Assembly Rooms 47 Constitution Street Edinburgh Midlothian EH6 7BG United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Leith Assembly Rooms 47 Constitution Street Edinburgh Midlothian EH6 7BG United Kingdom on 11 February 2010 (1 page)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 20/12/08; no change of members (3 pages)
7 April 2009Return made up to 20/12/08; no change of members (3 pages)
4 April 2009Location of register of members (1 page)
4 April 2009Location of register of members (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 32 dalmeny street edinburgh EH6 8RG (1 page)
24 June 2008Registered office changed on 24/06/2008 from 32 dalmeny street edinburgh EH6 8RG (1 page)
24 June 2008Return made up to 20/12/07; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 43 constitution street edinburgh midlothian EH6 7BG united kingdom (1 page)
24 June 2008Registered office changed on 24/06/2008 from 43 constitution street edinburgh midlothian EH6 7BG united kingdom (1 page)
24 June 2008Return made up to 20/12/07; full list of members (3 pages)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 January 2007Return made up to 20/12/06; full list of members (6 pages)
3 January 2007Return made up to 20/12/06; full list of members (6 pages)
30 January 2006Return made up to 20/12/05; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2006Return made up to 20/12/05; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2004Incorporation (19 pages)
20 December 2004Incorporation (19 pages)