THIS WORKS PRODUCTS LIMITED

THIS WORKS PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHIS WORKS PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06959060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIS WORKS PRODUCTS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THIS WORKS PRODUCTS LIMITED located?

    Registered Office Address
    C/O Mackrell, 60 St. Martin's Lane
    Covent Garden
    WC2N 4JS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THIS WORKS PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 612 LIMITEDJul 10, 2009Jul 10, 2009

    What are the latest accounts for THIS WORKS PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THIS WORKS PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for THIS WORKS PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Will Stamp as a director on Jan 16, 2025

    1 pagesTM01

    Termination of appointment of Albert Farrant as a director on Jan 16, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with updates

    3 pagesCS01

    Registered office address changed from C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS on Oct 30, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on May 16, 2024

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Appointment of Mr Will Stamp as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr Albert Farrant as a director on Dec 18, 2023

    2 pagesAP01

    Registration of charge 069590600008, created on Dec 18, 2023

    48 pagesMR01

    Registration of charge 069590600007, created on Dec 18, 2023

    44 pagesMR01

    Confirmation statement made on Jul 10, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2023

    • Capital: GBP 6,051,661
    3 pagesSH01

    Appointment of Mrs Seema Paterson as a director on Sep 22, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Leopold Steckler as a director on Apr 08, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Erik Storgaard as a director on Dec 16, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Second filing for the appointment of Anna Devi Persaud as a director

    6 pagesRP04AP01

    Who are the officers of THIS WORKS PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Seema
    St. Georges Road
    SW19 4EA London
    53
    England
    Director
    St. Georges Road
    SW19 4EA London
    53
    England
    EnglandBritishChartered Accountant105140430002
    PERSAUD, Anna Devi
    St. George's Road
    SW19 4EA Wimbledon
    53
    England
    Director
    St. George's Road
    SW19 4EA Wimbledon
    53
    England
    EnglandBritishExecutive Director266634280001
    SHAER, Phillip Stephen
    1 Hershey Drive
    Smith Falls
    Canopy Growth Corporation
    Ontario
    Canada
    Secretary
    1 Hershey Drive
    Smith Falls
    Canopy Growth Corporation
    Ontario
    Canada
    258782730001
    TUKE, Charles William
    High Road
    Cookham
    SL6 9JF Maidenhead
    Belvedere
    Berkshire
    Secretary
    High Road
    Cookham
    SL6 9JF Maidenhead
    Belvedere
    Berkshire
    British121387310003
    ACUITY SECRETARIES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Secretary
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    79080870001
    AL-SHATHRY, Abdulraham
    PO BOX 8801
    Riyadh 11492
    Saudi Arabia
    Director
    PO BOX 8801
    Riyadh 11492
    Saudi Arabia
    Saudi ArabiaBritishCompany Director149215380001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Director
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    United KingdomBritishSolicitor117104600001
    DAHL, Bengt Algot
    Tradgardsvagen 6
    Froson
    Se-83243
    Sweden
    Director
    Tradgardsvagen 6
    Froson
    Se-83243
    Sweden
    SwedenSwedishDirector91394030001
    DEBS, Pierre, Dr
    46-50
    60311 Frankfurt Am Main
    Neue Mainzer Str.
    Germany
    Director
    46-50
    60311 Frankfurt Am Main
    Neue Mainzer Str.
    Germany
    GermanyGermanManaging Director258782400001
    FARRANT, Albert
    60 St. Martin's Lane
    Covent Garden
    WC2N 4JS London
    C/O Mackrell,
    England
    Director
    60 St. Martin's Lane
    Covent Garden
    WC2N 4JS London
    C/O Mackrell,
    England
    United KingdomBritishNone273397970001
    GERSTEN, Richard
    Riverside Avenue
    Wesport
    15
    Connecticut
    United States
    Director
    Riverside Avenue
    Wesport
    15
    Connecticut
    United States
    United StatesAmericanPartner197233400001
    LINTON, Bruce
    1 Hershey Drive
    Smith Falls
    Canopy Growth Corporation
    Ontario
    Canada
    Director
    1 Hershey Drive
    Smith Falls
    Canopy Growth Corporation
    Ontario
    Canada
    CanadaCanadianCo-Ceo And Chairman249920690001
    PERSAUD, Anna Devi
    Lingfield Avenue
    KT1 2TL Kingston Upon Thames
    29
    Surrey
    England
    Director
    Lingfield Avenue
    KT1 2TL Kingston Upon Thames
    29
    Surrey
    England
    EnglandBritishDirector266634280001
    PHILLIPS, Katherine
    11-13 Pollen Street
    W1S 1NH London
    Flat 1.1
    Director
    11-13 Pollen Street
    W1S 1NH London
    Flat 1.1
    EnglandBritishJournalist141066520001
    SHAER, Phillip Stephen
    1 Hershey Drive
    Smith Falls
    K7A0A8 Ontario
    Canopy Growth Corporation
    Canada
    Canada
    Director
    1 Hershey Drive
    Smith Falls
    K7A0A8 Ontario
    Canopy Growth Corporation
    Canada
    Canada
    CanadaCanadianChief Legal Officer258834470001
    STAMP, Will
    60 St. Martin's Lane
    Covent Garden
    WC2N 4JS London
    C/O Mackrell,
    England
    Director
    60 St. Martin's Lane
    Covent Garden
    WC2N 4JS London
    C/O Mackrell,
    England
    United KingdomBritishNone273397960001
    STECKLER, Paul Leopold
    Neue Mainzer Strabe 46-50
    60311 Frankfurt Am Main
    Canopy Growth Germany Gmbh
    Germany
    Director
    Neue Mainzer Strabe 46-50
    60311 Frankfurt Am Main
    Canopy Growth Germany Gmbh
    Germany
    EnglandBritishManaging Director Europe262434770001
    STORGAARD, Erik
    Canopy Growth Germany Gmbh
    Neue Mainzer Strabe
    60311 Frankfurt Am Main
    46-50
    Germany
    Director
    Canopy Growth Germany Gmbh
    Neue Mainzer Strabe
    60311 Frankfurt Am Main
    46-50
    Germany
    GermanyDanishVice-President, Finance263453050001
    SWEEDLER, William
    Riverside Avenue
    Westport
    15
    Conneticut 06880
    Usa
    Director
    Riverside Avenue
    Westport
    15
    Conneticut 06880
    Usa
    United StatesAmericanPartner197233960001
    ZEKULIN, Mark Anthony
    1 Hershey Drive
    Smith Falls
    Ontario
    Canopy Growth Corporation
    Canada
    Director
    1 Hershey Drive
    Smith Falls
    Ontario
    Canopy Growth Corporation
    Canada
    CanadaCanadianPresident & Co-Ceo258782980001
    M AND A NOMINEES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Director
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    95637510001

    Who are the persons with significant control of THIS WORKS PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canopy Growth Uk Limited
    Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    May 21, 2019
    Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Twp Uk Holdings Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number09539506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0