THIS WORKS PRODUCTS LIMITED
Overview
Company Name | THIS WORKS PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06959060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THIS WORKS PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
MANDACO 612 LIMITED | Jul 10, 2009 | Jul 10, 2009 |
What are the latest accounts for THIS WORKS PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THIS WORKS PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for THIS WORKS PRODUCTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Will Stamp as a director on Jan 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Albert Farrant as a director on Jan 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2024 with updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Appointment of Mr Will Stamp as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Albert Farrant as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Registration of charge 069590600008, created on Dec 18, 2023 | 48 pages | MR01 | ||
Registration of charge 069590600007, created on Dec 18, 2023 | 44 pages | MR01 | ||
Confirmation statement made on Jul 10, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 21, 2023
| 3 pages | SH01 | ||
Appointment of Mrs Seema Paterson as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Leopold Steckler as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Erik Storgaard as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Anna Devi Persaud as a director | 6 pages | RP04AP01 | ||
Who are the officers of THIS WORKS PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Seema | Director | St. Georges Road SW19 4EA London 53 England | England | British | Chartered Accountant | 105140430002 | ||||
PERSAUD, Anna Devi | Director | St. George's Road SW19 4EA Wimbledon 53 England | England | British | Executive Director | 266634280001 | ||||
SHAER, Phillip Stephen | Secretary | 1 Hershey Drive Smith Falls Canopy Growth Corporation Ontario Canada | 258782730001 | |||||||
TUKE, Charles William | Secretary | High Road Cookham SL6 9JF Maidenhead Belvedere Berkshire | British | 121387310003 | ||||||
ACUITY SECRETARIES LIMITED | Secretary | Kenneth Pollard House 5-19 Cowbridge Road East CF11 9AB Cardiff C/O M&A Solicitors Llp | 79080870001 | |||||||
AL-SHATHRY, Abdulraham | Director | PO BOX 8801 Riyadh 11492 Saudi Arabia | Saudi Arabia | British | Company Director | 149215380001 | ||||
BERRY, Stephen Richard | Director | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | United Kingdom | British | Solicitor | 117104600001 | ||||
DAHL, Bengt Algot | Director | Tradgardsvagen 6 Froson Se-83243 Sweden | Sweden | Swedish | Director | 91394030001 | ||||
DEBS, Pierre, Dr | Director | 46-50 60311 Frankfurt Am Main Neue Mainzer Str. Germany | Germany | German | Managing Director | 258782400001 | ||||
FARRANT, Albert | Director | 60 St. Martin's Lane Covent Garden WC2N 4JS London C/O Mackrell, England | United Kingdom | British | None | 273397970001 | ||||
GERSTEN, Richard | Director | Riverside Avenue Wesport 15 Connecticut United States | United States | American | Partner | 197233400001 | ||||
LINTON, Bruce | Director | 1 Hershey Drive Smith Falls Canopy Growth Corporation Ontario Canada | Canada | Canadian | Co-Ceo And Chairman | 249920690001 | ||||
PERSAUD, Anna Devi | Director | Lingfield Avenue KT1 2TL Kingston Upon Thames 29 Surrey England | England | British | Director | 266634280001 | ||||
PHILLIPS, Katherine | Director | 11-13 Pollen Street W1S 1NH London Flat 1.1 | England | British | Journalist | 141066520001 | ||||
SHAER, Phillip Stephen | Director | 1 Hershey Drive Smith Falls K7A0A8 Ontario Canopy Growth Corporation Canada Canada | Canada | Canadian | Chief Legal Officer | 258834470001 | ||||
STAMP, Will | Director | 60 St. Martin's Lane Covent Garden WC2N 4JS London C/O Mackrell, England | United Kingdom | British | None | 273397960001 | ||||
STECKLER, Paul Leopold | Director | Neue Mainzer Strabe 46-50 60311 Frankfurt Am Main Canopy Growth Germany Gmbh Germany | England | British | Managing Director Europe | 262434770001 | ||||
STORGAARD, Erik | Director | Canopy Growth Germany Gmbh Neue Mainzer Strabe 60311 Frankfurt Am Main 46-50 Germany | Germany | Danish | Vice-President, Finance | 263453050001 | ||||
SWEEDLER, William | Director | Riverside Avenue Westport 15 Conneticut 06880 Usa | United States | American | Partner | 197233960001 | ||||
ZEKULIN, Mark Anthony | Director | 1 Hershey Drive Smith Falls Ontario Canopy Growth Corporation Canada | Canada | Canadian | President & Co-Ceo | 258782980001 | ||||
M AND A NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canopy Growth Uk Limited | May 21, 2019 | Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Twp Uk Holdings Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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