Company NameExplorer Hq Limited
DirectorMark Roland Pearce
Company StatusActive
Company Number06552851
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NameThe Workshop Developments Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Roland Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameCressida Jane Pearce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 School Green Lane
Fulwood
Sheffield
South Yorkshire
S10 4GQ
Director NameMr Colin Rodger Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMs Tiina Christel Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh 14 Thornsett Road
Nether Edge
Sheffield
South Yorkshire
S7 1NB
Secretary NameCressida Jane Pearce
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 School Green Lane
Fulwood
Sheffield
South Yorkshire
S10 4GQ

Contact

Websitewww.theworkshop.co.uk
Email address[email protected]
Telephone0114 2558222
Telephone regionSheffield

Location

Registered Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 October 2023 (5 months, 3 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 October 2022Director's details changed for Mr Mark Roland Pearce on 20 October 2022 (2 pages)
30 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
23 October 2020Company name changed the workshop developments LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
(3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
18 April 2017Termination of appointment of Cressida Jane Pearce as a secretary on 1 April 2017 (1 page)
18 April 2017Termination of appointment of Cressida Jane Pearce as a secretary on 1 April 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
14 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
3 August 2012Termination of appointment of Colin Scott as a director (1 page)
3 August 2012Termination of appointment of Colin Scott as a director (1 page)
14 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 May 2012Termination of appointment of Tina Carr as a director (1 page)
9 May 2012Termination of appointment of Tina Carr as a director (1 page)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 October 2010Termination of appointment of Cressida Pearce as a director (1 page)
29 October 2010Termination of appointment of Cressida Pearce as a director (1 page)
12 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
12 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 April 2010Director's details changed for Colin Rodger Scott on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Cressida Jane Pearce on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Pearce on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Pearce on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Cressida Jane Pearce on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Cressida Jane Pearce on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Tina Christel Carr on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Rodger Scott on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Tina Christel Carr on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Tina Christel Carr on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Pearce on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Colin Rodger Scott on 2 April 2010 (2 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
3 August 2009Director and secretary's change of particulars / cressida pearce / 01/07/2009 (1 page)
3 August 2009Director's change of particulars / mark pearce / 01/07/2009 (1 page)
3 August 2009Director and secretary's change of particulars / cressida pearce / 01/07/2009 (1 page)
3 August 2009Director's change of particulars / mark pearce / 01/07/2009 (1 page)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
19 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
2 April 2008Incorporation (21 pages)
2 April 2008Incorporation (21 pages)