WORKWAVE UK LIMITED
Status | ACTIVE |
Company No. | 05640283 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
WORKWAVE UK LIMITED is an active private limited company with number 05640283. It was incorporated 18 years, 6 months ago, on 30 November 2005. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innovise Limited
Change date: 2023-04-14
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 19 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise software LIMITED\certificate issued on 19/04/23
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Michael Alan Taylor
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innovise Limited
Change date: 2022-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-28
Charge number: 056402830004
Documents
Appoint corporate secretary company with name date
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Corporation Service Company (Uk) Limited
Appointment date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Old address: Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom
New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU
Change date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Resolution
Date: 25 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-12
Charge number: 056402830002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056402830003
Charge creation date: 2021-11-12
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Ms Jana Hey
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Giannetto
Appointment date: 2021-09-30
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: John Leiferman
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Glenn Macneill
Termination date: 2021-09-30
Documents
Accounts with accounts type small
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 27 Jul 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innovise Limited
Change date: 2021-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX
Change date: 2021-04-07
Old address: Bridge House Waterfront East Level Street Brierley Hill DY5 1XR United Kingdom
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-11
Officer name: Shona Hemmings
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Innovise Limited
Notification date: 2020-11-11
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-11
Psc name: Innovise S & S Holdings Limited
Documents
Change account reference date company current extended
Date: 04 Aug 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mr John Leiferman
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mr Gordon Glenn Macneill
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-16
Officer name: Anthony John Edwards
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Edwards
Termination date: 2019-12-16
Documents
Appoint person secretary company with name date
Date: 24 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Shona Hemmings
Appointment date: 2019-12-16
Documents
Accounts with accounts type small
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-14
Psc name: Innovise S & S Holdings Limited (Formerly Timegate Group Limited)
Documents
Accounts with accounts type small
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
New address: Bridge House Waterfront East Level Street Brierley Hill DY5 1XR
Change date: 2017-12-14
Old address: 17-23 High Street Slough SL1 1DY
Documents
Mortgage charge part both with charge number
Date: 06 Dec 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Mortgage charge part both with charge number
Date: 13 Jan 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Mr Michael Alan Taylor
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Certificate change of name company
Date: 27 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise software and solutions LIMITED\certificate issued on 27/09/15
Documents
Change of name notice
Date: 27 Sep 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 12 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Mr Michael Alan Taylor
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Edwards
Change date: 2013-01-30
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony John Edwards
Change date: 2013-01-30
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA
Change date: 2011-12-07
Documents
Miscellaneous
Date: 22 Sep 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 05 Sep 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise software LIMITED\certificate issued on 24/11/10
Documents
Change of name notice
Date: 24 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 29 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 26 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 20 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anthony edwards / 30/09/2008
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael taylor / 30/09/2008
Documents
Legacy
Date: 15 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 30/09/2008
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 18/08/07 from: manor court barnes wallis road sevensworth fareham hampshire PO15 5GT
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 100@1
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 07 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 07/01/07 from: cambridge house 16 high street saffron walden essex CB10 1AX
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acme software solutions LIMITED\certificate issued on 13/01/06
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 11230901 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 11692257 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLY WEALTH INTERNATIONAL TRADING LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09708291 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MARIAN WAY,CHATTERIS,PE16 6LZ
Number: | 07134838 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD B COOPER CONSULTING LTD
STOCK O'BROOM FARM,STIRLING,FK8 3QX
Number: | SC529534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY BEACH HOLIDAY APARTMENTS LIMITED
22A CHURCH ROAD,SHANKLIN,PO37 6QR
Number: | 09130290 |
Status: | ACTIVE |
Category: | Private Limited Company |