GREAT PLACE TO WORKR UK LIMITED

15 - 19 Cavendish Place, London, W1G 0DD, England
StatusACTIVE
Company No.05900899
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

GREAT PLACE TO WORKR UK LIMITED is an active private limited company with number 05900899. It was incorporated 17 years, 10 months, 5 days ago, on 09 August 2006. The company address is 15 - 19 Cavendish Place, London, W1G 0DD, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jide Akinyemi

Termination date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olukunle Malomo

Cessation date: 2022-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Msy Analytics Inc.

Notification date: 2022-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayodele Olubunmi Arogbo

Cessation date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 15 - 19 Cavendish Place London W1G 0DD

Change date: 2022-03-15

Old address: The Loom Unit G.2 14 Gower's Walk London E1 8PY England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Akintoye Adeoye Akindele

Cessation date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Kunle Malomo

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: People Productivity Solutions Mauritius

Cessation date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olukunle Malomo

Notification date: 2016-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Akintoye Adeoye Akindele

Notification date: 2016-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-02

Psc name: Ayodele Olubunmi Arogbo

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-22

Psc name: People Productivity Solutions Mauritius

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom O'byrne

Cessation date: 2016-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Williams Johnson Mota

Cessation date: 2016-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-09

Officer name: Mr Benedict Gautrey

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Gautrey

Appointment date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom O'byrne

Termination date: 2017-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom O'byrne

Termination date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Mazhar Shabeeh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: Davenport House 16 Pepper Street London E14 9RP

New address: The Loom Unit G.2 14 Gower's Walk London E1 8PY

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kunle Malomo

Appointment date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Jide Akinyemi

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr Mazhar Shabeeh

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Williams Johnson Mota

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Cathal Divilly

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mr Cathal Divilly

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: John Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: Angel House Suite 2 225 Marsh Wall London E14 9FW England

Change date: 2013-04-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Angel House Suite 2 225 Marsh Wall London E14 9FW England

Change date: 2012-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-22

Officer name: Tom O'bryne

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom O'byrne

Change date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Second filing of form with form type

Date: 21 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: , Malvern House, 199 Marsh Wall, London, E14 9YT

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Conor Morris

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Lee

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom O'bryne

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom O'bryne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Robert Lee

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Williams Johnson Mota

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom O'byrne

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: 150 minories suite G06, london, EC3N 1LS

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: crwys house, 33 crwys road, cardiff, CF24 Y4F

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAMTIME MUSIC LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:00984563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRETA FRESH FOOD AND BTL LTD

25 HALLFORD WAY,DARTFORD,DA1 3AF

Number:11735383
Status:ACTIVE
Category:Private Limited Company

HOME ESTATES LETTINGS LIMITED

ALDGATE HOUSE,HULL,HU1 1RS

Number:09922167
Status:ACTIVE
Category:Private Limited Company

LAUREN'S BEAUTY LIMITED

4 BRIDGEWATER CLOSE,NEWCASTLE UPON TYNE,NE15 8UT

Number:09099910
Status:ACTIVE
Category:Private Limited Company

PKSURVEY LTD

49 SUMMER STREET,ABERDEEN,AB10 1SB

Number:SC548457
Status:ACTIVE
Category:Private Limited Company

ST PETERS (2016) LIMITED

99 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8DY

Number:10312063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source