Company NameArk Workplace Risk Ltd
DirectorRosalind Pearl Benjamin
Company StatusActive
Company Number01966479
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRosalind Pearl Benjamin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court Throgmorton Street
29 Throgmorton Street
London
EC2N 2AT
Director NameVirginia Tolosa
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1994)
RoleAccount Director
Correspondence Address27a Ifield Road
London
SW10 9AZ
Secretary NameVirginia Tolosa
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court Throgmorton Street
29 Throgmorton Street
London
EC2N 2AT

Contact

Websitewww.arkworkplacerisk.co.uk/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressWarnford Court Throgmorton Street
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

10k at £0.1Helix International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£705,356
Cash£313,736
Current Liabilities£901,916

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

31 August 2011Delivered on: 8 September 2011
Persons entitled: Stratton 3 Limited and Stratton 4 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £48,335.39 see image for full details.
Outstanding
11 September 2006Delivered on: 16 September 2006
Persons entitled: Equity Partnerships (Osprey) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The inerest in the deposit account and all monies from time to time in the deposit account. See the mortgage charge document for full details.
Outstanding
1 March 2005Delivered on: 5 March 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,748.
Outstanding
18 June 2003Delivered on: 20 June 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,748.
Outstanding
10 May 2001Delivered on: 18 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 July 2023Delivered on: 9 August 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge its intellectual property as defined in the charge and including the domain names and trade marks listed at schedule 5 to the charge. For further details of intellectual property rights charged please see the deed.
Outstanding
16 October 2012Delivered on: 23 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 June 1998Delivered on: 20 June 1998
Satisfied on: 14 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 July 1994Delivered on: 21 July 1994
Satisfied on: 14 June 2001
Persons entitled: Alex Lawrie Receivables Financing LTD

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book/other debts. See the mortgage charge document for full details.
Fully Satisfied
25 May 1993Delivered on: 28 May 1993
Satisfied on: 14 June 2001
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25 may 1993.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2023Accounts for a small company made up to 30 November 2022 (11 pages)
9 August 2023Registration of charge 019664790011, created on 31 July 2023 (68 pages)
1 August 2023Satisfaction of charge 10 in full (1 page)
1 August 2023Satisfaction of charge 5 in full (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
2 November 2022Appointment of Ms Mirela Duras as a director on 1 November 2022 (2 pages)
2 November 2022Appointment of Mr Peter Clark as a director on 1 November 2022 (2 pages)
22 August 2022Accounts for a small company made up to 30 November 2021 (11 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 May 2022Change of details for Helix International Group Limited as a person with significant control on 13 September 2021 (2 pages)
17 May 2022Termination of appointment of Virginia Tolosa as a secretary on 31 March 2022 (1 page)
21 April 2022Satisfaction of charge 9 in full (1 page)
13 September 2021Registered office address changed from 15 Basinghall Street London EC2V 5BR England to Warnford Court Throgmorton Street 29 Throgmorton Street London EC2N 2AT on 13 September 2021 (1 page)
12 August 2021Accounts for a small company made up to 30 November 2020 (11 pages)
1 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 November 2019 (10 pages)
23 December 2019Satisfaction of charge 8 in full (1 page)
23 December 2019Satisfaction of charge 6 in full (1 page)
23 December 2019Satisfaction of charge 7 in full (1 page)
16 September 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 February 2018Accounts for a small company made up to 31 May 2017 (15 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 April 2017Registered office address changed from 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW to 15 Basinghall Street London EC2V 5BR on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW to 15 Basinghall Street London EC2V 5BR on 6 April 2017 (1 page)
21 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
21 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
21 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
17 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW on 17 December 2014 (1 page)
10 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
10 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
22 October 2013Accounts for a small company made up to 31 May 2013 (7 pages)
22 October 2013Accounts for a small company made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page)
13 July 2012Director's details changed for Rosalind Benjamin on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Rosalind Benjamin on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page)
10 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
10 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Rosalind Benjamin on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Rosalind Benjamin on 13 May 2010 (2 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 13/05/09; no change of members (4 pages)
18 May 2009Return made up to 13/05/09; no change of members (4 pages)
30 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
26 September 2007Accounts for a small company made up to 31 May 2006 (9 pages)
26 September 2007Accounts for a small company made up to 31 May 2006 (9 pages)
13 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Accounts for a small company made up to 30 November 2004 (7 pages)
9 May 2006Accounts for a small company made up to 30 November 2004 (7 pages)
31 March 2006Company name changed ark health and safety LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed ark health and safety LIMITED\certificate issued on 31/03/06 (2 pages)
9 February 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
9 February 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
31 January 2006S-div 23/01/06 (1 page)
31 January 2006S-div 23/01/06 (1 page)
19 April 2005Return made up to 15/04/05; full list of members (6 pages)
19 April 2005Return made up to 15/04/05; full list of members (6 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
22 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
22 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 November 2003Registered office changed on 12/11/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
12 November 2003Registered office changed on 12/11/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
9 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
11 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
11 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
18 April 2002Return made up to 15/04/02; full list of members (6 pages)
18 April 2002Return made up to 15/04/02; full list of members (6 pages)
28 June 2001Return made up to 18/04/01; full list of members (6 pages)
28 June 2001Return made up to 18/04/01; full list of members (6 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
24 July 2000Registered office changed on 24/07/00 from: victoria house 64 paul street london EC2A 4NG (1 page)
24 July 2000Registered office changed on 24/07/00 from: victoria house 64 paul street london EC2A 4NG (1 page)
27 June 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
27 June 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 January 2000Registered office changed on 25/01/00 from: southbank house black prince road london SE1 7SJ (1 page)
25 January 2000Registered office changed on 25/01/00 from: southbank house black prince road london SE1 7SJ (1 page)
21 June 1999Return made up to 18/04/99; full list of members (6 pages)
21 June 1999Return made up to 18/04/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
6 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997£ nc 100/1000 06/01/97 (1 page)
27 February 1997£ nc 100/1000 06/01/97 (1 page)
27 February 1997S-div 06/01/97 (2 pages)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1997S-div 06/01/97 (2 pages)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1997Ad 06/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997Ad 06/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
16 January 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
19 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
4 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
15 May 1995Accounts for a small company made up to 31 May 1994 (16 pages)
15 May 1995Accounts for a small company made up to 31 May 1994 (16 pages)
25 April 1995Return made up to 18/04/94; no change of members (4 pages)
25 April 1995Return made up to 18/04/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 April 1994Company name changed firetecnics LIMITED\certificate issued on 26/04/94 (2 pages)
25 April 1994Company name changed firetecnics LIMITED\certificate issued on 26/04/94 (2 pages)
28 November 1985Incorporation (15 pages)
28 November 1985Incorporation (15 pages)