Company NameAdvanced Work Management Limited
DirectorScott Allan Richardson
Company StatusActive
Company Number03518820
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Allan Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pointers Close
London
E14 3AP
Secretary NameMr Hugh Jenkins
NationalityWelsh
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSouthlands 3 Royal Oak Meadows
Johnstown
Carmarthen
Dyfed
SA31 3JF
Wales
Director NameMs Leanne Veal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(12 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pointers Close
Isle Of Dogs
London
E14 3AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.awm-ltd.com
Telephone020 77198488
Telephone regionLondon

Location

Registered Address6 Pointers Close
Isle Of Dogs
London
E14 3AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leanne Veal
50.00%
Ordinary B
1 at £1Scott Allan Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£81,637
Cash£104,018
Current Liabilities£33,092

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
12 March 2020Previous accounting period extended from 28 August 2019 to 31 October 2019 (1 page)
4 March 2020Cessation of Leanne Veal as a person with significant control on 28 August 2019 (1 page)
4 March 2020Termination of appointment of Leanne Veal as a director on 28 February 2020 (1 page)
28 February 2019Total exemption full accounts made up to 28 August 2018 (10 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 28 August 2017 (10 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 28 August 2016 (10 pages)
27 March 2017Total exemption full accounts made up to 28 August 2016 (10 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (6 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
28 May 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
7 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
7 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Ms. Leanne Veal as a director (2 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Ms. Leanne Veal as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
24 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Scott Allan Richardson on 27 February 2010 (2 pages)
24 May 2010Director's details changed for Scott Allan Richardson on 27 February 2010 (2 pages)
24 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 28 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 28 August 2008 (4 pages)
5 March 2009Director's change of particulars / scott richardson / 05/03/2009 (1 page)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / scott richardson / 05/03/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 28 August 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 28 August 2007 (6 pages)
13 October 2008Return made up to 27/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2008Return made up to 27/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2008Appointment terminated secretary hugh jenkins (1 page)
22 May 2008Registered office changed on 22/05/2008 from 42 spilman street carmarthen dyfed SA31 1LQ (1 page)
22 May 2008Registered office changed on 22/05/2008 from 42 spilman street carmarthen dyfed SA31 1LQ (1 page)
22 May 2008Appointment terminated secretary hugh jenkins (1 page)
8 August 2007Registered office changed on 08/08/07 from: southlands royal oak meadows johnstown carmarthen wales SA31 3JF (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 42 spilman street carmarthen dyfed SA31 1LQ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 42 spilman street carmarthen wales SA31 1LQ (1 page)
8 August 2007Return made up to 27/02/07; full list of members (2 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 27/02/05; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: southlands royal oak meadows johnstown carmarthen wales SA31 3JF (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 27/02/06; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 27/02/05; full list of members (2 pages)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 27/02/06; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 42 spilman street carmarthen dyfed SA31 1LQ (1 page)
8 August 2007Return made up to 27/02/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 42 spilman street carmarthen wales SA31 1LQ (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Director's particulars changed (1 page)
6 July 2007Total exemption full accounts made up to 28 August 2006 (13 pages)
6 July 2007Total exemption full accounts made up to 28 August 2006 (13 pages)
28 June 2006Full accounts made up to 28 August 2005 (12 pages)
28 June 2006Full accounts made up to 28 August 2005 (12 pages)
7 July 2005Total exemption full accounts made up to 28 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 28 August 2004 (12 pages)
29 December 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
29 December 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
10 May 2004Return made up to 27/02/04; full list of members (6 pages)
10 May 2004Return made up to 27/02/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
12 December 2002Return made up to 27/02/02; full list of members (6 pages)
12 December 2002Return made up to 27/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
11 May 2001Return made up to 27/02/01; full list of members (6 pages)
11 May 2001Return made up to 27/02/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
9 May 2000Return made up to 27/02/00; full list of members (6 pages)
9 May 2000Return made up to 27/02/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
26 March 1999Return made up to 27/02/99; full list of members (6 pages)
26 March 1999Return made up to 27/02/99; full list of members (6 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (15 pages)
27 February 1998Incorporation (15 pages)