Company NameRxworks Limited
DirectorsGraham Michael Rhodes and Ian Gordon Bryant
Company StatusActive
Company Number04090779
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Previous NameRX Works.com Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Michael Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Ian Gordon Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGregory Paul Robinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2013)
RoleComputer Analyst
Country of ResidenceAustralia
Correspondence AddressUnit 1 98 Dobson Street
Ascot
Brisbane
Queensland
4007
Director NamePhillip Lee Scanlan
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2000(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2012)
RoleCEO
Country of ResidenceThe Bahamas
Correspondence AddressCb-12762
Suite #159 West Bay Street Shopping Centre
Cable Beach
Nassau
The Bahamas
Secretary NameGregory Paul Robinson
NationalityBritish
StatusResigned
Appointed18 October 2000(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 16 September 2013)
RoleComputer Analyst
Country of ResidenceAustralia
Correspondence AddressUnit 1 98 Dobson Street
Ascot
Brisbane
Queensland
4007
Director NameAndrew Bennett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2002(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 08 May 2012)
RoleFinancial Planner
Country of ResidenceAustralia
Correspondence Address14 Westwood Street
Wavell Heights
Queensland 4012
Australia
Director NameDavid Bentley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2002(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 31 May 2012)
RoleFinancial Planner
Country of ResidenceAustralia
Correspondence Address79 Bridgeman Road
Bridgeman Downs
Queensland 4035
Australia
Director NameJoseph Schuch
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2004(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address42 Welsby Street
New Farm 4005
Queensland
Australia
Director NameMr Anthony Shane Consolati
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2016)
RoleSoftware Engineer
Country of ResidenceAustralia
Correspondence Address2 Ridge Road
Tanah Merah
Qld 4128
Australia
Director NameMr Franciscus Berndsen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2016)
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address13 De Hoef
5096bj
Hulsel
Netherlands
Director NameMr Nathan Michael Basha
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 De Beauvoir Square
London
N1 4LD
Director NameMr James Richard Barnes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Avenue
Grove
Wantage
Oxfordshire
OX12 7NE
Secretary NameMr Nathan Michael Basha
NationalityAustralian
StatusResigned
Appointed31 May 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House
Southgate
Chichester
West Sussex
PO19 1ES
Director NameMr David Bentley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2016)
RoleSelf Employed
Country of ResidenceAustralia
Correspondence AddressAppledram Barns Birdham Road
Chichester
West Sussex
PO20 7EQ
Secretary NameMr Franciscus Berndsen
StatusResigned
Appointed01 January 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address13 De Hoef
5096bj
Hulsel
Netherlands
Director NameMr Walter Siegel
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr Brian William Weatherly
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr Steven Paladino
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RoleExecutive Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr James Robert Ludlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr James Harding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RoleSenior Vice President And Chief Technology Officer
Country of ResidenceUnited States
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr Michael Saul Ettinger
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 February 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Secretary NameMr James Ludlow
StatusResigned
Appointed01 July 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2019)
RoleCompany Director
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
ME8 0SB
Director NameMr Mathew Richard Hendra
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David Christopher Dollar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Michael Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcare House Centurion Close Gillingham Business
Gillingham
ME8 0SB
Secretary NameMathew Richard Hendra
StatusResigned
Appointed04 February 2019(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressMedcare House Centurion Close Gillingham Business
Gillingham
ME8 0SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.rxworks.com

Location

Registered Address5 Merchant Square West
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£1,251,006
Gross Profit£338,358
Net Worth-£671,555
Cash£54,206
Current Liabilities£889,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

4 November 2009Delivered on: 11 November 2009
Persons entitled: Kenneth Benjamin Rogers and Susan Chatterton Rogers

Classification: Rent deposit agreement
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 capital sum of £4,500 plus all accrued interest thereon.
Outstanding
8 April 2004Delivered on: 17 April 2004
Persons entitled: Associated British Engineering PLC

Classification: Rent deposit deed
Secured details: £4,700 due or to become due from the company to the chargee.
Particulars: Rent deposit initially of £4,700 together with the deposit, all sums that may be paid to the landlord under the terms of the rent deposit deed and interest in the account.
Outstanding

Filing History

10 December 2020Appointment of Mr Ian Gordon Bryant as a director on 8 December 2020 (2 pages)
21 October 2020Termination of appointment of David Christopher Dollar as a director on 31 December 2019 (1 page)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Mathew Richard Hendra as a director on 30 September 2019 (1 page)
19 March 2020Termination of appointment of Mathew Richard Hendra as a secretary on 30 September 2019 (1 page)
23 December 2019Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham ME8 0SB England to The Point 37 North Wharf Road London W2 1AF on 23 December 2019 (1 page)
10 December 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
5 November 2019Full accounts made up to 29 December 2018 (19 pages)
6 February 2019Appointment of Mr Michael Ellis as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Michael Saul Ettinger as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of James Ludlow as a secretary on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Steven Paladino as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Walter Siegel as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Mathew Richard Hendra as a secretary on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of James Robert Ludlow as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of James Harding as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Brian William Weatherly as a director on 4 February 2019 (1 page)
1 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 30 December 2017 (20 pages)
26 March 2018Change of details for Henry Schein Inc as a person with significant control on 4 December 2017 (2 pages)
12 February 2018Director's details changed for Mr Brian Weatherly on 12 February 2018 (2 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Appointment of Mr David Christopher Dollar as a director on 12 April 2017 (2 pages)
2 June 2017Appointment of Mr David Christopher Dollar as a director on 12 April 2017 (2 pages)
31 May 2017Appointment of Mr Mathew Richard Hendra as a director on 12 April 2017 (2 pages)
31 May 2017Appointment of Mr Mathew Richard Hendra as a director on 12 April 2017 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
16 September 2016Termination of appointment of Anthony Shane Consolati as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Nathan Michael Basha as a director on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Medcare House Centurion Close Gillingham Business Park Gillingham ME8 0SB on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Anthony Shane Consolati as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Nathan Michael Basha as a director on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Medcare House Centurion Close Gillingham Business Park Gillingham ME8 0SB on 16 September 2016 (1 page)
1 August 2016Termination of appointment of Franciscus Berndsen as a secretary on 1 July 2016 (1 page)
1 August 2016Appointment of Mr James Ludlow as a secretary on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Franciscus Berndsen as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Franciscus Berndsen as a secretary on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Franciscus Berndsen as a director on 1 July 2016 (1 page)
1 August 2016Appointment of Mr James Ludlow as a secretary on 1 July 2016 (2 pages)
1 February 2016Appointment of Mr James Harding as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Michael Ettinger as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Michael Ettinger as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Steven Paladino as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Brian Weatherly as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Walter Siegel as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Brian Weatherly as a director on 22 January 2016 (2 pages)
1 February 2016Termination of appointment of David Bentley as a director on 22 January 2016 (1 page)
1 February 2016Appointment of Mr Steven Paladino as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr Walter Siegel as a director on 22 January 2016 (2 pages)
1 February 2016Appointment of Mr James Harding as a director on 22 January 2016 (2 pages)
1 February 2016Termination of appointment of David Bentley as a director on 22 January 2016 (1 page)
29 January 2016Appointment of Mr James Ludlow as a director on 22 January 2016 (2 pages)
29 January 2016Appointment of Mr James Ludlow as a director on 22 January 2016 (2 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2012 (22 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2012 (22 pages)
30 December 2015Annual return made up to 16 October 2006 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2004 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2002 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2002 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2003 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2001 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 14 October 2008 with a full list of shareholders (11 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (21 pages)
30 December 2015Annual return made up to 16 October 2003 with a full list of shareholders (10 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2009 (21 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2009 (21 pages)
30 December 2015Annual return made up to 16 October 2004 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2007 with a full list of shareholders (10 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (21 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (21 pages)
30 December 2015Annual return made up to 16 October 2006 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2007 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2005 with a full list of shareholders (10 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (21 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (21 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (21 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (21 pages)
30 December 2015Annual return made up to 16 October 2001 with a full list of shareholders (10 pages)
30 December 2015Annual return made up to 16 October 2005 with a full list of shareholders (10 pages)
30 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 (21 pages)
30 December 2015Annual return made up to 14 October 2008 with a full list of shareholders (11 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

Statement of capital on 2016-01-13
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(9 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

Statement of capital on 2016-01-13
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(9 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , Avenue House, Southgate, Chichester, West Sussex, PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , Avenue House, Southgate, Chichester, West Sussex, PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 5 August 2015 (1 page)
20 March 2015Termination of appointment of Nathan Michael Basha as a secretary on 1 January 2015 (1 page)
20 March 2015Appointment of Mr Franciscus Berndsen as a secretary on 1 January 2015 (2 pages)
20 March 2015Termination of appointment of Nathan Michael Basha as a secretary on 1 January 2015 (1 page)
20 March 2015Termination of appointment of Nathan Michael Basha as a secretary on 1 January 2015 (1 page)
20 March 2015Appointment of Mr Franciscus Berndsen as a secretary on 1 January 2015 (2 pages)
20 March 2015Appointment of Mr Franciscus Berndsen as a secretary on 1 January 2015 (2 pages)
5 January 2015Secretary's details changed for Nathan Michael Basha on 16 September 2013 (1 page)
5 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(8 pages)
5 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(8 pages)
5 January 2015Secretary's details changed for Nathan Michael Basha on 16 September 2013 (1 page)
2 September 2014Termination of appointment of James Richard Barnes as a director on 19 August 2014 (1 page)
2 September 2014Termination of appointment of James Richard Barnes as a director on 19 August 2014 (1 page)
18 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Gregory Robinson
  • ANNOTATION Clarification Second filed TM01 for Gregory Robinson
(4 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Bentley
  • ANNOTATION Clarification Second filed AP01 for David Bentley
(5 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Bentley
  • ANNOTATION Clarification Second filed AP01 for David Bentley
(5 pages)
18 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Gregory Robinson
  • ANNOTATION Clarification Second filed TM01 for Gregory Robinson
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(8 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(8 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
6 January 2014Termination of appointment of Gregory Paul Robinson as a director on 30 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH July 2014
(2 pages)
6 January 2014Termination of appointment of Gregory Paul Robinson as a director on 30 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH July 2014
(2 pages)
25 July 2013Resolutions
  • RES13 ‐ Section 175(5)(a) 18/07/2013
(2 pages)
25 July 2013Resolutions
  • RES13 ‐ Section 175(5)(a) 18/07/2013
(2 pages)
19 June 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Appointment of Mr David Bentley as a director on 28 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 18TH July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18TH July 2014
(3 pages)
18 June 2013Appointment of Mr David Bentley as a director on 28 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 18TH July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18TH July 2014
(3 pages)
3 January 2013Appointment of Mr Anthony Shane Consolati as a director (2 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(8 pages)
3 January 2013Appointment of Mr James Richard Barnes as a director (2 pages)
3 January 2013Appointment of Mr Anthony Shane Consolati as a director (2 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(8 pages)
3 January 2013Appointment of Mr James Richard Barnes as a director (2 pages)
3 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
3 January 2013Appointment of Mr Franciscus Berndsen as a director (2 pages)
3 January 2013Appointment of Mr James Richard Barnes as a director (2 pages)
3 January 2013Appointment of Mr Nathan Michael Basha as a director (2 pages)
3 January 2013Appointment of Mr James Richard Barnes as a director (2 pages)
3 January 2013Appointment of Mr Nathan Michael Basha as a director (2 pages)
3 January 2013Appointment of Mr Franciscus Berndsen as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Termination of appointment of Gregory Robinson as a secretary (1 page)
20 June 2012Appointment of Nathan Michael Basha as a secretary (1 page)
20 June 2012Appointment of Nathan Michael Basha as a secretary (1 page)
20 June 2012Termination of appointment of Gregory Robinson as a secretary (1 page)
1 June 2012Termination of appointment of Phillip Scanlan as a director (1 page)
1 June 2012Termination of appointment of Joseph Schuch as a director (1 page)
1 June 2012Termination of appointment of David Bentley as a director (1 page)
1 June 2012Termination of appointment of David Bentley as a director (1 page)
1 June 2012Termination of appointment of Phillip Scanlan as a director (1 page)
1 June 2012Termination of appointment of David Bentley as a director (1 page)
1 June 2012Termination of appointment of Joseph Schuch as a director (1 page)
1 June 2012Termination of appointment of Andrew Bennett as a director (1 page)
1 June 2012Termination of appointment of Andrew Bennett as a director (1 page)
1 June 2012Termination of appointment of David Bentley as a director (1 page)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(9 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(9 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(9 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(9 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Director's details changed for David Bentley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David Bentley on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Bennett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Phillip Lee Scanlan on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gregory Paul Robinson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Phillip Lee Scanlan on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Joseph Schuch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Joseph Schuch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David Bentley on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(7 pages)
4 November 2009Director's details changed for Joseph Schuch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Bennett on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Gregory Paul Robinson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gregory Paul Robinson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Bennett on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2015
(7 pages)
4 November 2009Director's details changed for Phillip Lee Scanlan on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
28 December 2006Auditor's resignation (1 page)
28 December 2006Auditor's resignation (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
29 September 2006Full accounts made up to 31 December 2005 (14 pages)
29 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Return made up to 16/10/05; full list of members (3 pages)
14 November 2005Return made up to 16/10/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
9 December 2004Return made up to 16/10/04; full list of members (3 pages)
9 December 2004Return made up to 16/10/04; full list of members (3 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Company name changed rx works.com LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed rx works.com LIMITED\certificate issued on 03/08/04 (2 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
23 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
2 June 2003Full accounts made up to 31 December 2002 (11 pages)
2 June 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2002Full accounts made up to 31 December 2001 (11 pages)
19 August 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 6 the parade durlston drive bognor regis west sussex PO22 9DJ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6 the parade, durlston drive, bognor regis, west sussex PO22 9DJ (1 page)
21 November 2001Return made up to 16/10/01; full list of members (6 pages)
21 November 2001Return made up to 16/10/01; full list of members (6 pages)
30 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 6 the parade durlston drive bognor regis PO22 9DJ (1 page)
28 December 2000Ad 18/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 6 the parade, durlston drive, bognor regis, PO22 9DJ (1 page)
28 December 2000Ad 18/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 December 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
16 October 2000Incorporation (10 pages)
16 October 2000Incorporation (10 pages)