Company NameWorkday (UK) Limited
DirectorsShaun Robert Garth Redgrave and Inderpal Dhedli
Company StatusActive
Company Number04162863
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Previous NameCape Clear Software (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameShaun Robert Garth Redgrave
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameInderpal Dhedli
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameDavid Clarke
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleExecutive
Country of ResidenceIreland
Correspondence AddressC/O Workday Inc. 6230 Stonebridge Mall Road
Pleasanton
Ca 94588
Director NameAnnrai O'Toole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressC/O Workday Kings Building
May Lane
Dublin 7
Ireland
Secretary NameDavid Clarke
NationalityIrish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleExecutive
Correspondence AddressC/O Workday Inc. 6230 Stonebridge Mall Road
Pleasanton
Ca 94588
Director NameCorey Christopher Watts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Workday Inc. 6230 Stoneridge Mall Road
Pleasanton
Ca 94588
Director NameJames Patrick Shaughnessy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Workday Inc. 6230 Stoneridge Mall Road
Pleasanton
Ca 94588
Director NameMelanie Davis Vinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Workday Inc. 6230 Stonebridge Mall Road
Pleasanton
Ca 94588
Director NameMs Elena Shishkina
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2019)
RoleVice President, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 3rd Floor
15 Finsbury Circus
London
EC2M 7EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2017(16 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2018)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Contact

Websiteworldremit.com
Telephone020 71485800
Telephone regionLondon

Location

Registered Address7th Floor
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£826,613
Cash£516,255
Current Liabilities£1,231,354

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

24 April 2012Delivered on: 1 May 2012
Persons entitled: Almacantar Private Trustee Company Limited and Almacantar Private Trustee Company (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account and the rent deposit being £48,744 see image for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB United Kingdom to 1 7th Floor Finsbury Avenue London EC2M 2PF on 15 January 2021 (1 page)
15 January 2021Registered office address changed from 1 7th Floor Finsbury Avenue London EC2M 2PF England to 7th Floor 1 Finsbury Avenue London EC2M 2PF on 15 January 2021 (1 page)
19 November 2020Full accounts made up to 31 January 2020 (34 pages)
3 June 2020Second filing of Confirmation Statement dated 15/02/2019 (6 pages)
25 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 January 2019 (27 pages)
4 July 2019Termination of appointment of Elena Shishkina as a director on 17 June 2019 (1 page)
4 July 2019Appointment of Inderpal Dhedli as a director on 6 June 2019 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 3
(4 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/06/2020.
(4 pages)
6 November 2018Full accounts made up to 31 January 2018 (23 pages)
1 November 2018Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB on 1 November 2018 (1 page)
19 October 2018Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 October 2018 (1 page)
8 October 2018Notification of David Duffield as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Notification of Aneel Bhusri as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2017 (2 pages)
30 November 2017Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN to 12 New Fetter Lane London EC4A 1JP on 30 November 2017 (1 page)
30 November 2017Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN to 12 New Fetter Lane London EC4A 1JP on 30 November 2017 (1 page)
30 November 2017Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2017 (2 pages)
6 November 2017Full accounts made up to 31 January 2017 (22 pages)
6 November 2017Full accounts made up to 31 January 2017 (22 pages)
1 November 2017Director's details changed for Ms Elena Shishkina on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Ms Elena Shishkina on 1 November 2017 (2 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of Melanie Davis Vinson as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Patrick Shaughnessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Annrai O'toole as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Annrai O'toole as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Patrick Shaughnessy as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Ms Elena Shishkina as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Melanie Davis Vinson as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Ms Elena Shishkina as a director on 1 February 2017 (2 pages)
7 November 2016Full accounts made up to 31 January 2016 (21 pages)
7 November 2016Full accounts made up to 31 January 2016 (21 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Director's details changed for Annrai O'toole on 15 February 2016 (2 pages)
18 February 2016Director's details changed for Annrai O'toole on 15 February 2016 (2 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014 (1 page)
26 November 2014Full accounts made up to 31 January 2014 (19 pages)
26 November 2014Full accounts made up to 31 January 2014 (19 pages)
6 November 2014Termination of appointment of David Clarke as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of David Clarke as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of David Clarke as a secretary on 31 October 2014 (1 page)
6 November 2014Termination of appointment of David Clarke as a secretary on 31 October 2014 (1 page)
8 May 2014Appointment of Shaun Robert Garth Redgrave as a director (2 pages)
8 May 2014Appointment of Shaun Robert Garth Redgrave as a director (2 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(7 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(7 pages)
13 February 2014Director's details changed for James Patrick Shaughnessy on 13 February 2014 (3 pages)
13 February 2014Director's details changed for James Patrick Shaughnessy on 13 February 2014 (3 pages)
13 February 2014Secretary's details changed for David Clarke on 13 February 2014 (1 page)
13 February 2014Secretary's details changed for David Clarke on 13 February 2014 (1 page)
13 February 2014Director's details changed for David Clarke on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Annrai O'toole on 13 February 2014 (2 pages)
13 February 2014Director's details changed for David Clarke on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Annrai O'toole on 13 February 2014 (2 pages)
30 December 2013Appointment of Melanie Davis Vinson as a director (2 pages)
30 December 2013Appointment of Melanie Davis Vinson as a director (2 pages)
29 December 2013Termination of appointment of Corey Watts as a director (1 page)
29 December 2013Termination of appointment of Corey Watts as a director (1 page)
14 October 2013Full accounts made up to 31 January 2013 (9 pages)
14 October 2013Full accounts made up to 31 January 2013 (9 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for David Clarke on 11 February 2013 (2 pages)
12 February 2013Director's details changed for David Clarke on 11 February 2013 (2 pages)
12 February 2013Secretary's details changed for David Clarke on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Annrai O'toole on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Annrai O'toole on 11 February 2013 (2 pages)
12 February 2013Secretary's details changed for David Clarke on 11 February 2013 (2 pages)
6 February 2013Appointment of Corey Christopher Watts as a director (2 pages)
6 February 2013Appointment of James Patrick Shaughnessy as a director (2 pages)
6 February 2013Appointment of James Patrick Shaughnessy as a director (2 pages)
6 February 2013Appointment of Corey Christopher Watts as a director (2 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 31 December 2009 (13 pages)
9 December 2010Accounts for a small company made up to 31 December 2009 (13 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 19 February 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 19 February 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
26 October 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
26 October 2009Registered office address changed from Suite 402 10 Greycoat Place London SW1P 1SB on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Suite 402 10 Greycoat Place London SW1P 1SB on 26 October 2009 (2 pages)
26 October 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2008Company name changed cape clear software (uk) LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed cape clear software (uk) LIMITED\certificate issued on 12/05/08 (2 pages)
24 April 2007Full accounts made up to 31 January 2006 (16 pages)
24 April 2007Full accounts made up to 31 January 2006 (16 pages)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: ROOM121 building 3 566 chiswick high road, chiswick london W4 5YA (1 page)
7 August 2006Registered office changed on 07/08/06 from: ROOM121 building 3 566 chiswick high road, chiswick london W4 5YA (1 page)
9 May 2006Return made up to 19/02/06; full list of members (7 pages)
9 May 2006Return made up to 19/02/06; full list of members (7 pages)
6 January 2006Full accounts made up to 31 January 2005 (17 pages)
6 January 2006Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page)
6 January 2006Full accounts made up to 31 January 2005 (17 pages)
6 January 2006Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page)
15 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2004Full accounts made up to 31 December 2002 (15 pages)
20 April 2004Full accounts made up to 31 December 2002 (15 pages)
17 April 2004Return made up to 19/02/04; full list of members (7 pages)
17 April 2004Return made up to 19/02/04; full list of members (7 pages)
25 July 2003Return made up to 19/02/03; full list of members (7 pages)
25 July 2003Return made up to 19/02/03; full list of members (7 pages)
8 January 2003Full accounts made up to 31 December 2001 (13 pages)
8 January 2003Full accounts made up to 31 December 2001 (13 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Incorporation (18 pages)
19 February 2001Incorporation (18 pages)