London
EC2M 2PF
Director Name | Inderpal Dhedli |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | David Clarke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | C/O Workday Inc. 6230 Stonebridge Mall Road Pleasanton Ca 94588 |
Director Name | Annrai O'Toole |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | C/O Workday Kings Building May Lane Dublin 7 Ireland |
Secretary Name | David Clarke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Executive |
Correspondence Address | C/O Workday Inc. 6230 Stonebridge Mall Road Pleasanton Ca 94588 |
Director Name | Corey Christopher Watts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Workday Inc. 6230 Stoneridge Mall Road Pleasanton Ca 94588 |
Director Name | James Patrick Shaughnessy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Workday Inc. 6230 Stoneridge Mall Road Pleasanton Ca 94588 |
Director Name | Melanie Davis Vinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Workday Inc. 6230 Stonebridge Mall Road Pleasanton Ca 94588 |
Director Name | Ms Elena Shishkina |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2019) |
Role | Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 3rd Floor 15 Finsbury Circus London EC2M 7EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2018) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Website | worldremit.com |
---|---|
Telephone | 020 71485800 |
Telephone region | London |
Registered Address | 7th Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £826,613 |
Cash | £516,255 |
Current Liabilities | £1,231,354 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 April 2012 | Delivered 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 |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Registered 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 2021 | Registered 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 2020 | Full accounts made up to 31 January 2020 (34 pages) |
3 June 2020 | Second filing of Confirmation Statement dated 15/02/2019 (6 pages) |
25 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (27 pages) |
4 July 2019 | Termination of appointment of Elena Shishkina as a director on 17 June 2019 (1 page) |
4 July 2019 | Appointment of Inderpal Dhedli as a director on 6 June 2019 (2 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates
|
6 November 2018 | Full accounts made up to 31 January 2018 (23 pages) |
1 November 2018 | Registered 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 2018 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 October 2018 (1 page) |
8 October 2018 | Notification of David Duffield as a person with significant control on 6 April 2016 (2 pages) |
28 September 2018 | Notification of Aneel Bhusri as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2017 (2 pages) |
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 November 2017 (2 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
1 November 2017 | Director's details changed for Ms Elena Shishkina on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Ms Elena Shishkina on 1 November 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Melanie Davis Vinson as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Patrick Shaughnessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Annrai O'toole as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Annrai O'toole as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Patrick Shaughnessy as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Ms Elena Shishkina as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Melanie Davis Vinson as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Ms Elena Shishkina as a director on 1 February 2017 (2 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Annrai O'toole on 15 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Annrai O'toole on 15 February 2016 (2 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
29 May 2015 | Auditor's resignation (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 January 2014 (19 pages) |
26 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
6 November 2014 | Termination of appointment of David Clarke as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of David Clarke as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of David Clarke as a secretary on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of David Clarke as a secretary on 31 October 2014 (1 page) |
8 May 2014 | Appointment of Shaun Robert Garth Redgrave as a director (2 pages) |
8 May 2014 | Appointment of Shaun Robert Garth Redgrave as a director (2 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 February 2014 | Director's details changed for James Patrick Shaughnessy on 13 February 2014 (3 pages) |
13 February 2014 | Director's details changed for James Patrick Shaughnessy on 13 February 2014 (3 pages) |
13 February 2014 | Secretary's details changed for David Clarke on 13 February 2014 (1 page) |
13 February 2014 | Secretary's details changed for David Clarke on 13 February 2014 (1 page) |
13 February 2014 | Director's details changed for David Clarke on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Annrai O'toole on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for David Clarke on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Annrai O'toole on 13 February 2014 (2 pages) |
30 December 2013 | Appointment of Melanie Davis Vinson as a director (2 pages) |
30 December 2013 | Appointment of Melanie Davis Vinson as a director (2 pages) |
29 December 2013 | Termination of appointment of Corey Watts as a director (1 page) |
29 December 2013 | Termination of appointment of Corey Watts as a director (1 page) |
14 October 2013 | Full accounts made up to 31 January 2013 (9 pages) |
14 October 2013 | Full accounts made up to 31 January 2013 (9 pages) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for David Clarke on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Clarke on 11 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for David Clarke on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Annrai O'toole on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Annrai O'toole on 11 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for David Clarke on 11 February 2013 (2 pages) |
6 February 2013 | Appointment of Corey Christopher Watts as a director (2 pages) |
6 February 2013 | Appointment of James Patrick Shaughnessy as a director (2 pages) |
6 February 2013 | Appointment of James Patrick Shaughnessy as a director (2 pages) |
6 February 2013 | Appointment of Corey Christopher Watts as a director (2 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
9 December 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 19 February 2008 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 19 February 2008 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
26 October 2009 | Registered office address changed from Suite 402 10 Greycoat Place London SW1P 1SB on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Suite 402 10 Greycoat Place London SW1P 1SB on 26 October 2009 (2 pages) |
26 October 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2008 | Company name changed cape clear software (uk) LIMITED\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed cape clear software (uk) LIMITED\certificate issued on 12/05/08 (2 pages) |
24 April 2007 | Full accounts made up to 31 January 2006 (16 pages) |
24 April 2007 | Full accounts made up to 31 January 2006 (16 pages) |
21 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
21 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: ROOM121 building 3 566 chiswick high road, chiswick london W4 5YA (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: ROOM121 building 3 566 chiswick high road, chiswick london W4 5YA (1 page) |
9 May 2006 | Return made up to 19/02/06; full list of members (7 pages) |
9 May 2006 | Return made up to 19/02/06; full list of members (7 pages) |
6 January 2006 | Full accounts made up to 31 January 2005 (17 pages) |
6 January 2006 | Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page) |
6 January 2006 | Full accounts made up to 31 January 2005 (17 pages) |
6 January 2006 | Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page) |
15 March 2005 | Return made up to 19/02/05; full list of members
|
15 March 2005 | Return made up to 19/02/05; full list of members
|
20 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
20 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
17 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
17 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
25 July 2003 | Return made up to 19/02/03; full list of members (7 pages) |
25 July 2003 | Return made up to 19/02/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
8 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members
|
15 April 2002 | Return made up to 31/12/01; full list of members
|
15 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Incorporation (18 pages) |
19 February 2001 | Incorporation (18 pages) |