Company NameFreelance Workr Limited
Company StatusDissolved
Company Number05122243
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamesBusiness Orchard Network Limited and Blue Intellect Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hugo Hoskin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
Director NameMr Kwasi Martin Missah
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
Director NameMr Howard Theo Rissen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chestnut House Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NamePaula Terise Welham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Powys Court
Borehamwood
Hertfordshire
WD6 1LA
Secretary NamePaula Terise Welham
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Powys Court
Borehamwood
Hertfordshire
WD6 1LA
Director NameMr Michael Andrew Lee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
Director NameMr Stephen Milton Mix
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
Secretary NameMr Graham John Anthony Dolan
StatusResigned
Appointed08 June 2015(11 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Matthew Frederick Tyson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
Secretary NameMr Thomas James Buckley
StatusResigned
Appointed21 April 2016(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 April 2021)
RoleCompany Director
Correspondence Address8 Romana Square
Apartment 96
Altrincham
Cheshire
WA14 5QG
Secretary NameMr Graham John Anthony Dolan
StatusResigned
Appointed17 April 2018(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 April 2021)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT

Contact

Websiteblueintellect.co.uk

Location

Registered Address4th Floor Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

300 at £1Howard Rissen
100.00%
Ordinary

Financials

Year2014
Net Worth£70,265
Cash£382,500
Current Liabilities£582,430

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

2 August 2021Delivered on: 6 August 2021
Persons entitled: Ubp Private Debt Fund Iii Designated Activity Company

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument.
Outstanding
2 August 2021Delivered on: 6 August 2021
Persons entitled: Ubp Private Debt Fund Ii Designated Activity Company

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument.
Outstanding
8 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2020Delivered on: 18 August 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 5 April 2018
Persons entitled: Cf Global Consulting Limited

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 27 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2020Accounts for a small company made up to 30 March 2020 (6 pages)
18 August 2020Registration of charge 051222430003, created on 4 August 2020 (45 pages)
13 August 2020Satisfaction of charge 051222430002 in full (1 page)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 30 March 2019 (6 pages)
2 August 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
1 August 2019Change of details for The Workr Group Limited as a person with significant control on 14 August 2018 (2 pages)
30 July 2019Change of details for a person with significant control (2 pages)
7 January 2019Accounts for a small company made up to 30 March 2018 (6 pages)
14 December 2018Change of details for Walker Smith Global Limited as a person with significant control on 14 August 2018 (2 pages)
14 December 2018Change of details for The Workr Group Limited as a person with significant control on 14 August 2018 (2 pages)
13 December 2018Change of details for a person with significant control (2 pages)
13 December 2018Cessation of Walker Smith Global Limited as a person with significant control on 1 June 2016 (1 page)
28 August 2018Director's details changed for Mr Michael Andrew Lee on 1 August 2018 (2 pages)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
8 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 May 2018Registered office address changed from 53 King Street Manchester M2 4LQ England to 4th Floor 26 Cross Street Manchester M2 7AQ on 9 May 2018 (1 page)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2018Appointment of Mr Graham John Anthony Dolan as a secretary on 17 April 2018 (2 pages)
10 April 2018Notification of Walker Smith Global Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Registration of charge 051222430002, created on 23 March 2018 (35 pages)
22 March 2018Full accounts made up to 30 March 2017 (19 pages)
23 February 2018Satisfaction of charge 051222430001 in full (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
8 February 2017Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 King Street Manchester M2 4LQ on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 King Street Manchester M2 4LQ on 8 February 2017 (1 page)
3 February 2017Registered office address changed from 53 Suite 30 53 King Street Manchester M2 4LQ England to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 53 Suite 30 53 King Street Manchester M2 4LQ England to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD on 3 February 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300
(6 pages)
3 June 2016Termination of appointment of Paula Terise Welham as a director on 21 April 2016 (1 page)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300
(6 pages)
3 June 2016Termination of appointment of Howard Theo Rissen as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Paula Terise Welham as a director on 21 April 2016 (1 page)
3 June 2016Termination of appointment of Howard Theo Rissen as a director on 1 June 2016 (1 page)
26 May 2016Registered office address changed from 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 Suite 30 53 King Street Manchester M2 4LQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 Suite 30 53 King Street Manchester M2 4LQ on 26 May 2016 (1 page)
21 April 2016Appointment of Mr Thomas James Buckley as a secretary on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Thomas James Buckley as a secretary on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Paula Terise Welham as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Matthew Frederick Tyson as a director on 6 April 2016 (2 pages)
21 April 2016Appointment of Mr Matthew Frederick Tyson as a director on 6 April 2016 (2 pages)
21 April 2016Termination of appointment of Paula Terise Welham as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Graham John Anthony Dolan as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Graham John Anthony Dolan as a secretary on 21 April 2016 (1 page)
21 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
21 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 August 2015Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 June 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages)
11 June 2015Registered office address changed from 53 King Street Manchester M2 4LY to 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 53 King Street Manchester M2 4LY to 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD on 11 June 2015 (1 page)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(5 pages)
9 June 2015Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page)
15 May 2015Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page)
15 May 2015Director's details changed for Paula Terise Welham on 11 October 2014 (2 pages)
15 May 2015Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page)
15 May 2015Director's details changed for Paula Terise Welham on 11 October 2014 (2 pages)
15 May 2015Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages)
15 May 2015Director's details changed for Mr Howard Theo Rissen on 30 November 2014 (2 pages)
15 May 2015Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages)
15 May 2015Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page)
15 May 2015Director's details changed for Mr Howard Theo Rissen on 30 November 2014 (2 pages)
15 May 2015Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages)
27 February 2015Registration of charge 051222430001, created on 27 February 2015 (23 pages)
27 February 2015Registration of charge 051222430001, created on 27 February 2015 (23 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(5 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(5 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Mr Howard Rissen on 19 June 2012 (2 pages)
31 May 2013Director's details changed for Mr Howard Rissen on 19 June 2012 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 July 2010Ad 01/06/09\gbp si 61@1=61\gbp ic 100/161\ (2 pages)
27 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 July 2010Ad 01/06/09\gbp si 61@1=61\gbp ic 100/161\ (2 pages)
27 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
9 May 2009Memorandum and Articles of Association (13 pages)
9 May 2009Memorandum and Articles of Association (13 pages)
30 April 2009Company name changed business orchard network LIMITED\certificate issued on 05/05/09 (2 pages)
30 April 2009Company name changed business orchard network LIMITED\certificate issued on 05/05/09 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 August 2008Return made up to 07/05/08; full list of members (4 pages)
15 August 2008Return made up to 07/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
6 July 2007Return made up to 07/05/07; full list of members (2 pages)
6 July 2007Return made up to 07/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 February 2007Return made up to 07/05/06; full list of members (2 pages)
5 February 2007Return made up to 07/05/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 August 2005Ad 08/05/04-08/05/04 £ si 100@1=100 £ ic 100/200 (1 page)
10 August 2005Ad 08/05/04-08/05/04 £ si 100@1=100 £ ic 100/200 (1 page)
10 August 2005Return made up to 07/05/05; full list of members (3 pages)
10 August 2005Return made up to 07/05/05; full list of members (3 pages)
23 May 2005Registered office changed on 23/05/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU (1 page)
23 May 2005Registered office changed on 23/05/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU (1 page)
7 May 2004Incorporation (17 pages)
7 May 2004Incorporation (17 pages)