Company NameWorkplace Fabric Limited
Company StatusActive
Company Number07608844
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Misha Gopaul
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1b Amberside
Wood Lane
Hemel Hempstead
Hertfordshire
HP2 4TP
Director NameMr Rajkishor Krishnamurthy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr William Andrew Mawson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Amberside
Wood Lane
Hemel Hempstead
Hertfordshire
HP2 4TP

Contact

Websitewww.workplacefabric.com

Location

Registered AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Mawson
50.00%
Ordinary X
1 at £1Misha Gopaul
50.00%
Ordinary Y

Financials

Year2014
Net Worth£28,290
Cash£27,871
Current Liabilities£6,819

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

20 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 January 2021Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 6.153
(4 pages)
26 September 2020Director's details changed for Mr Andrew Mawson on 25 September 2020 (2 pages)
3 June 2020Director's details changed for Mr Misha Gopaul on 3 June 2020 (2 pages)
21 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 February 2020Change of details for Mr Rajkishor Krishnamurthy as a person with significant control on 21 February 2020 (2 pages)
19 February 2020Cessation of William Andrew Mawson as a person with significant control on 30 June 2016 (1 page)
19 February 2020Cessation of Misha Gopaul as a person with significant control on 30 June 2016 (1 page)
10 February 2020Appointment of Mr Michael Peter Brown as a director on 1 February 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 May 2019Registered office address changed from Unit 2C Ground Floor Botley Lane Chesham HP5 1XS United Kingdom to Unit 1B Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 28 May 2019 (1 page)
3 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 02/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 7.00
(4 pages)
23 October 2018Sub-division of shares on 2 October 2018 (4 pages)
7 June 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
4 June 2018Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Unit 2C Ground Floor Botley Lane Chesham HP5 1XS on 4 June 2018 (1 page)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Second filing of the annual return made up to 19 April 2016 (23 pages)
9 December 2016Second filing of the annual return made up to 19 April 2016 (23 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 3.330334

Statement of capital on 2016-12-09
  • GBP 3.33
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
(7 pages)
17 June 2016Director's details changed for Mr Misha Gopaul on 17 June 2016 (2 pages)
17 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3.330334
(5 pages)
17 June 2016Director's details changed for Mr Andrew Mawson on 17 June 2016 (2 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 3.330334

Statement of capital on 2016-12-09
  • GBP 3.33
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
(7 pages)
17 June 2016Director's details changed for Mr Andrew Mawson on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Misha Gopaul on 17 June 2016 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 3.33
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 3.33
(4 pages)
22 February 2016Sub-division of shares on 30 December 2015 (5 pages)
22 February 2016Sub-division of shares on 30 December 2015 (5 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Appointment of Mr Rajkishor Krishnamurthy as a director on 30 December 2015 (2 pages)
21 January 2016Appointment of Mr Rajkishor Krishnamurthy as a director on 30 December 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Mr Andrew Mawson on 19 April 2013 (2 pages)
20 June 2013Registered office address changed from , 167 Turners Hill, Cheshunt, Herts, EN8 9BH, United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from , 167 Turners Hill, Cheshunt, Herts, EN8 9BH, United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH United Kingdom on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mr Andrew Mawson on 19 April 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2011Incorporation (27 pages)
19 April 2011Incorporation (27 pages)