5th Floor
London
W1F 9BS
Director Name | Mr Nikolaos Moraitakis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 07 July 2012(5 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Entrepreneur |
Country of Residence | Greece |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Robert Bjarne Richard Long |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Website | workablemail.com |
---|---|
Telephone | 020 36950687 |
Telephone region | London |
Registered Address | 5 Golden Square 5th Floor London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£447,000 |
Cash | £8,870 |
Current Liabilities | £503,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 June 2021 | Delivered on: 22 June 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
12 May 2020 | Delivered on: 13 May 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 May 2020 | Registration of charge 081254690003, created on 12 May 2020 (6 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Workable Technology Limited as a person with significant control on 28 June 2019 (2 pages) |
21 May 2019 | Registered office address changed from C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA United Kingdom to 5 Golden Square 5th Floor London W1F 9BS on 21 May 2019 (1 page) |
23 April 2019 | Registration of charge 081254690002, created on 18 April 2019 (43 pages) |
14 December 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
4 April 2018 | Resolutions
|
26 March 2018 | Registration of charge 081254690001, created on 20 March 2018 (53 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Nikolaos Moraitakis on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Spyridonas Magiatis on 1 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Spyridonas Magiatis on 1 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Nikolaos Moraitakis on 1 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Nikolaos Moraitakis on 1 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from C/O Greylock 21a Kingly Street 2nd Floor London W1B 5QA to C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA on 11 July 2017 (1 page) |
11 July 2017 | Director's details changed for Nikolaos Moraitakis on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from C/O Greylock 21a Kingly Street 2nd Floor London W1B 5QA to C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA on 11 July 2017 (1 page) |
30 June 2017 | Notification of Workable Technology Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Workable Technology Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Workable Technology Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
13 July 2016 | Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages) |
11 July 2016 | Second filing for the appointment of Nikolaos Moraitakis as a director (6 pages) |
11 July 2016 | Second filing for the appointment of Nikolaos Moraitakis as a director (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Spyridonas Magiatis on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Spyridonas Magiatis on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 May 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2015 | Termination of appointment of Robert Bjarne Richard Long as a director on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Robert Bjarne Richard Long as a director on 31 March 2015 (2 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 June 2014 | Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages) |
23 April 2014 | Second filing of SH01 previously delivered to Companies House
|
23 April 2014 | Second filing of SH01 previously delivered to Companies House
|
10 April 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
10 April 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
10 April 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
16 December 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 16 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 August 2013 | Appointment of Robert Bjarne Richard Long as a director (2 pages) |
13 August 2013 | Appointment of Robert Bjarne Richard Long as a director (2 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Appointment of Spyridonas Magiatis as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 7 July 2012
|
12 July 2012 | Termination of appointment of Ian Saunders as a director (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 7 July 2012
|
12 July 2012 | Company name changed bravenote LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Company name changed bravenote LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Appointment of Nikolaos Moraitakis as a director
|
12 July 2012 | Statement of capital following an allotment of shares on 7 July 2012
|
12 July 2012 | Appointment of Spyridonas Magiatis as a director (2 pages) |
12 July 2012 | Appointment of Nikolaos Moraitakis as a director (2 pages) |
12 July 2012 | Termination of appointment of Ian Saunders as a director (1 page) |
12 July 2012 | Appointment of Nikolaos Moraitakis as a director
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|