Company NameWorkable Software Limited
DirectorsSpyridonas Magiatis and Nikolaos Moraitakis
Company StatusActive
Company Number08125469
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Previous NameBravenote Limited

Business Activity

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

Directors

Director NameMr Spyridonas Magiatis
Date of BirthApril 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed07 July 2012(5 days after company formation)
Appointment Duration11 years, 9 months
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMr Nikolaos Moraitakis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed07 July 2012(5 days after company formation)
Appointment Duration11 years, 9 months
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameRobert Bjarne Richard Long
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH

Contact

Websiteworkablemail.com
Telephone020 36950687
Telephone regionLondon

Location

Registered Address5 Golden Square
5th Floor
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£447,000
Cash£8,870
Current Liabilities£503,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 June 2021Delivered on: 22 June 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
12 May 2020Delivered on: 13 May 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 23 April 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 26 March 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 May 2020Registration of charge 081254690003, created on 12 May 2020 (6 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Change of details for Workable Technology Limited as a person with significant control on 28 June 2019 (2 pages)
21 May 2019Registered 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 2019Registration of charge 081254690002, created on 18 April 2019 (43 pages)
14 December 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
4 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 March 2018Registration of charge 081254690001, created on 20 March 2018 (53 pages)
28 November 2017Register 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 2017Register 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 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Director's details changed for Nikolaos Moraitakis on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Spyridonas Magiatis on 1 June 2017 (2 pages)
11 July 2017Director's details changed for Spyridonas Magiatis on 1 June 2017 (2 pages)
11 July 2017Director's details changed for Nikolaos Moraitakis on 1 June 2017 (2 pages)
11 July 2017Director's details changed for Nikolaos Moraitakis on 1 June 2017 (2 pages)
11 July 2017Registered 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 2017Director's details changed for Nikolaos Moraitakis on 11 July 2017 (2 pages)
11 July 2017Registered 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 2017Notification of Workable Technology Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Workable Technology Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Workable Technology Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
13 July 2016Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages)
11 July 2016Second filing for the appointment of Nikolaos Moraitakis as a director (6 pages)
11 July 2016Second filing for the appointment of Nikolaos Moraitakis as a director (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,513,018
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,513,018
(5 pages)
28 June 2016Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Spyridonas Magiatis on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Spyridonas Magiatis on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Nikolaos Moraitakis on 1 June 2016 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (17 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (17 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,513,018
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,513,018
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,513,018
(5 pages)
6 May 2015Second filing of SH01 previously delivered to Companies House (6 pages)
6 May 2015Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2015Termination of appointment of Robert Bjarne Richard Long as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Robert Bjarne Richard Long as a director on 31 March 2015 (2 pages)
9 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 2,503,018
  • ANNOTATION Clarification a Second filed SH01 is registered on 06/05/2015
(5 pages)
9 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 2,503,018
  • ANNOTATION Clarification a Second filed SH01 is registered on 06/05/2015
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 608,636
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 608,636
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 608,636
(6 pages)
17 June 2014Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Robert Bjarne Richard Long on 1 June 2014 (2 pages)
23 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2014
(6 pages)
23 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2014
(6 pages)
10 April 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 608,636
  • ANNOTATION A second filed SH01 was registered on 23/04/2014
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 608,636
  • ANNOTATION A second filed SH01 was registered on 23/04/2014
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 608,636
  • ANNOTATION A second filed SH01 was registered on 23/04/2014
(5 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
16 December 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 16 December 2013 (1 page)
29 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
13 August 2013Appointment of Robert Bjarne Richard Long as a director (2 pages)
13 August 2013Appointment of Robert Bjarne Richard Long as a director (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
12 July 2012Appointment of Spyridonas Magiatis as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 7 July 2012
  • GBP 10,000
(3 pages)
12 July 2012Termination of appointment of Ian Saunders as a director (1 page)
12 July 2012Statement of capital following an allotment of shares on 7 July 2012
  • GBP 10,000
(3 pages)
12 July 2012Company name changed bravenote LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Company name changed bravenote LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Appointment of Nikolaos Moraitakis as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2016.
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 7 July 2012
  • GBP 10,000
(3 pages)
12 July 2012Appointment of Spyridonas Magiatis as a director (2 pages)
12 July 2012Appointment of Nikolaos Moraitakis as a director (2 pages)
12 July 2012Termination of appointment of Ian Saunders as a director (1 page)
12 July 2012Appointment of Nikolaos Moraitakis as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2016.
(3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)