Company NameVeork Capital Unlimited
DirectorStephen Arthur Carway
Company StatusActive
Company Number08436792
CategoryPrivate Unlimited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Arthur Carway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Olive Hannah Gyles
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

11 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Olive Hannah Gyles as a director on 6 January 2023 (1 page)
9 January 2023Appointment of Mr Stephen Arthur Carway as a director on 6 January 2023 (2 pages)
9 January 2023Notification of Stephen Arthur Carway as a person with significant control on 6 January 2023 (2 pages)
9 January 2023Cessation of Olive Gyles as a person with significant control on 6 January 2023 (1 page)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021 (1 page)
22 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
17 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 29 March 2019 (1 page)
10 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
2 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Mrs Olive Hannah Gyles on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mrs Olive Hannah Gyles on 11 September 2015 (2 pages)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
25 November 2014Re-registration of Memorandum and Articles (19 pages)
25 November 2014Re-registration from a private limited company to a private unlimited company
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
(2 pages)
25 November 2014Re-registration assent (1 page)
25 November 2014Certificate of re-registration from Limited to Unlimited (1 page)
25 November 2014Re-registration from a private limited company to a private unlimited company (2 pages)
8 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 100
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 100
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 23 May 2014 (1 page)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)