Company NameWorkable Technology Limited
Company StatusActive
Company Number08789789
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Spyridonas Magiatis
Date of BirthApril 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed25 November 2013(same day as company formation)
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
Appointed25 November 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleGeneral Partner
Country of ResidenceEngland
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMr Mark William Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed23 December 2014(1 year after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMr Daniel David Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(3 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameMr Nathan Alexander Medlock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golden Square
5th Floor
London
W1F 9BS
Director NameGeorgios Tziralis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed31 January 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address21a Kingly Street
Second Floor
London
W1B 5QA

Contact

Websitewww.workable.com
Email address[email protected]
Telephone020 38268149
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

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: The registered trade mark 'workable" with trade mark number 3261808. please see charge instrument at schedule 2 part 2 for further detail of intellectual property.
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
Particulars: The trademark "workable" registered in UK under. Classes 9, 35, 38 and 42 with registration number. 3261808.. please refer to the charge instrument for further. Details of intellectual property.
Outstanding
20 March 2018Delivered on: 26 March 2018
Persons entitled: Triplepoint Capital Llc

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

Classification: A registered charge
Particulars: Trade marks with proprietor as workable technology limited registered with tm numbers UK00003261808, UK00003261809, 013633243, 5107628 and 1847942. for further details please see schedule 1 - part 4 of instrument.
Outstanding

Filing History

4 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8,031.69
(4 pages)
3 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8,028.36
(4 pages)
3 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8,027.84
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8,024.84
(4 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
11 December 2020Confirmation statement made on 25 November 2020 with updates (17 pages)
19 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 8,020.71
(4 pages)
19 October 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 8,011.98
(4 pages)
14 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 8,004.49
(4 pages)
13 May 2020Registration of charge 087897890004, created on 12 May 2020 (6 pages)
11 December 2019Confirmation statement made on 25 November 2019 with updates (14 pages)
10 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 7,994.41
(4 pages)
29 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 7,993.58
(4 pages)
25 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 7,992.77
(4 pages)
18 October 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 7,967.17
(4 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
21 May 2019Registered office address changed from C/O 83 North 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)
30 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2019Registration of charge 087897890003, created on 18 April 2019 (43 pages)
11 February 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 7,962.34
(4 pages)
8 February 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 7,961.92
(4 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 2 November 2018
  • GBP 7,931.80
(11 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 7,886.39
(11 pages)
22 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2019Particulars of variation of rights attached to shares (2 pages)
14 January 2019Change of share class name or designation (2 pages)
19 December 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
17 December 2018Confirmation statement made on 25 November 2018 with updates (12 pages)
20 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 7,931.8
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
(5 pages)
14 November 2018Director's details changed for Mr Spyridon Magiatis on 9 November 2017 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 7,886.39
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019
(5 pages)
29 October 2018Appointment of Mr Nathan Alexander Medlock as a director on 18 October 2018 (2 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
23 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 7,272.72
(4 pages)
31 July 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 6,799.73
(4 pages)
30 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 6,798.28
(4 pages)
6 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 6,794.84
(4 pages)
14 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 6,792.94
(4 pages)
5 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2018Second filing of Confirmation Statement dated 25/11/2016 (11 pages)
27 March 2018Second filing of the annual return made up to 25 November 2015 (28 pages)
27 March 2018Second filing of Confirmation Statement dated 25/11/2017 (15 pages)
26 March 2018Registration of charge 087897890001, created on 20 March 2018 (53 pages)
26 March 2018Registration of charge 087897890002, created on 20 March 2018 (13 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,469.80
(9 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,470.90
(9 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,470.90
(9 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,469.80
(9 pages)
21 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 6,791.17
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 6,791.17
(4 pages)
11 December 2017Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2018.
(11 pages)
11 December 2017Confirmation statement made on 25 November 2017 with updates (10 pages)
8 December 2017Termination of appointment of Georgios Tziralis as a director on 23 November 2017 (1 page)
8 December 2017Appointment of Daniel Waterhouse as a director on 23 November 2017 (2 pages)
8 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 6,728.57
(4 pages)
8 December 2017Appointment of Daniel Waterhouse as a director on 23 November 2017 (2 pages)
8 December 2017Termination of appointment of Georgios Tziralis as a director on 23 November 2017 (1 page)
8 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 6,728.57
(4 pages)
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,473.04
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018.
(5 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,473.04
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018.
(5 pages)
9 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,471.94
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/18.
(5 pages)
9 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,471.94
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/18.
(5 pages)
10 October 2017Registered office address changed from , 21a Kingly Street, Second Floor, London, W1B 5QA to C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 21a Kingly Street Second Floor London W1B 5QA to C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA on 10 October 2017 (1 page)
5 October 2017Director's details changed for Mr Nikolaos Moraitakis on 11 July 2017 (2 pages)
5 October 2017Director's details changed for Mr Nikolaos Moraitakis on 11 July 2017 (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.40
(9 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.20
(9 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.40
(9 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.20
(9 pages)
1 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
1 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
30 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
30 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
7 December 2016Director's details changed for Ms Laurel Charmaine Bowden on 1 November 2016 (2 pages)
7 December 2016Director's details changed for Ms Laurel Charmaine Bowden on 1 November 2016 (2 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2018.
(10 pages)
23 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 6,457.13
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 6,457.13
(4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,455.87
(23 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,455.87
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2018.
(24 pages)
17 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 6,455.87
(6 pages)
17 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 6,455.87
(6 pages)
19 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 6,454.62
(6 pages)
19 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 6,454.62
(6 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Change of share class name or designation (2 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 6,204.14
(6 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 6,204.14
(6 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2015 and has an allotment date of 23/12/2014
(6 pages)
28 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2015 and has an allotment date of 23/12/2014
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 5,886.24
  • ANNOTATION Clarification a Second filed SH01 is registered on 28/08/2015
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 5,886.24
  • ANNOTATION Clarification a Second filed SH01 is registered on 28/08/2015
(5 pages)
14 January 2015Solvency Statement dated 09/12/14 (4 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account reduced 23/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
14 January 2015Statement by Directors (4 pages)
14 January 2015Solvency Statement dated 09/12/14 (4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 3,862.18
(4 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium account reduced 23/12/2014
(41 pages)
14 January 2015Statement by Directors (4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 3,862.18
(4 pages)
7 January 2015Appointment of Mr Mark William Evans as a director on 23 December 2014 (2 pages)
7 January 2015Appointment of Mr Mark William Evans as a director on 23 December 2014 (2 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,862.18
(8 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,862.18
(8 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
13 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 March 2014Appointment of Laurel Charmaine Bowden as a director (3 pages)
11 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3,862.18
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 3,862.18
(4 pages)
11 March 2014Appointment of Georgios Tziralis as a director (3 pages)
11 March 2014Appointment of Georgios Tziralis as a director (3 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 March 2014Appointment of Laurel Charmaine Bowden as a director (3 pages)
25 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)