Company NameEteam Workforce Limited
DirectorsBipin Thakur and Wade Andrew Newell
Company StatusActive
Company Number09177282
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bipin Thakur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address8 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Secretary NameMr Bipin Thakur
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Wade Andrew Newell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(4 years after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address5a Crabtree Lane
Fulham
London
SW6 6LP

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

7 April 2022Delivered on: 7 April 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

6 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
23 June 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 June 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages)
27 September 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
7 April 2022Registration of charge 091772820001, created on 7 April 2022 (28 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 September 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
17 March 2021Registered office address changed from 33 Queen Street London EC4R 1AP England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Change of details for Mr Bipin Amar Thakur as a person with significant control on 31 October 2019 (2 pages)
9 November 2020Change of details for Mrs Aanchal Bipin Thakur as a person with significant control on 29 November 2019 (2 pages)
9 November 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
7 October 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 September 2018Appointment of Mr Wade Andrew Newell as a director on 1 September 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
22 August 2018Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP England to 33 Queen Street London EC4R 1AP on 22 August 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 October 2016Registered office address changed from C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 27 October 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Director's details changed for Mr Bipin Thakur on 15 August 2014 (2 pages)
2 November 2015Director's details changed for Mr Bipin Thakur on 15 August 2014 (2 pages)
2 November 2015Secretary's details changed for Mr Bipin Thakur on 1 August 2015 (1 page)
2 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Secretary's details changed for Mr Bipin Thakur on 1 August 2015 (1 page)
13 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 13 April 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)