Workflow Analytics Limited

General information

Name:

Workflow Analytics Ltd

Office Address:

Ollis & Co Nelson House 2 Hamilton Terrace CV32 4LY Leamington Spa

Number: 08045154

Incorporation date: 2012-04-25

Dissolution date: 2023-05-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Workflow Analytics came into being in 2012 as a company enlisted under no 08045154, located at CV32 4LY Leamington Spa at Ollis & Co Nelson House. This firm's last known status was dissolved. Workflow Analytics had been operating offering its services for at least eleven years. Workflow Analytics Limited was registered 3 years ago as Alex Hagon.

The details describing the company's management shows that the last two directors were: Lyndsay H. and Alexander H. who were appointed to their positions on 2016-04-22 and 2012-04-25.

Executives who had control over the firm were as follows: Lyndsay H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alexander H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Workflow Analytics Limited 2021-05-14
  • Alex Hagon Limited 2012-04-25

Financial data based on annual reports

Company staff

Lyndsay H.

Role: Director

Appointed: 22 April 2016

Latest update: 17 January 2024

Alexander H.

Role: Director

Appointed: 25 April 2012

Latest update: 17 January 2024

People with significant control

Lyndsay H.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alexander H.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 30 April 2021
Confirmation statement next due date 09 May 2023
Confirmation statement last made up date 25 April 2022
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 November 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies