Workforce Software Bracknell Ltd

General information

Name:

Workforce Software Bracknell Limited

Office Address:

C/o Workforce Software Ltd Precedent Drive Rooksley MK13 8PP Milton Keynes

Number: 08160845

Incorporation date: 2012-07-30

Dissolution date: 2022-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Workforce Software Bracknell came into being in 2012 as a company enlisted under no 08160845, located at MK13 8PP Milton Keynes at C/o Workforce Software Ltd Precedent Drive. The company's last known status was dissolved. Workforce Software Bracknell had been operating on the market for at least 10 years. Workforce Software Bracknell Ltd was registered eight years from now as Workforce Software.

Robert F. and Michael M. were listed as enterprise's directors and were managing the firm from 2016 to 2022.

The companies with significant control over this firm were as follows: Whistler Acquisitions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Milton Keynes at Precedent Drive, Rooksley, MK13 8PP and was registered as a PSC under the reg no 10147412.

  • Previous company's names
  • Workforce Software Bracknell Ltd 2016-10-21
  • Workforce Software Limited 2012-07-30

Financial data based on annual reports

Company staff

Christopher M.

Role: Secretary

Appointed: 19 November 2019

Latest update: 20 April 2024

Robert F.

Role: Director

Appointed: 10 August 2016

Latest update: 20 April 2024

Michael M.

Role: Director

Appointed: 10 August 2016

Latest update: 20 April 2024

People with significant control

Whistler Acquisitions Limited
Address: C/O Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, MK13 8PP, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10147412
Notified on 23 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeff H.
Notified on 30 July 2016
Ceased on 23 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 13 August 2022
Confirmation statement last made up date 30 July 2021
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-07-30
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 November 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Similar companies nearby

Closest companies