Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKFLOW AUDIO VISUAL LTD
Company Information for

WORKFLOW AUDIO VISUAL LTD

SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 3TA,
Company Registration Number
03834724
Private Limited Company
Active

Company Overview

About Workflow Audio Visual Ltd
WORKFLOW AUDIO VISUAL LTD was founded on 1999-08-26 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Workflow Audio Visual Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORKFLOW AUDIO VISUAL LTD
 
Legal Registered Office
SUITE 501 THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 3TA
Other companies in SG6
 
Previous Names
ADMIRAL AUDIO-VISUAL LIMITED26/03/2015
ADMIRAL NETMEETING SOLUTIONS LIMITED19/09/2005
Filing Information
Company Number 03834724
Company ID Number 03834724
Date formed 1999-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165936767  
Last Datalog update: 2023-10-08 06:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKFLOW AUDIO VISUAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORKFLOW AUDIO VISUAL LTD

Current Directors
Officer Role Date Appointed
WKH COMPANY SERVICES LIMITED
Company Secretary 2013-03-12
ROBIN MALCOLM JEST
Director 1999-08-26
TRACEY AMANDA JEST
Director 2015-04-02
GRAHAM JOHN MCMULLEN
Director 1999-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRUCE WOOD
Company Secretary 2011-01-21 2013-03-12
MARTIN BRUCE WOOD
Director 2011-01-21 2013-02-04
DARRYL MARK MURPHY
Company Secretary 2007-02-28 2011-01-21
DARRYL MARK MURPHY
Director 2007-02-01 2011-01-21
ROBIN MALCOLM JEST
Company Secretary 1999-08-26 2007-02-28
JUSTIN DAVID HILL
Director 1999-08-26 2007-02-01
ANDRIA DEIGHTON
Director 2000-06-01 2004-07-01
JOHN ALAN DEIGHTON
Director 2000-06-01 2003-11-01
JEAN MARY CURANT
Director 1999-08-26 2001-04-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-08-26 1999-08-26
WILDMAN & BATTELL LIMITED
Nominated Director 1999-08-26 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WKH COMPANY SERVICES LIMITED TOOPLE PLC Company Secretary 2016-12-06 CURRENT 2016-03-02 Liquidation
WKH COMPANY SERVICES LIMITED WELLINGBOROUGH CINEMA COMPANY LIMITED Company Secretary 2009-02-04 CURRENT 1922-11-14 Active
WKH COMPANY SERVICES LIMITED STEVENAGE SHEET METAL CO. LIMITED Company Secretary 2008-03-28 CURRENT 1993-01-21 Active
WKH COMPANY SERVICES LIMITED THE BANSKY SUITES LTD Company Secretary 2007-11-05 CURRENT 2005-04-12 Active
WKH COMPANY SERVICES LIMITED SWANEY CONSTRUCTION LIMITED Company Secretary 2007-08-20 CURRENT 2003-03-31 Active
WKH COMPANY SERVICES LIMITED HIGH PRODUCTS LIMITED Company Secretary 2007-07-11 CURRENT 2006-01-16 Active
WKH COMPANY SERVICES LIMITED KERCON IT LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active - Proposal to Strike off
WKH COMPANY SERVICES LIMITED EUROEX LOGISTICS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
WKH COMPANY SERVICES LIMITED RCL TRADING LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Liquidation
WKH COMPANY SERVICES LIMITED OUTDOOR TRADING POST LIMITED Company Secretary 2006-06-22 CURRENT 1994-10-14 Active
WKH COMPANY SERVICES LIMITED COUNTRYSIDE SKI & CLIMB LIMITED Company Secretary 2006-06-22 CURRENT 1994-10-14 Active
WKH COMPANY SERVICES LIMITED SPARTACUS CARPENTRY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2014-12-30
WKH COMPANY SERVICES LIMITED BSMART (CRAWLEY) LIMITED Company Secretary 2006-02-22 CURRENT 1993-07-23 Active
WKH COMPANY SERVICES LIMITED MARSHALL PROPERTY MAINTENANCE LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-06 Active
WKH COMPANY SERVICES LIMITED ARUN WHARF LIMITED Company Secretary 2005-10-20 CURRENT 1998-02-26 Active - Proposal to Strike off
WKH COMPANY SERVICES LIMITED ASHLEY STEWART LTD. Company Secretary 2005-10-12 CURRENT 1992-08-18 Active
WKH COMPANY SERVICES LIMITED SYNTHESIS MEDICAL LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2014-12-23
WKH COMPANY SERVICES LIMITED POPPY HILL PROPERTIES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
WKH COMPANY SERVICES LIMITED KASHEC LIMITED Company Secretary 2005-04-13 CURRENT 1996-06-05 Active
WKH COMPANY SERVICES LIMITED HELIUSA UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-07-21
WKH COMPANY SERVICES LIMITED ROYSIA FLOORING LIMITED Company Secretary 2003-07-16 CURRENT 2003-07-16 Active
WKH COMPANY SERVICES LIMITED WKH NOMINEES LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Active
WKH COMPANY SERVICES LIMITED LETCHWORTH CINEMAS LIMITED Company Secretary 2001-11-08 CURRENT 1955-04-07 Active - Proposal to Strike off
ROBIN MALCOLM JEST WORKFLOW MANAGED NETWORKS LIMITED Director 2018-03-01 CURRENT 2009-08-14 Active - Proposal to Strike off
ROBIN MALCOLM JEST WORKFLOW CONSULTANCY SERVICES LTD Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
ROBIN MALCOLM JEST WORKFLOW VOICE & DATA LTD Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
TRACEY AMANDA JEST WORKFLOW VOICE & DATA LTD Director 2014-12-23 CURRENT 2014-12-19 Active - Proposal to Strike off
GRAHAM JOHN MCMULLEN WORKFLOW MANAGED NETWORKS LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
GRAHAM JOHN MCMULLEN JENSEN BROOKS INVESTMENTS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Change of details for Mr Robin Malcolm Jest as a person with significant control on 2022-04-08
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-06-23PSC04Change of details for Mr Robin Malcolm Jest as a person with significant control on 2021-04-06
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-08-29PSC04Change of details for Mr Robin Malcolm Jest as a person with significant control on 2016-04-06
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MCMULLEN
2018-01-15CH01Director's details changed for Mr Graham John Mcmullen on 2018-01-15
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/17 TO 31/03/17
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-04-24AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-03-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-16AR0126/08/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MRS TRACEY AMANDA JEST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26RES15CHANGE OF NAME 23/03/2015
2015-03-26CERTNMCompany name changed admiral audio-visual LIMITED\certificate issued on 26/03/15
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-17AR0126/08/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-19AR0126/08/13 ANNUAL RETURN FULL LIST
2013-10-17AP04Appointment of corporate company secretary Wkh Company Services Limited
2013-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN WOOD
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2012-11-15AR0126/08/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0126/08/11 FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY
2011-02-02AP03SECRETARY APPOINTED MARTIN BRUCE WOOD
2011-02-02AP01DIRECTOR APPOINTED MARTIN BRUCE WOOD
2010-09-09AR0126/08/10 FULL LIST
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-09363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-12363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ
2007-04-04288bSECRETARY RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-16CERTNMCOMPANY NAME CHANGED ADMIRAL NETMEETING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 19/09/05
2005-09-08363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-18288bDIRECTOR RESIGNED
2003-09-12363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-07-26287REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2HS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/01
2001-10-09363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-08288bDIRECTOR RESIGNED
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 44 CHURCH STREET LUTON BEDFORDSHIRE LU1 3JG
2000-12-12363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-11288bSECRETARY RESIGNED
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to WORKFLOW AUDIO VISUAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKFLOW AUDIO VISUAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-31 Outstanding HSBC BANK PLC
DEBENTURE 2000-08-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2016-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKFLOW AUDIO VISUAL LTD

Intangible Assets
Patents
We have not found any records of WORKFLOW AUDIO VISUAL LTD registering or being granted any patents
Domain Names

WORKFLOW AUDIO VISUAL LTD owns 1 domain names.

admiral4home.co.uk  

Trademarks
We have not found any records of WORKFLOW AUDIO VISUAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with WORKFLOW AUDIO VISUAL LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-09-27 GBP £21,257 COMPUTER HARDWARE
London Borough of Waltham Forest 2010-11-30 GBP £820 COMPUTER HARDWARE
2010-09-14 GBP £543

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORKFLOW AUDIO VISUAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKFLOW AUDIO VISUAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKFLOW AUDIO VISUAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.