Company Information for INFLUENCE AT WORK UK LIMITED
2ND FLOOR, 4 KINSBOURNE COURT, 96-100 LUTON ROAD, HARPENDEN, AL5 3BL,
|
Company Registration Number
04227846
Private Limited Company
Active |
Company Name | |
---|---|
INFLUENCE AT WORK UK LIMITED | |
Legal Registered Office | |
2ND FLOOR, 4 KINSBOURNE COURT 96-100 LUTON ROAD HARPENDEN AL5 3BL Other companies in LU1 | |
Company Number | 04227846 | |
---|---|---|
Company ID Number | 04227846 | |
Date formed | 2001-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/06/2015 | |
Return next due | 02/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB977167078 |
Last Datalog update: | 2023-09-05 14:11:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE PYM |
Company Secretary | ||
GARY GERALD COLLERAN |
Company Secretary | ||
GARY GERALD COLLERAN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Stephen John Martin on 2023-07-12 | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES | ||
Director's details changed for Mr Stephen John Martin on 2023-06-30 | ||
Director's details changed for Miss Sophie Elizabeth Armour on 2022-09-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
CH01 | Director's details changed for Stephen John Martin on 2022-03-31 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
SH01 | 12/04/21 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MISS SOPHIE ELIZABETH ARMOUR | |
AP01 | DIRECTOR APPOINTED MR JULIAN LLOYD SEAWARD | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER | |
SH01 | 12/04/21 STATEMENT OF CAPITAL GBP 950 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM 960 Capability Green Luton LU1 3PE | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
CH01 | Director's details changed for Stephen John Martin on 2016-06-20 | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/10 FROM C/O Taxassist Accountants Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/10 FROM 960 Capability Green Luton Bedfordshire LU1 3PE United Kingdom | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MARTIN / 04/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE PYM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM JARDINES ACCOUNTANTS BROOKFIELD HOUSE 16 BROOKFIELD WAY OLTON SOLIHULL WEST MIDLANDS B92 7HA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AP03 | SECRETARY APPOINTED JOANNE PYM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY COLLERAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY COLLERAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY COLLERAN / 12/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/02 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: JARDINES 16 BROOKFIELD WAY OLTON SOLIHULL WEST MIDLANDS B92 7HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
88(2)R | AD 04/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 46,726 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 76,119 |
Creditors and other liabilities
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 INFLUENCE AT WORK UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 72,824 |
Current Assets | 2012-04-01 | £ 128,519 |
Debtors | 2012-04-01 | £ 55,695 |
Fixed Assets | 2012-04-01 | £ 3,165 |
Secured Debts | 2012-04-01 | £ 46,726 |
Shareholder Funds | 2012-04-01 | £ 8,839 |
Tangible Fixed Assets | 2012-04-01 | £ 3,165 |
Debtors and other cash assets
INFLUENCE AT WORK UK LIMITED owns 4 domain names.
influenceatwork.co.uk theyesproject.co.uk themindspacepartnership.co.uk scienceofyes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
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.
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. |