Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEICHERT WORKFORCE MOBILITY UK LTD
Company Information for

WEICHERT WORKFORCE MOBILITY UK LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
04285569
Private Limited Company
Active

Company Overview

About Weichert Workforce Mobility Uk Ltd
WEICHERT WORKFORCE MOBILITY UK LTD was founded on 2001-09-11 and has its registered office in London. The organisation's status is listed as "Active". Weichert Workforce Mobility Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEICHERT WORKFORCE MOBILITY UK LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Previous Names
WEICHERT RELOCATION UK LTD11/09/2013
Filing Information
Company Number 04285569
Company ID Number 04285569
Date formed 2001-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEICHERT WORKFORCE MOBILITY UK LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
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.
Companies with same name WEICHERT WORKFORCE MOBILITY UK LTD
The following companies were found which have the same name as WEICHERT WORKFORCE MOBILITY UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEICHERT WORKFORCE MOBILITY UK2 LIMITED 5 NEW STREET SQUARE LONDON EC4A 3TW Active Company formed on the 2011-10-13

Company Officers of WEICHERT WORKFORCE MOBILITY UK LTD

Current Directors
Officer Role Date Appointed
TJG SECRETARIES LIMITED
Company Secretary 2001-09-11
MICHAEL CADEMATORI
Director 2017-03-21
ARAM MINNETIAN
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EDWARD HAJJAR
Director 2008-09-17 2017-03-21
JAMES BERNARD STIFF
Director 2006-01-04 2008-09-16
JAMES MARTIN WEICHERT
Director 2001-12-28 2002-09-19
HUNTSMOOR LIMITED
Nominated Director 2001-09-11 2001-12-28
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2001-09-11 2001-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TJG SECRETARIES LIMITED TAYLOR WESSING (LONDON) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
TJG SECRETARIES LIMITED VICPROP U.K. LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
TJG SECRETARIES LIMITED THE PROPERTY DATABASE LTD Company Secretary 2002-06-24 CURRENT 1999-11-12 Active
TJG SECRETARIES LIMITED DOBLE POWERTEST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
TJG SECRETARIES LIMITED ENTUITY LIMITED Company Secretary 2002-03-13 CURRENT 1996-05-29 Active
TJG SECRETARIES LIMITED O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED Company Secretary 2001-12-20 CURRENT 2001-01-08 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BYTEMOBILE EUROPE LIMITED Company Secretary 2001-05-25 CURRENT 2001-03-23 Dissolved 2016-01-26
TJG SECRETARIES LIMITED FIRST QUENCH RETAILING LIMITED Company Secretary 2001-05-02 CURRENT 1889-11-13 Dissolved 2015-02-03
TJG SECRETARIES LIMITED AKAMAI TECHNOLOGIES LIMITED Company Secretary 2000-11-10 CURRENT 2000-02-03 Active
TJG SECRETARIES LIMITED MEYMOTT STREET ACQUISITIONS LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-22 Liquidation
TJG SECRETARIES LIMITED THRESHER WINES ACQUISITIONS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Dissolved 2014-10-24
TJG SECRETARIES LIMITED MEYMOTT STREET HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED MEYMOTT STREET CAPITAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED TIVO (UK) LIMITED Company Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2017-04-11
TJG SECRETARIES LIMITED GOOGLE UK LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
TJG SECRETARIES LIMITED MPEG LA (UK) LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
TJG SECRETARIES LIMITED THRESHER WINES HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-11-03
TJG SECRETARIES LIMITED GILDAN ACTIVEWEAR (UK) LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
TJG SECRETARIES LIMITED TAYLOR WESSING PROCESS SERVICE LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-13 Active
TJG SECRETARIES LIMITED DCM-ONLINE LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BUS EMPLOYEES PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED NBPF PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED EXTREME NETWORKS UK LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2017-03-28
TJG SECRETARIES LIMITED HOLYMAN (UNITED KINGDOM) LIMITED Company Secretary 1998-09-04 CURRENT 1994-01-12 Active
TJG SECRETARIES LIMITED TAYLOR WESSING UK STAFF TRUSTEE LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
TJG SECRETARIES LIMITED VOLCANO CAPITAL LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED VOLCANO HOLDING COMPANY LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED ARIBA UK LIMITED Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2015-09-22
TJG SECRETARIES LIMITED DELTEK SYSTEMS (UK) LTD. Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2017-07-11
MICHAEL CADEMATORI WEICHERT WORKFORCE MOBILITY UK2 LIMITED Director 2017-03-21 CURRENT 2011-10-13 Active
ARAM MINNETIAN WEICHERT WORKFORCE MOBILITY UK2 LIMITED Director 2011-10-13 CURRENT 2011-10-13 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
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-06-08DISS40Compulsory strike-off action has been discontinued
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-31CH01Director's details changed for Michael Cadematori on 2019-10-30
2019-10-30CH01Director's details changed for Aram Minnetian on 2019-10-30
2019-10-30PSC04Change of details for James Martin Weichert as a person with significant control on 2019-10-30
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN WEICHERT
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-08-04AP01DIRECTOR APPOINTED MICHAEL CADEMATORI
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD HAJJAR
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0111/09/15 ANNUAL RETURN FULL LIST
2015-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD HAJJAR / 10/09/2014
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAM MINNETIAN / 09/09/2014
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-06CH01Director's details changed for Joseph Edward Hajjar on 2013-01-01
2013-11-06AR0111/09/13 ANNUAL RETURN FULL LIST
2013-09-11RES15CHANGE OF NAME 01/09/2013
2013-09-11CERTNMCompany name changed weichert relocation uk LTD\certificate issued on 11/09/13
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0111/09/12 FULL LIST
2012-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAM MINNETIAN / 16/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD HAJJAR / 16/12/2011
2011-09-12AR0111/09/11 FULL LIST
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-13AR0111/09/10 FULL LIST
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-11363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-28288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-10-07288aDIRECTOR APPOINTED JOSEPH EDWARD HAJJAR
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES STIFF
2008-09-16363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-19363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02MISC394 AUDITORS RESIGNATION
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-18288cDIRECTOR'S PARTICULARS CHANGED
2004-09-18363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-14244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-13363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-04ELRESS366A DISP HOLDING AGM 28/12/01
2002-01-04225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bDIRECTOR RESIGNED
2002-01-04ELRESS252 DISP LAYING ACC 28/12/01
2002-01-04ELRESS386 DISP APP AUDS 28/12/01
2002-01-0488(2)RAD 28/12/01--------- £ SI 999@1=999 £ IC 1/1000
2001-12-21CERTNMCOMPANY NAME CHANGED MML RELOCATION MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 21/12/01
2001-09-13CERTNMCOMPANY NAME CHANGED LAW 2342 LIMITED CERTIFICATE ISSUED ON 13/09/01
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEICHERT WORKFORCE MOBILITY UK 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 WEICHERT WORKFORCE MOBILITY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEICHERT WORKFORCE MOBILITY UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WEICHERT WORKFORCE MOBILITY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEICHERT WORKFORCE MOBILITY UK LTD
Trademarks
We have not found any records of WEICHERT WORKFORCE MOBILITY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEICHERT WORKFORCE MOBILITY UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEICHERT WORKFORCE MOBILITY UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEICHERT WORKFORCE MOBILITY UK 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 WEICHERT WORKFORCE MOBILITY UK 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 WEICHERT WORKFORCE MOBILITY UK 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.