Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WORKCAST CORPORATION LIMITED
Company Information for

THE WORKCAST CORPORATION LIMITED

NORTHERN DESIGN CENTRE BALTIC BUSINESS QUARTER, ABBOT'S HILL, GATESHEAD, TYNE & WEAR, NE8 3DF,
Company Registration Number
06611950
Private Limited Company
Active

Company Overview

About The Workcast Corporation Ltd
THE WORKCAST CORPORATION LIMITED was founded on 2008-06-05 and has its registered office in Gateshead. The organisation's status is listed as "Active". The Workcast Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE WORKCAST CORPORATION LIMITED
 
Legal Registered Office
NORTHERN DESIGN CENTRE BALTIC BUSINESS QUARTER
ABBOT'S HILL
GATESHEAD
TYNE & WEAR
NE8 3DF
Other companies in DH4
 
Filing Information
Company Number 06611950
Company ID Number 06611950
Date formed 2008-06-05
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 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB936151037  
Last Datalog update: 2024-01-05 08:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORKCAST CORPORATION 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.

Company Officers of THE WORKCAST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SARAH RALPH
Company Secretary 2018-06-21
BARNABY REES BROWN
Director 2008-06-05
BERNARD CALLAGHAN
Director 2012-03-12
GERARD DOMINIC CALLAGHAN
Director 2008-06-05
PAUL MICHAEL CALLAGHAN
Director 2012-03-12
STEWART KIBBY
Director 2008-06-05
STEVEN NELSON
Director 2012-03-12
CHRISTOPHER JAMES WILDS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
KIM OLIVER
Company Secretary 2014-05-29 2018-06-02
KIM OLIVER
Director 2016-01-22 2018-06-01
CAROL THOMPSON
Company Secretary 2008-06-18 2014-05-29
NEIL FRANCIS
Director 2010-04-14 2012-02-28
PAUL MICHAEL CALLAGHAN
Director 2008-06-05 2009-09-11
STEVEN NELSON
Director 2009-04-24 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD CALLAGHAN SALECYCLE LIMITED Director 2010-11-01 CURRENT 2010-02-05 Active
GERARD DOMINIC CALLAGHAN SALECYCLE LIMITED Director 2010-03-19 CURRENT 2010-02-05 Active
PAUL MICHAEL CALLAGHAN PUB CULTURE LTD Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND CULTURE LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST PRODUCTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
PAUL MICHAEL CALLAGHAN SALECYCLE LIMITED Director 2015-09-24 CURRENT 2010-02-05 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED Director 2015-03-26 CURRENT 2015-01-30 Active
PAUL MICHAEL CALLAGHAN LIVEWORKS (NEWCASTLE UPON TYNE) LTD Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE TRUST Director 2012-10-12 CURRENT 2012-10-12 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST LIMITED Director 2010-01-21 CURRENT 1983-02-09 Active
PAUL MICHAEL CALLAGHAN SOFTWARE NATION LTD Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-02-03
PAUL MICHAEL CALLAGHAN RAINTON MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PAUL MICHAEL CALLAGHAN BUSINESS EDUCATION PUBLISHERS LIMITED Director 2007-08-06 CURRENT 1986-09-30 Active
PAUL MICHAEL CALLAGHAN LEIGHTON HOLDINGS LIMITED Director 2007-08-06 CURRENT 2004-11-08 Active
PAUL MICHAEL CALLAGHAN LEIGHTON LIMITED Director 2007-07-18 CURRENT 1996-12-03 Active
PAUL MICHAEL CALLAGHAN RED HOUSE ACADEMY Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2016-06-28
PAUL MICHAEL CALLAGHAN LEIGHTON CORPORATION LIMITED Director 2006-10-24 CURRENT 1997-01-27 Active
PAUL MICHAEL CALLAGHAN LEIGHTON MANAGEMENT LIMITED Director 1991-10-27 CURRENT 1988-05-25 Active
STEVEN NELSON THE FOOTY CLUB LIMITED Director 2015-07-02 CURRENT 2014-12-23 Active
STEVEN NELSON LEIGHTON CORPORATION LIMITED Director 2015-07-02 CURRENT 1997-01-27 Active
STEVEN NELSON SALECYCLE LIMITED Director 2010-11-01 CURRENT 2010-02-05 Active
STEVEN NELSON ADLINK DATA COMMUNICATIONS (UK) LIMITED Director 2010-08-31 CURRENT 1991-10-08 Dissolved 2013-08-29
CHRISTOPHER JAMES WILDS THE FOOTY CLUB LIMITED Director 2015-07-02 CURRENT 2014-12-23 Active
CHRISTOPHER JAMES WILDS SALECYCLE LIMITED Director 2010-11-01 CURRENT 2010-02-05 Active
CHRISTOPHER JAMES WILDS LEIGHTON LIMITED Director 2007-08-06 CURRENT 1996-12-03 Active
CHRISTOPHER JAMES WILDS LEIGHTON CORPORATION LIMITED Director 2007-08-06 CURRENT 1997-01-27 Active
CHRISTOPHER JAMES WILDS LEIGHTON HOLDINGS LIMITED Director 2007-08-06 CURRENT 2004-11-08 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
2024-03-12Director's details changed for Mr Barnaby Rees Brown on 2024-03-12
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-28PSC08Notification of a person with significant control statement
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-25PSC07CESSATION OF BARNABY REES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30SH0124/03/22 STATEMENT OF CAPITAL GBP 1905762
2021-11-09CH01Director's details changed for Mr Paul Michael Callaghan on 2021-10-31
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA
2021-09-19TM02Termination of appointment of Sarah Ralph on 2021-08-31
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-06-21AP03Appointment of Mrs Sarah Ralph as company secretary on 2018-06-21
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08TM02TERMINATE SEC APPOINTMENT
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER
2018-06-08TM02APPOINTMENT TERMINATED, SECRETARY KIM OLIVER
2018-06-08PSC07CESSATION OF KIM OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 693750
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 693750
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2016-01-27AP01DIRECTOR APPOINTED MRS KIM OLIVER
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 693750
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIM ELSTOB on 2014-06-20
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 693750
2014-06-11AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-29AP03Appointment of Miss Kim Elstob as company secretary
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL THOMPSON
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH03SECRETARY'S DETAILS CHNAGED FOR CAROL THOMPSON on 2013-06-18
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0105/06/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MR PAUL MICHAEL CALLAGHAN
2012-03-30AP01DIRECTOR APPOINTED MR CHRISTOPER JAMES WILDS
2012-03-30AP01DIRECTOR APPOINTED MR BERNARD CALLAGHAN
2012-03-30AP01DIRECTOR APPOINTED MR STEVE NELSON
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-14AR0105/06/11 FULL LIST
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SUNDERLAND SOFTWARE CITY CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY
2010-06-09AR0105/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KIBBY / 05/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY BROWN / 05/06/2010
2010-05-24AP01DIRECTOR APPOINTED MR NEIL FRANCIS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN NELSON
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CALLAGHAN
2009-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2888(2)CAPITALS NOT ROLLED UP
2009-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-17MEM/ARTSARTICLES OF ASSOCIATION
2009-09-17RES01ADOPT ARTICLES 11/09/2009
2009-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-17RES01ADOPT ARTICLES 11/09/2009
2009-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-1788(2)AD 11/09/09 GBP SI 318750@1=318750 GBP IC 375000/693750
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-1788(2)AD 10/07/09 GBP SI 206250@1=206250 GBP IC 168750/375000
2009-06-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CALLAGHAN / 01/11/2008
2009-05-01288aDIRECTOR APPOINTED STEVEN NELSON
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-04225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-07-04288aSECRETARY APPOINTED CAROL THOMPSON
2008-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE WORKCAST CORPORATION LIMITED 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 THE WORKCAST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE WORKCAST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORKCAST CORPORATION LIMITED
Trademarks
We have not found any records of THE WORKCAST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE WORKCAST CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-06-02 GBP £8,343 GRANTS
SUNDERLAND CITY COUNCIL 2015-04-27 GBP £12,206 GRANTS

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 THE WORKCAST CORPORATION LIMITED 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 THE WORKCAST CORPORATION LIMITED 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 THE WORKCAST CORPORATION LIMITED 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.