Active
Company Information for WORKWARE BUSINESS SYSTEMS LLP
ONE VALPY, 20 VALPY STREET, READING, RG1 1AR,
|
Company Registration Number
OC310810 Limited Liability Partnership
Active |
| Company Name | ||
|---|---|---|
| WORKWARE BUSINESS SYSTEMS LLP | ||
| Legal Registered Office | ||
| ONE VALPY 20 VALPY STREET READING RG1 1AR Other companies in RG1 | ||
| Previous Names | ||
|
| Company Number | OC310810 | |
|---|---|---|
| Company ID Number | OC310810 | |
| Date formed | 2004-12-30 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Limited Liability Partnership | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 31/05/2016 | |
| Return next due | 28/06/2017 | |
| Type of accounts | DORMANT | |
| VAT Number /Sales tax ID | GB848980956 |
| Last Datalog update: | 2026-05-05 08:36:54 |
| 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 |
|---|---|---|
ACTIVEOPS LTD |
||
ACTIVEOPS OVERSEAS LIMITED |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NEIL CHARLES BENTLEY |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD JOHN JEFFERY |
Limited Liability Partnership (LLP) Designated Member | ||
CHARLES CAWTHORNE |
Limited Liability Partnership (LLP) Designated Member | ||
PETER ALEXANDER GINGER |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN FRANCIS JONES |
Limited Liability Partnership (LLP) Designated Member | ||
MATTHEW LORRIMORE |
Limited Liability Partnership (LLP) Designated Member | ||
SPENCER O'LEARY |
Limited Liability Partnership (LLP) Designated Member | ||
EMMA SUZANNE PRICE |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT SIME |
Limited Liability Partnership (LLP) Designated Member | ||
JONATHAN DAVID CLARK |
Limited Liability Partnership (LLP) Designated Member | ||
GILES EDWARD BRUCE SLINGER |
Limited Liability Partnership (LLP) Designated Member | ||
ORGANISATION CONSULTING PARTNERSHIP LLP |
Limited Liability Partnership (LLP) Designated Member |
| Date | Document Type | Document Description |
|---|---|---|
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
| Confirmation statement with no updates made up to 2024-05-31 | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
| Confirmation statement with no updates made up to 2023-05-31 | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
| LLCH02 | LLP change of corporate member Activeops Ltd on 2021-03-17 | |
| LLCS01 | Confirmation statement with no updates made up to 2021-05-31 | |
| LLPSC05 | LLP Notification of change to Activeops Ltd as a person with significant control on 2021-03-17 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| LLCS01 | Confirmation statement with no updates made up to 2020-05-31 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
| LLCS01 | Confirmation statement with no updates made up to 2019-05-31 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
| LLCS01 | Confirmation statement with no updates made up to 2018-05-31 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
| LLCS01 | Confirmation statement with no updates made up to 2017-05-31 | |
| LLAD01 | Change of registered office address for limited liability partnership from Forbury Court 12 Forbury Road Reading Berkshire RG1 1SB to One Valpy 20 Valpy Street Reading RG1 1AR | |
| Change of registered office address for limited liability partnership from , Forbury Court 12 Forbury Road, Reading, Berkshire, RG1 1SB to One Valpy 20 Valpy Street Reading RG1 1AR | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
| LLAR01 | LLP Annual return made up to 2016-05-31 | |
| LLMR01 | LLP Creation of charge with deed OC3108100004 on 2016-03-24 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LLAR01 | LLP Annual return made up to 2015-05-31 | |
| LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AOMI LTD / 02/07/2014 | |
| LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LTD / 12/05/2015 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
| LLAR01 | LLP Annual return made up to 2014-03-31 | |
| LLAP02 | Limited liability partnership appointment of corporate member Active Operations Management International Ltd | |
| LLNM01 | NAME CHANGED ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LLP | |
| CERTNM | Company name changed active operations management international LLP\certificate issued on 14/05/14 | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD JEFFERY | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL BENTLEY | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT SIME | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMMA PRICE | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SPENCER O'LEARY | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LORRIMORE | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN JONES | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER GINGER | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES CAWTHORNE | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| LLAR01 | ANNUAL RETURN MADE UP TO 31/03/13 | |
| LLAP01 | LLP MEMBER APPOINTED MR SPENCER O'LEARY | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| LLAR01 | ANNUAL RETURN MADE UP TO 31/03/12 | |
| LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CLARK | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| LLAR01 | ANNUAL RETURN MADE UP TO 31/03/11 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SIME / 31/03/2011 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JONES / 31/03/2011 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN JEFFERY / 31/03/2011 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALEXANDER GINGER / 31/03/2011 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CAWTHORNE / 31/03/2011 | |
| LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHARLES BENTLEY / 31/03/2011 | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
| LLAP01 | LLP MEMBER APPOINTED MR JONATHAN CLARK | |
| LLAP01 | LLP MEMBER APPOINTED MR MATTHEW LORRIMORE | |
| LLAP02 | CORPORATE LLP MEMBER APPOINTED AOMI LTD | |
| LLAR01 | ANNUAL RETURN MADE UP TO 31/03/10 | |
| LLAP01 | LLP MEMBER APPOINTED EMMA SUZANNE PRICE | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| LLAD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU | |
| Change of registered office address for limited liability partnership from , Davidson House Forbury Square, Reading, Berkshire, RG1 3EU on 2009-10-09 | ||
| LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
| LLP363 | ANNUAL RETURN MADE UP TO 03/03/09 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| LLP287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 22-24 ELY PLACE LONDON EC1N 6TE | |
| Registered office changed on 25/03/2008 from, 22-24 ely place, london, EC1N 6TE | ||
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | ANNUAL RETURN MADE UP TO 30/12/07 | |
| 288b | MEMBER RESIGNED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | MEMBER RESIGNED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | ANNUAL RETURN MADE UP TO 30/12/06 | |
| 288a | NEW MEMBER APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | ANNUAL RETURN MADE UP TO 30/12/05 | |
| 288a | NEW MEMBER APPOINTED | |
| 288a | NEW MEMBER APPOINTED | |
| 288a | NEW MEMBER APPOINTED | |
| 288a | NEW MEMBER APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
| NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | CLYDESDALE BANK PLC | ||
| RENT DEPOSIT DEED | Outstanding | TOTAL PENSION TRUSTEE UK LIMITED | |
| DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
| DEBENTURE | Satisfied | ORGANISATION CONSULTING PARTNERSHIP LLP |
|
|
|
|
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 WORKWARE BUSINESS SYSTEMS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as WORKWARE BUSINESS SYSTEMS LLP are:
| 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. |