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

WORKABILITY INTERNATIONAL

THIRD FLOOR, 20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
04230009
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Workability International
WORKABILITY INTERNATIONAL was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active". Workability International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WORKABILITY INTERNATIONAL
 
Legal Registered Office
THIRD FLOOR
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in EC4M
 
Filing Information
Company Number 04230009
Company ID Number 04230009
Date formed 2001-06-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKABILITY INTERNATIONAL
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 WORKABILITY INTERNATIONAL

Current Directors
Officer Role Date Appointed
KELLY JEAN KAMERER
Company Secretary 2016-11-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-06-06
ANNE ISABEL BRYCE
Director 2016-09-27
GERALD LEE DAVIS
Director 2011-05-25
ALBIN JOHANNES FALKMER
Director 2016-09-27
JOHN BERNARD KELLY
Director 2016-09-27
MARK ALLEN KESSLER
Director 2017-06-13
PATRICK JOSEPH MAHER
Director 2009-05-11
CATHERINE ANN MILLER
Director 2018-02-06
SUPORNTUM MONGKOLSAWADI
Director 2018-06-29
GARETH PARRY
Director 2017-11-06
SHANTI RAGHAVAN
Director 2017-09-11
DEBORAH LAI YAU WAN
Director 2012-09-22
MICHAEL ERIC WIRTH-DAVIS
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH VINCENT JONES
Director 2012-05-09 2018-04-04
ELIZABETH MUIR CARRUTHERS
Director 2015-06-22 2017-09-14
KATHERINE SUZANNE MARGARET MCLELLAN
Company Secretary 2014-07-01 2016-01-11
EDWARD CHAMBERLIN
Director 2010-09-29 2015-06-20
ROBERT JAMES BLUE
Company Secretary 2013-08-02 2014-06-30
KATSUNORI FUJII
Director 2004-10-15 2013-10-08
NIGEL PETER HOPKINS
Director 2011-02-07 2013-10-08
ALFRED NEIL PRESTON
Company Secretary 2012-05-01 2013-08-02
FRANCIS MICHAEL FLANNERY
Director 2002-01-18 2013-08-01
ANGELA KERINS
Director 2010-09-29 2013-07-18
TIMOTHY CHARLES HOLMES
Company Secretary 2011-05-01 2012-04-30
WENDY SUSAN BECKER
Director 2011-02-07 2012-04-30
GEORGE WEBSTER KESSINGER
Director 2005-09-23 2011-05-22
ALAIN JOHN FRANK GEORGES RIALLAND
Company Secretary 2002-05-08 2011-05-01
ANTHONY JOHN LUND
Director 2005-04-21 2010-05-01
ROBYN ANNETTE KLOS
Director 2005-09-23 2009-09-08
NELIS GIJSBERTUS KRUL
Director 2006-09-08 2009-09-08
JOHN DU RAND
Director 2002-01-18 2008-03-07
JOHN STEWART GROVES
Director 2005-10-31 2007-02-28
THOMAS GIBBONS
Director 2004-01-01 2006-12-31
RICHARD GILMARTIN
Director 2003-01-24 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE INVESTMENTS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
TEMPLE SECRETARIAL LIMITED 47-49 THURLOE SQUARE FREEHOLD LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
TEMPLE SECRETARIAL LIMITED 2CAN SERVICES LIMITED Company Secretary 2007-11-07 CURRENT 2006-07-13 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 2I SYSTEMS AND SERVICES LIMITED Company Secretary 2007-04-03 CURRENT 2002-02-27 Active
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT CABLING LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
TEMPLE SECRETARIAL LIMITED TRITON METALS LIMITED Company Secretary 2007-02-13 CURRENT 2006-08-21 Dissolved 2017-05-10
TEMPLE SECRETARIAL LIMITED WINTON DIRECTORS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2016-01-19
TEMPLE SECRETARIAL LIMITED FRONT LINE (UK) FOUNDATION Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED 56 VINCENT SQUARE INVESTMENTS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 1) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED 25 CHAPEL STREET (NUMBER 2) LIMITED Company Secretary 2006-09-29 CURRENT 2003-07-10 Dissolved 2014-05-06
TEMPLE SECRETARIAL LIMITED VALENTINO ENGLAND LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-05-19
TEMPLE SECRETARIAL LIMITED WOPILA CHARITABLE FOUNDATION LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON PHILANTHROPIES Company Secretary 2005-06-08 CURRENT 2005-06-08 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED BIRCH CAPITAL LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2017-06-13
TEMPLE SECRETARIAL LIMITED DIADORA UK LIMITED Company Secretary 2005-01-20 CURRENT 1987-07-13 Dissolved 2014-02-06
TEMPLE SECRETARIAL LIMITED ECOCYCLED MATERIALS LTD Company Secretary 2004-03-26 CURRENT 2000-07-21 Dissolved 2014-05-27
TEMPLE SECRETARIAL LIMITED BRIT-CON LIMITED Company Secretary 2004-02-27 CURRENT 1997-08-11 Dissolved 2016-08-02
TEMPLE SECRETARIAL LIMITED BENETTON RETAIL (1988) LIMITED Company Secretary 2004-02-03 CURRENT 1987-12-18 Dissolved 2015-07-23
TEMPLE SECRETARIAL LIMITED TEMPLECO 613 LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED WIND4ENERGY LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Dissolved 2015-01-06
TEMPLE SECRETARIAL LIMITED LINE MANAGEMENT GROUP LIMITED Company Secretary 2002-03-14 CURRENT 2001-05-11 Active
TEMPLE SECRETARIAL LIMITED LMG SYSTEMS LIMITED Company Secretary 2002-03-14 CURRENT 1987-08-10 Active
TEMPLE SECRETARIAL LIMITED WITHERS-BERGMAN LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Dissolved 2018-06-12
TEMPLE SECRETARIAL LIMITED CONCLUSIVE LOGIC LIMITED Company Secretary 2001-06-04 CURRENT 1999-08-09 Dissolved 2013-09-28
TEMPLE SECRETARIAL LIMITED HELPONLINE SERVICES LIMITED Company Secretary 2000-08-02 CURRENT 2000-08-02 Dissolved 2014-02-25
TEMPLE SECRETARIAL LIMITED THE ERIC OSBORN FOUNDATION Company Secretary 2000-06-16 CURRENT 2000-06-16 Dissolved 2014-07-08
TEMPLE SECRETARIAL LIMITED TRIGEN HOLDINGS LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Dissolved 2014-04-29
TEMPLE SECRETARIAL LIMITED TEMPLE PROPERTY HOLDINGS LIMITED Company Secretary 1999-12-21 CURRENT 1999-12-21 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED OCC EUROPE LIMITED Company Secretary 1999-11-24 CURRENT 1991-04-03 Dissolved 2014-04-08
TEMPLE SECRETARIAL LIMITED THE BRITECH FOUNDATION LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-09-12
TEMPLE SECRETARIAL LIMITED PREMIER CREW SPORTS MANAGEMENT LIMITED Company Secretary 1999-03-11 CURRENT 1999-03-11 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED PUBLIEUROPE LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO THREE LIMITED Company Secretary 1999-01-31 CURRENT 1992-07-22 Dissolved 2017-08-08
TEMPLE SECRETARIAL LIMITED BARROW FOUNDATION (UK) Company Secretary 1998-05-12 CURRENT 1998-05-12 Active
TEMPLE SECRETARIAL LIMITED OXENWOOD DOWN LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-23 Active
TEMPLE SECRETARIAL LIMITED ALPINE RACING LIMITED Company Secretary 1997-07-09 CURRENT 1984-04-05 Active
TEMPLE SECRETARIAL LIMITED WINTON CAPITAL MANAGEMENT LIMITED Company Secretary 1997-02-03 CURRENT 1997-02-03 Active
TEMPLE SECRETARIAL LIMITED EURO STRATA LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2014-07-01
TEMPLE SECRETARIAL LIMITED CLABER GARDENLIFE LIMITED Company Secretary 1995-12-07 CURRENT 1995-12-07 Dissolved 2016-02-23
TEMPLE SECRETARIAL LIMITED TRIGEN LIMITED Company Secretary 1992-07-11 CURRENT 1992-06-23 Dissolved 2014-03-17
GARETH PARRY EMPLOYEE OWNERSHIP ASSOCIATION Director 2017-04-01 CURRENT 1979-05-15 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
2024-01-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Appointment of Secretary Stephen C Carter as company secretary on 2024-01-01
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES RAMSEY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES RAMSEY
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-12APPOINTMENT TERMINATED, DIRECTOR DANIELLE REBECCA NEWPORT
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SHANTI RAGHAVAN
2022-09-12DIRECTOR APPOINTED JOANNE JESSOP
2022-09-12APPOINTMENT TERMINATED, DIRECTOR THOMAS HICKS
2022-09-12APPOINTMENT TERMINATED, DIRECTOR REI NA NG
2022-09-12CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED ANDREW JAMES RAMSEY
2022-09-12Termination of appointment of Kelly Jean Kamerer on 2022-05-02
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GERALD LEE DAVIS
2022-09-12TM02Termination of appointment of Kelly Jean Kamerer on 2022-05-02
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE REBECCA NEWPORT
2022-09-12AP01DIRECTOR APPOINTED JOANNE JESSOP
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AP01DIRECTOR APPOINTED KIMBERLY LEWIS BUSSEY
2020-09-08CH01Director's details changed for Mr Albin Johannes Falkmer on 2020-08-20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Mr John Bernard Kelly on 2020-01-01
2020-06-23AP01DIRECTOR APPOINTED THOMAS HICKS
2020-01-23AP01DIRECTOR APPOINTED MS REI NA NG
2020-01-22AP01DIRECTOR APPOINTED JON ANDER ARZALLUS GALPARSORO
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AP01DIRECTOR APPOINTED KERRIE ANNE LANGFORD
2019-06-10CH01Director's details changed for Mark Allen Kessler on 2019-05-20
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH MAHER
2019-06-10CH03SECRETARY'S DETAILS CHNAGED FOR KELLY JEAN KAMERER on 2019-05-20
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ISABEL BRYCE
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PARRY
2018-08-23CH04SECRETARY'S DETAILS CHNAGED FOR TEMPLE SECRETARIAL LIMITED on 2018-08-23
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 16 Old Bailey London EC4M 7EG
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AP01DIRECTOR APPOINTED MR SUPORNTUM MONGKOLSAWADI
2018-07-13AP01DIRECTOR APPOINTED CATHERINE ANN MILLER
2018-07-10RP04TM01Second filing for the termination of Ralph Vincent Jones
2018-07-10ANNOTATIONClarification
2018-07-06RP04AP03SECOND FILING OF AP03 FOR KELLY JEAN KAMERER
2018-07-06ANNOTATIONClarification
2018-07-06RP04AP03SECOND FILING OF AP03 FOR KELLY JEAN KAMERER
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MAHER / 01/04/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MAHER / 02/01/2017
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE DAVIS / 06/05/2017
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MAHER / 01/04/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MAHER / 02/01/2017
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEE DAVIS / 06/05/2017
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBIN JOHANNES FALKMER / 27/09/2016
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JONES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY POWELL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH JONES
2018-02-09AP01DIRECTOR APPOINTED MR GARETH PARRY
2017-10-17AP01DIRECTOR APPOINTED DR MICHAEL ERIC WIRTH-DAVIS
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARRUTHERS
2017-09-27AP01DIRECTOR APPOINTED SHANTI RAGHAVAN
2017-08-23AP01DIRECTOR APPOINTED MARK ALLEN KESSLER
2017-08-22AP01DIRECTOR APPOINTED SALLY JANE POWELL
2017-07-18AA31/12/16 TOTAL EXEMPTION FULL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCKEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEBASTIAN
2017-04-19AP01DIRECTOR APPOINTED MR JOHN BERNARD KELLY
2017-04-19AP01DIRECTOR APPOINTED MRS ELIZABETH MUIR CARRUTHERS
2017-04-18AP01DIRECTOR APPOINTED MRS ANNE ISABEL BRYCE
2017-04-18AP01DIRECTOR APPOINTED MR ALBIN JOHANNES FALKMER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAMBERLIN
2017-04-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE MCLELLAN
2017-04-18AP03SECRETARY APPOINTED KELLY JEAN KAMERER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY O'SHAUGHNESSY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NAOKO SAITO
2017-04-18AP03SECRETARY APPOINTED KELLY JEAN KAMERER
2016-10-04AA31/12/15 TOTAL EXEMPTION FULL
2016-06-15AR0106/06/16 NO MEMBER LIST
2015-10-15AA31/12/14 TOTAL EXEMPTION FULL
2015-06-10AR0106/06/15 NO MEMBER LIST
2014-07-30AP03SECRETARY APPOINTED KATHERINE SUZANNE MARGARET MCLELLAN
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BLUE
2014-07-02AA31/12/13 TOTAL EXEMPTION FULL
2014-06-06AR0106/06/14 NO MEMBER LIST
2013-11-26AP01DIRECTOR APPOINTED NAOKO SAITO
2013-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-11-08RES01ALTER ARTICLES 08/10/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAIMA VARANKA
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KATSUNORI FUJII
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPKINS
2013-10-17AA31/12/12 TOTAL EXEMPTION FULL
2013-10-14AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2013-09-18MISCAUD STAT 519
2013-08-20AP03SECRETARY APPOINTED ROBERT JAMES BLUE
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY ALFRED PRESTON
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FLANNERY
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KERINS
2013-06-07AR0106/06/13 NO MEMBER LIST
2013-02-28AP01DIRECTOR APPOINTED SAIMA MARJATTA LEENA VARANKA
2012-10-08AP01DIRECTOR APPOINTED JASON BARNETT MCKEY
2012-10-08AP01DIRECTOR APPOINTED DEBORAH LAI YAU WAN
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOODIE TERRY
2012-07-25AP01DIRECTOR APPOINTED DR ANGELA KERINS
2012-07-20AP01DIRECTOR APPOINTED MR RALPH VINCENT JONES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KESSINGER
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SEIKAKU SUZUKI
2012-06-15AR0107/06/12 NO MEMBER LIST
2012-06-11AR0106/06/12 NO MEMBER LIST
2012-06-06AP03SECRETARY APPOINTED MR ALFRED NEIL PRESTON
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLMES
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BECKER
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0106/06/11 NO MEMBER LIST
2011-07-07AP01DIRECTOR APPOINTED GERALD LEE DAVIS
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY ALAIN RIALLAND
2011-07-06AP03SECRETARY APPOINTED TIMOTHY CHARLES HOLMES
2011-05-04AP01DIRECTOR APPOINTED EDWARD CHAMBERLIN
2011-03-18AP01DIRECTOR APPOINTED NIGEL PETER HOPKINS
2011-03-18AP01DIRECTOR APPOINTED WENDY SUSAN BECKER
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HANS VRIND
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLELLAND
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN PARKES
2010-11-16RES01ALTER ARTICLES 29/10/2010
2010-11-16MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED IAN MOODIE TERRY
2010-07-28AP01DIRECTOR APPOINTED MARTYN STEPHEN PARKES
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUND
2010-06-25TM01TERMINATE DIR APPOINTMENT
2010-06-09AR0106/06/10 NO MEMBER LIST
2009-12-14RES01ALTER ARTICLES 08/09/2009
2009-10-27AP01DIRECTOR APPOINTED SEIKAKU SUZUKI
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAPE
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NELIS KRUL
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN KLOS
2009-06-12363aANNUAL RETURN MADE UP TO 06/06/09
2009-06-12288aDIRECTOR APPOINTED PATRICK JOSEPH MAHER
2009-06-12288aDIRECTOR APPOINTED RICHARD SEBASTIAN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WORKABILITY INTERNATIONAL

Intangible Assets
Patents
We have not found any records of WORKABILITY INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for WORKABILITY INTERNATIONAL
Trademarks
We have not found any records of WORKABILITY INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKABILITY INTERNATIONAL. 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 (94990 - Activities of other membership organizations n.e.c.) as WORKABILITY INTERNATIONAL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WORKABILITY INTERNATIONAL 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 WORKABILITY INTERNATIONAL 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 WORKABILITY INTERNATIONAL 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.