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

WORKDIGITAL LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06179340
Private Limited Company
Liquidation

Company Overview

About Workdigital Ltd
WORKDIGITAL LIMITED was founded on 2007-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Workdigital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORKDIGITAL LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC2A
 
Filing Information
Company Number 06179340
Company ID Number 06179340
Date formed 2007-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
Last Datalog update: 2022-12-31 13:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKDIGITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 WORKDIGITAL LIMITED
The following companies were found which have the same name as WORKDIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORKDIGITAL INC 9811 W CHARLESTON BLVD STE 2-548 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2004-12-08
WORKDIGITAL GLOBAL LIMITED 1, GREEN VIEW LEICESTER LE2 1AT Active Company formed on the 2022-03-22

Company Officers of WORKDIGITAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CAMPBELL
Company Secretary 2012-10-03
BRIAN PATRICK CAMPBELL
Director 2012-10-03
IRFAN MAJEED
Director 2018-06-14
GREGORY SCHIPPERS
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD BENNETT
Director 2012-10-03 2018-01-31
JOHN JOSEPH ROBERTS
Director 2014-03-11 2016-08-31
MICHAEL DURNEY
Director 2012-10-03 2015-09-22
WILLIAM FISCHER
Director 2008-08-07 2015-09-22
HOWARD STEPHEN LEE
Director 2007-03-22 2015-09-22
JACQUELINE LYNN PULLEN
Director 2012-10-03 2014-02-07
SCOT MELLAND
Director 2012-10-03 2013-09-30
JENNIFER LEE
Director 2007-03-22 2012-10-03
TIMOTHY GRAINGER WELLER
Director 2008-08-07 2012-10-03
GHP REGISTRARS LIMITED
Company Secretary 2007-03-22 2012-09-27
SDG SECRETARIES LIMITED
Nominated Secretary 2007-03-22 2007-03-22
SDG REGISTRARS LIMITED
Nominated Director 2007-03-22 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PATRICK CAMPBELL SLASHDOT MEDIA LIMITED Director 2014-02-07 CURRENT 2010-01-11 Dissolved 2017-02-28
BRIAN PATRICK CAMPBELL DICE CAREERS LIMITED Director 2013-07-20 CURRENT 2000-08-21 Liquidation
BRIAN PATRICK CAMPBELL EFINANCIALGROUP LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BRIAN PATRICK CAMPBELL EFINANCIALGROUP LIMITED Director 2006-10-31 CURRENT 2004-09-14 Dissolved 2017-09-28
IRFAN MAJEED RIGZONE ENERGY LIMITED Director 2018-06-23 CURRENT 1998-05-27 Active
IRFAN MAJEED EFINANCIALCAREERS LIMITED Director 2018-06-23 CURRENT 2000-12-12 Active
IRFAN MAJEED EFINANCIALGROUP LIMITED Director 2018-06-14 CURRENT 2012-08-15 Active
IRFAN MAJEED DICE CAREERS LIMITED Director 2018-06-14 CURRENT 2000-08-21 Liquidation
GREGORY SCHIPPERS SLASHDOT MEDIA LIMITED Director 2015-09-22 CURRENT 2010-01-11 Dissolved 2017-02-28
GREGORY SCHIPPERS RIGZONE ENERGY LIMITED Director 2015-09-22 CURRENT 1998-05-27 Active
GREGORY SCHIPPERS EFINANCIALCAREERS LIMITED Director 2015-09-22 CURRENT 2000-12-12 Active
GREGORY SCHIPPERS DICE CAREERS LIMITED Director 2014-09-26 CURRENT 2000-08-21 Liquidation

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
2022-12-28Final Gazette dissolved via compulsory strike-off
2022-12-28GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-28Voluntary liquidation. Notice of members return of final meeting
2022-09-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-15LIQ01Voluntary liquidation declaration of solvency
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Telephone House 69-77 Paul Street London EC2A 4NW
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-09-03SH19Statement of capital on 2021-09-03 GBP 0.01
2021-09-03SH20Statement by Directors
2021-09-03CAP-SSSolvency Statement dated 26/08/21
2021-09-03RES13Resolutions passed:
  • Share premium account reduced 26/08/2021
  • Resolution of reduction in issued share capital
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED MR IRFAN MAJEED
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BENNETT
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 221.29
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH ROBERTS
2016-04-04AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR GREGORY SCHIPPERS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LEE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISCHER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURNEY
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 221.29
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LEE / 25/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FISCHER / 25/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENNETT / 25/03/2015
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 221.29
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-14CH01Director's details changed for William Anthony Fischer on 2014-03-14
2014-03-12AP01DIRECTOR APPOINTED MR JOHN JOSEPH ROBERTS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOT MELLAND
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PULLEN
2014-02-04GAZ1FIRST GAZETTE
2013-04-25AR0122/03/13 FULL LIST
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AP01DIRECTOR APPOINTED JACQUELINE LYNN PULLEN
2012-10-17AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-16AP01DIRECTOR APPOINTED MR JAMES EDWARD BENNETT
2012-10-10RES01ADOPT ARTICLES 03/10/2012
2012-10-10AP01DIRECTOR APPOINTED BRIAN CAMPBELL
2012-10-10AP01DIRECTOR APPOINTED MICHAEL DURNEY
2012-10-10AP01DIRECTOR APPOINTED SCOT MELLAND
2012-10-10AP03SECRETARY APPOINTED BRIAN CAMPBELL
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 49A HIGH STREET RUISLIP MIDDX HA4 7BD
2012-10-10TM02TERMINATE SEC APPOINTMENT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEE
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY GHP REGISTRARS LIMITED
2012-05-02AR0122/03/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0122/03/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0122/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LEE / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEE / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FISCHER / 01/10/2009
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 01/10/2009
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD LEE / 08/12/2008
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEE / 08/12/2008
2009-01-09RES01ADOPT ARTICLES 07/08/2008
2009-01-09288aDIRECTOR APPOINTED WILLIAM ANTHONY FISCHER
2008-11-11288aDIRECTOR APPOINTED TIMOTHY GRAINGER WELLER
2008-10-0188(2)AD 07/08/08 GBP SI 7745@0.01=77.45 GBP IC 143.84/221.29
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29122S-DIV
2008-06-05363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-06-0488(2)AD 01/02/08 GBP SI 685@0.01=6.85 GBP IC 136.99/143.84
2008-05-14RES01ALTER MEMORANDUM 30/09/2007
2008-05-14RES12VARYING SHARE RIGHTS AND NAMES
2008-05-1488(2)AD 30/09/07 GBP SI 3699@0.01=36.99 GBP IC 100/136.99
2007-04-18288bDIRECTOR RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-22NEWINCINCORPORATION 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 WORKDIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-01
Resolution2021-10-01
Appointmen2021-10-01
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against WORKDIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORKDIGITAL LIMITED 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 WORKDIGITAL LIMITED registering or being granted any patents
Domain Names

WORKDIGITAL LIMITED owns 12 domain names.

careersin.co.uk   crmgraph.co.uk   dreamjobalert.co.uk   jobdash.co.uk   salarytrack.co.uk   salarytrackpro.co.uk   talentrank.co.uk   thesocialcv.co.uk   twitterjobfeed.co.uk   twitterjobsearch.co.uk   twitjobsearch.co.uk   buzzzy.co.uk  

Trademarks
We have not found any records of WORKDIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKDIGITAL LIMITED. 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 WORKDIGITAL LIMITED 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 WORKDIGITAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWORKDIGITAL LIMITEDEvent Date2021-10-01
 
Initiating party Event TypeResolution
Defending partyWORKDIGITAL LIMITEDEvent Date2021-10-01
 
Initiating party Event TypeAppointmen
Defending partyWORKDIGITAL LIMITEDEvent Date2021-10-01
Company Number: 06179340 Name of Company: WORKDIGITAL LIMITED Nature of Business: Other business support service activities Registered office: Telephone House, 69-77 Paul Street, London, EC2A 4NW Prin…
 
Initiating party Event TypeProposal to Strike Off
Defending partyWORKDIGITAL LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKDIGITAL 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 WORKDIGITAL LIMITED any grants or awards.
Ownership
    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.