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

WORKBOOKS ONLINE LIMITED

UNIT 9, SUTTONS BUSINESS PARK SUTTONS PARK AVENUE, EARLEY, READING, RG6 1AZ,
Company Registration Number
06393851
Private Limited Company
Active

Company Overview

About Workbooks Online Ltd
WORKBOOKS ONLINE LIMITED was founded on 2007-10-09 and has its registered office in Reading. The organisation's status is listed as "Active". Workbooks Online Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WORKBOOKS ONLINE LIMITED
 
Legal Registered Office
UNIT 9, SUTTONS BUSINESS PARK SUTTONS PARK AVENUE
EARLEY
READING
RG6 1AZ
Other companies in RG1
 
Previous Names
CODEX TECHNOLOGIES LIMITED18/02/2008
Filing Information
Company Number 06393851
Company ID Number 06393851
Date formed 2007-10-09
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 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB925567791  
Last Datalog update: 2024-03-05 09:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKBOOKS ONLINE 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 WORKBOOKS ONLINE LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2007-10-09
JOHN DAVID CHENEY
Director 2007-10-09
CHRISTOPHER JAMES HOWELL
Director 2010-01-13
PHILIP JAMES LAWLER
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LYNN HOUSTON ROBB
Director 2007-12-03 2017-11-23
IAN MICHAEL CALCUTT
Director 2008-09-04 2016-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
PHILIP JAMES LAWLER COLLABORATE LIMITED Director 2002-10-29 CURRENT 2002-10-29 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
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 063938510004
2023-10-11Registers moved to registered inspection location of The Anchorage Bridge Street Reading Berkshire RG1 2LU
2023-10-11Register inspection address changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HOWELL
2023-03-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-29Memorandum articles filed
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 444396.7
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 444396.7
2023-03-23DIRECTOR APPOINTED DANIEL COLLINS
2023-03-23DIRECTOR APPOINTED DANIEL COLLINS
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-13RP04SH01Second filing of capital allotment of shares GBP393,190.3
2021-07-12SH0125/06/21 STATEMENT OF CAPITAL GBP 406069.7
2021-06-25SH0118/05/21 STATEMENT OF CAPITAL GBP 406069.7
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES01ADOPT ARTICLES 15/06/21
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938510003
2020-01-23SH0116/01/20 STATEMENT OF CAPITAL GBP 374301.1
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-14SH0119/04/19 STATEMENT OF CAPITAL GBP 366776.5
2019-05-14SH0119/04/19 STATEMENT OF CAPITAL GBP 366776.5
2019-03-25CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2019-03-25
2019-03-25CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2019-03-25
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 47 Castle Street Reading RG1 7SR
2019-02-19RES01ADOPT ARTICLES 19/02/19
2019-01-23SH0120/12/18 STATEMENT OF CAPITAL GBP 354828.80
2019-01-23SH0120/12/18 STATEMENT OF CAPITAL GBP 354828.80
2019-01-15AP01DIRECTOR APPOINTED MR JAMES KAY
2019-01-15AP01DIRECTOR APPOINTED MR JAMES KAY
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09MEM/ARTSARTICLES OF ASSOCIATION
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938510002
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938510002
2018-08-02SH0126/06/18 STATEMENT OF CAPITAL GBP 318551.8
2018-08-02SH0126/06/18 STATEMENT OF CAPITAL GBP 318551.8
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 307691.8
2018-01-11SH0122/12/17 STATEMENT OF CAPITAL GBP 307691.8
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNN HOUSTON ROBB
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 307191.8
2017-07-31SH0111/07/17 STATEMENT OF CAPITAL GBP 307191.80
2017-06-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-27AD02SAIL ADDRESS CHANGED FROM: THE ANCHORAGE BRIDGE STREET READING BERKSHIRE RG1 2LU ENGLAND
2017-02-27AD02SAIL ADDRESS CREATED
2017-01-05CH01Director's details changed for Mr Christopher James Howell on 2015-12-01
2016-11-16AP01DIRECTOR APPOINTED MR PHILIP LAWLER
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CALCUTT
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 270164.8
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-26MEM/ARTSARTICLES OF ASSOCIATION
2016-09-26RES01ADOPT ARTICLES 26/09/16
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063938510001
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 270164.8
2015-10-12AR0109/10/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 270164.8
2014-11-05AR0109/10/14 FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHENEY / 18/07/2014
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24SH0119/06/14 STATEMENT OF CAPITAL GBP 270164.8
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN HOUSTON ROBB / 11/10/2013
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWELL / 11/10/2013
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHENEY / 11/10/2013
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CALCUTT / 11/10/2013
2013-10-10AR0109/10/13 FULL LIST
2013-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-24SH0122/05/13 STATEMENT OF CAPITAL GBP 254835.4
2013-01-15SH0118/12/12 STATEMENT OF CAPITAL GBP 2528921
2012-12-14AD02SAIL ADDRESS CHANGED FROM: 400 THAMES VALLEY PARK DRIVE READING BERKS RG6 1PT UNITED KINGDOM
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0109/10/12 FULL LIST
2012-10-10SH0103/10/12 STATEMENT OF CAPITAL GBP 229006.8
2012-10-09SH0103/10/12 STATEMENT OF CAPITAL GBP 229006.8
2011-10-18AR0109/10/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08SH0128/06/11 STATEMENT OF CAPITAL GBP 157828.7
2011-07-05RES13DELETE MEMORANDUM 22/06/2011
2011-07-05RES01ADOPT ARTICLES 22/06/2011
2010-12-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2010-12-21AD02SAIL ADDRESS CHANGED FROM: C/O PITMANS THE ANCHORAGE 34 BRIDGE ST READING BERKS RG1 2LU UNITED KINGDOM
2010-10-12AR0109/10/10 FULL LIST
2010-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-11AD02SAIL ADDRESS CREATED
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22SH0121/04/10 STATEMENT OF CAPITAL GBP 86724.5
2010-03-22SH0116/12/09 STATEMENT OF CAPITAL GBP 86724.50
2010-02-26RES01ADOPT ARTICLES 09/12/2009
2010-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOWELL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHENEY / 01/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN HOUSTON ROBB / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHENEY / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CALCUTT / 01/10/2009
2009-10-16AR0109/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN HOUSTON ROBB / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHENEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CALCUTT / 01/10/2009
2009-10-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2009-08-28RES13LIABILITY LIMITATION AGREEMENT SECT 533 OF CA 04/08/2009
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS; AMEND
2009-03-21363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-23225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-09-16288aDIRECTOR APPOINTED IAN MICHAEL CALCUTT
2008-07-11RES01ADOPT ARTICLES 02/07/2008
2008-07-1188(2)AD 02/07/08 GBP SI 313645@0.1=31364.5 GBP IC 55360/86724.5
2008-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-0688(2)AD 05/04/08-05/04/08 GBP SI 61600@0.1=6160 GBP IC 49200/55360
2008-04-21RES13SHARE OPTION AGREEMENT 03/04/2008
2008-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-05123NC INC ALREADY ADJUSTED 08/02/08
2008-03-05RES13CONVERSION OF SHARES 08/02/2008
2008-03-05RES04GBP NC 1000/500000 08/02/2008
2008-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-0588(2)AD 08/02/08 GBP SI 491990@0.1=49199 GBP IC 1/49200
2008-02-18CERTNMCOMPANY NAME CHANGED CODEX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/02/08
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-09NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WORKBOOKS ONLINE 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 WORKBOOKS ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WORKBOOKS ONLINE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WORKBOOKS ONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKBOOKS ONLINE LIMITED
Trademarks
We have not found any records of WORKBOOKS ONLINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORKBOOKS ONLINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-03-27 GBP £6,108 12m User Licence
Oxford City Council 2014-09-16 GBP £728 65m User Licence for Workbooks CRM Professional at 28 per month
Oxford City Council 2014-08-27 GBP £800 Consulting Day Professional Services
Oxford City Council 2014-02-18 GBP £800 CONSULTING DAY
Oxford City Council 2014-02-18 GBP £27 CONSULTING DAY - TRAVEL EXPENSES
Oxford City Council 2013-07-23 GBP £1,200 CONSULTANCY DAY
Oxford City Council 2013-07-23 GBP £41 TRAVEL EXPENSES RE CONSULTANCY DAY
Oxford City Council 2013-04-30 GBP £850 2 DAY ADMINISTRATOR TRAINING
Oxford City Council 2013-04-03 GBP £2,000 CONSULTING DAY & 2 DAY ADMIN TRAINING
Oxford City Council 2013-04-03 GBP £3,226 USER LICENCE FOR WORKBOOKS CRM PROFESSIONAL 1ST 12M
Oxford City Council 2013-04-03 GBP £432 USER LICENCE FOR WORKBOOKS OUTLOOK PLUG IN 1ST 12M
Oxford City Council 2000-00-00 GBP £3,226 2nd 12m of 24m User License for Workbooks CRM Professional
Oxford City Council 2000-00-00 GBP £432 2nd 12m of 24m User License for Workbooks CRM Professional

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 WORKBOOKS ONLINE 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 WORKBOOKS ONLINE 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 WORKBOOKS ONLINE 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.