Background WavePink WaveYellow Wave

WORKAIM LIMITED (02353025)

WORKAIM LIMITED (02353025) is an active UK company. incorporated on 27 February 1989. with registered office in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORKAIM LIMITED has been registered for 37 years. Current directors include KEENAN, Sean Wallace.

Company Number
02353025
Status
active
Type
ltd
Incorporated
27 February 1989
Age
37 years
Address
The Premises Of Ned West Ltd, Berkeley, GL13 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEENAN, Sean Wallace
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKAIM LIMITED

WORKAIM LIMITED is an active company incorporated on 27 February 1989 with the registered office located in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORKAIM LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02353025

LTD Company

Age

37 Years

Incorporated 27 February 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Premises Of Ned West Ltd The Dock,Sharpness Berkeley, GL13 9UY,

Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 23
Owner Exit
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KEENAN, Sean Wallace

Active
The Premises Of Ned West Ltd, BerkeleyGL13 9UY
Secretary
Appointed 02 Mar 2023

KEENAN, Sean Wallace

Active
The Ferns, TetburyGL8 8JE
Born August 1958
Director
Appointed N/A

JACKSON, Derek William David

Resigned
22 Kingshill Road, DursleyGL11 4EH
Secretary
Appointed 28 May 1999
Resigned 02 Mar 2023

LONGMAN, William Alan

Resigned
8 Victoria Court, BristolBS6 6XS
Secretary
Appointed N/A
Resigned 28 May 1999

JACKSON, Derek William David

Resigned
22 Kingshill Road, DursleyGL11 4EH
Born April 1957
Director
Appointed N/A
Resigned 02 Mar 2023

LONGMAN, William Alan

Resigned
8 Victoria Court, BristolBS6 6XS
Born August 1947
Director
Appointed N/A
Resigned 28 May 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Derek William David Jackson

Ceased
The Premises Of Ned West Ltd, BerkeleyGL13 9UY
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2023

Mr Sean Wallace Keenan

Active
The Premises Of Ned West Ltd, BerkeleyGL13 9UY
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
20 March 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Resolution
7 March 2023
RESOLUTIONSResolutions
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 March 2023
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
19 July 1999
169169
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
20 June 1991
363b363b
Resolution
17 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
17 July 1990
225(1)225(1)
Legacy
13 February 1990
88(2)Return of Allotment of Shares
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Legacy
13 November 1989
287Change of Registered Office
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Resolution
8 November 1989
RESOLUTIONSResolutions
Incorporation Company
27 February 1989
NEWINCIncorporation