Background WavePink WaveYellow Wave

WORKFLOW ASSET MANAGEMENT LIMITED (07090326)

WORKFLOW ASSET MANAGEMENT LIMITED (07090326) is a dissolved UK company. incorporated on 30 November 2009. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. WORKFLOW ASSET MANAGEMENT LIMITED has been registered for 16 years. Current directors include CLANCY, Richard, GOODWIN, Martin, WITHERS, Thomas James.

Company Number
07090326
Status
dissolved
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, GOODWIN, Martin, WITHERS, Thomas James
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKFLOW ASSET MANAGEMENT LIMITED

WORKFLOW ASSET MANAGEMENT LIMITED is an dissolved company incorporated on 30 November 2009 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. WORKFLOW ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 62012, 70229)

Status

dissolved

Active since 16 years ago

Company No

07090326

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by N/A

Previous Company Names

HALO LEISURE ENTERPRISES LIMITED
From: 30 November 2009To: 3 December 2023
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Halo Support Centre Lion Yard Broad Street Leominster Herefordshire HR6 8BT
From: 30 November 2009To: 22 August 2022
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 11 Aug 2022

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 11 Aug 2022

WITHERS, Thomas James

Active
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 11 Aug 2022

HUXLEY, Jonathan George

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Secretary
Appointed 29 Oct 2020
Resigned 11 Aug 2022

ROLFE, Scott Marcus

Resigned
Risbury, LeominsterHR6 0NQ
Secretary
Appointed 15 Jan 2020
Resigned 29 Oct 2020

SMITH, Michael Charles

Resigned
Upper Welland Road, MalvernWR14 4HN
Secretary
Appointed 30 Sept 2015
Resigned 15 Jan 2020

TOMPKINS, John Leonard Paul

Resigned
Tower Road, HerefordHR4 0LF
Secretary
Appointed 30 Nov 2009
Resigned 30 Sept 2015

ARGENT, Jonathan David

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Born June 1963
Director
Appointed 30 Nov 2009
Resigned 03 Mar 2014

BOTTERILL, Sarah Lindsay

Resigned
20 Bridgend Road, BridgendCF32 9BG
Born December 1972
Director
Appointed 10 Dec 2019
Resigned 11 Aug 2022

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 11 Aug 2022
Resigned 31 Jul 2025

COULTHURST, Janet Louise

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Born December 1969
Director
Appointed 21 Oct 2020
Resigned 11 Aug 2022

HALPERN, David Mottershead

Resigned
Bodenham Road, HerefordHR1 2TP
Born November 1946
Director
Appointed 25 Nov 2015
Resigned 30 Sept 2021

HOBDEN, Warren Ryan

Resigned
Norreys Road, OxfordOX2 9PU
Born May 1975
Director
Appointed 14 Mar 2018
Resigned 21 Oct 2020

KIRBY, Richard Harrison Taylor, Brigadier

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Born November 1945
Director
Appointed 30 Nov 2009
Resigned 21 Oct 2020

MUIR, Stephen Menzies

Resigned
Floor, LondonEC2V 7AY
Born May 1976
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

NENADICH, Nicklas Price

Resigned
Luston, LeominsterHR6 0AS
Born February 1956
Director
Appointed 30 Nov 2009
Resigned 22 Oct 2014

PEPLOW, Nicholas Brian

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Born March 1968
Director
Appointed 30 Nov 2009
Resigned 22 Oct 2014

ROLFE, Scott Marcus

Resigned
Risbury, LeominsterHR6 0NQ
Born November 1968
Director
Appointed 25 Nov 2015
Resigned 11 Aug 2022

STANLEY, Geraint

Resigned
Lion Yard Broad Street, LeominsterHR6 8BT
Born May 1982
Director
Appointed 10 Dec 2019
Resigned 11 Aug 2022

TOMPKINS, John Leonard Paul

Resigned
Tower Road, HerefordHR4 0LF
Born August 1961
Director
Appointed 06 Oct 2014
Resigned 30 Sept 2015

WILKIE, Ronald John

Resigned
Upper Newton, HerefordHR3 6QB
Born June 1945
Director
Appointed 18 Jul 2016
Resigned 12 Oct 2018

WHALE ROCK DIRECTORS LIMITED

Resigned
Floor, LondonEC2V 7AY
Corporate director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
Lupton Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2022
Broad Street, LeominsterHR6 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

98

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
21 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Incorporation Company
30 November 2009
NEWINCIncorporation