Background WavePink WaveYellow Wave

WORKABLE SOFTWARE LIMITED (08125469)

WORKABLE SOFTWARE LIMITED (08125469) is an active UK company. incorporated on 2 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WORKABLE SOFTWARE LIMITED has been registered for 13 years. Current directors include MAGIATIS, Spyridon, MORAITAKIS, Nikolaos.

Company Number
08125469
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
5 Golden Square, London, W1F 9BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAGIATIS, Spyridon, MORAITAKIS, Nikolaos
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKABLE SOFTWARE LIMITED

WORKABLE SOFTWARE LIMITED is an active company incorporated on 2 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WORKABLE SOFTWARE LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08125469

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BRAVENOTE LIMITED
From: 2 July 2012To: 12 July 2012
Contact
Address

5 Golden Square 5th Floor London, W1F 9BS,

Previous Addresses

C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA United Kingdom
From: 11 July 2017To: 21 May 2019
C/O Greylock 21a Kingly Street 2nd Floor London W1B 5QA
From: 16 December 2013To: 11 July 2017
235 Old Marylebone Road London NW1 5QT United Kingdom
From: 2 July 2012To: 16 December 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Funding Round
Apr 14
Funding Round
Feb 15
Director Left
Apr 15
Loan Secured
Mar 18
Loan Secured
Apr 19
Loan Secured
May 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAGIATIS, Spyridon

Active
Golden Square, LondonW1F 9BS
Born April 1975
Director
Appointed 07 Jul 2012

MORAITAKIS, Nikolaos

Active
Golden Square, LondonW1F 9BS
Born October 1977
Director
Appointed 07 Jul 2012

LONG, Robert Bjarne Richard

Resigned
Bressenden Place, LondonSW1E 5BH
Born January 1985
Director
Appointed 25 Jul 2013
Resigned 31 Mar 2015

SAUNDERS, Ian William

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1965
Director
Appointed 02 Jul 2012
Resigned 07 Jul 2012

Persons with significant control

1

Golden Square, LondonW1F 9BS

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
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Resolution
4 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 July 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Second Filing Of Form With Form Type
6 May 2015
RP04RP04
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
23 April 2014
RP04RP04
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Incorporation Company
2 July 2012
NEWINCIncorporation