Background WavePink WaveYellow Wave

WORKPLACE INNOVATION EUROPE LIMITED (08513579)

WORKPLACE INNOVATION EUROPE LIMITED (08513579) is an active UK company. incorporated on 2 May 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WORKPLACE INNOVATION EUROPE LIMITED has been registered for 12 years. Current directors include EXTON, Rosemary Janet, TOTTERDILL, Peter John, Professor.

Company Number
08513579
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EXTON, Rosemary Janet, TOTTERDILL, Peter John, Professor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKPLACE INNOVATION EUROPE LIMITED

WORKPLACE INNOVATION EUROPE LIMITED is an active company incorporated on 2 May 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WORKPLACE INNOVATION EUROPE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08513579

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

WORKPLACE INNOVATION MANAGEMENT LIMITED
From: 2 May 2013To: 1 June 2023
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

20 Fletcher Gate Nottingham NG1 2FZ United Kingdom
From: 20 September 2017To: 30 January 2019
54-56 High Pavement the Lace Market Nottingham NG1 1HW
From: 2 May 2013To: 20 September 2017
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 14
New Owner
Apr 24
New Owner
Apr 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

EXTON, Rosemary Janet

Active
Broadwalk House, ExeterEX1 1TS
Born January 1961
Director
Appointed 02 May 2013

TOTTERDILL, Peter John, Professor

Active
Broadwalk House, ExeterEX1 1TS
Born August 1954
Director
Appointed 02 May 2013

Persons with significant control

2

Mrs Rosemary Janet Exton

Active
Broadwalk House, ExeterEX1 1TS
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Peter John Totterdill

Active
Broadwalk House, ExeterEX1 1TS
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts Amended With Accounts Type Micro Entity
20 April 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
21 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Incorporation Company
2 May 2013
NEWINCIncorporation