Background WavePink WaveYellow Wave

WOMENS TECH JOBS LIMITED (11404470)

WOMENS TECH JOBS LIMITED (11404470) is an active UK company. incorporated on 8 June 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WOMENS TECH JOBS LIMITED has been registered for 7 years. Current directors include WOMENS TECH JOBS.

Company Number
11404470
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Origin Workspace, Bristol, BS8 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOMENS TECH JOBS
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMENS TECH JOBS LIMITED

WOMENS TECH JOBS LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WOMENS TECH JOBS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11404470

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 5 March 2020 (6 years ago)
Period: 8 June 2018 - 30 June 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 June 2021 (4 years ago)
Submitted on 23 June 2021 (4 years ago)

Next Due

Due by 21 June 2022
For period ending 7 June 2022
Contact
Address

Origin Workspace 40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

Desklodge House Redcliffe Way Bristol BS1 6NL England
From: 3 June 2019To: 3 December 2019
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 8 June 2018To: 3 June 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Dec 22
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOMENS TECH JOBS

Active
40 Berkeley Square, BristolBS8 3RA
Corporate director
Appointed 16 Feb 2024

CHAPMAN, Serrie-Justine

Resigned
Barton Road, BristolBS2 0LF
Born August 1968
Director
Appointed 08 Jun 2018
Resigned 23 May 2019

HODSON, John

Resigned
40 Berkeley Square, BristolBS8 1HP
Born June 1972
Director
Appointed 16 Sept 2021
Resigned 29 Dec 2023

RAE, Janice

Resigned
40 Berkeley Square, BristolBS8 1HP
Born June 1970
Director
Appointed 08 Jun 2018
Resigned 16 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Janice Rae

Ceased
40 Berkeley Square, BristolBS8 1HP
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 04 Jun 2021

Ms Serrie-Justine Chapman

Ceased
Barton Road, BristolBS2 0LF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

18

Appoint Corporate Director Company With Name Date
16 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 June 2018
NEWINCIncorporation