Background WavePink WaveYellow Wave

WORKWARE LIMITED (13168519)

WORKWARE LIMITED (13168519) is an active UK company. incorporated on 29 January 2021. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. WORKWARE LIMITED has been registered for 5 years. Current directors include JEFFERY, Richard John, SALTHOUSE, Emma May.

Company Number
13168519
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
One Valpy, Reading, RG1 1AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JEFFERY, Richard John, SALTHOUSE, Emma May
SIC Codes
62090, 63110, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWARE LIMITED

WORKWARE LIMITED is an active company incorporated on 29 January 2021 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. WORKWARE LIMITED was registered 5 years ago.(SIC: 62090, 63110, 70100, 82990)

Status

active

Active since 5 years ago

Company No

13168519

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WORKWARE PLC
From: 10 March 2021To: 22 September 2021
ACTIVEOPS GROUP PLC
From: 29 January 2021To: 10 March 2021
Contact
Address

One Valpy 20 Valpy Street Reading, RG1 1AR,

Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Capital Reduction
Oct 21
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUGHES, Rebecca Sophie

Active
20 Valpy Street, ReadingRG1 1AR
Secretary
Appointed 29 Jan 2021

JEFFERY, Richard John

Active
20 Valpy Street, ReadingRG1 1AR
Born October 1964
Director
Appointed 29 Jan 2021

SALTHOUSE, Emma May

Active
20 Valpy Street, ReadingRG1 1AR
Born April 1991
Director
Appointed 01 Dec 2023

DELLER, Patrick Alexander

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1969
Director
Appointed 29 Jan 2021
Resigned 01 May 2023

Persons with significant control

1

Mr Richard John Jeffery

Active
20 Valpy Street, ReadingRG1 1AR
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
1 November 2021
SH06Cancellation of Shares
Legacy
1 November 2021
SH20SH20
Legacy
1 November 2021
CAP-SSCAP-SS
Resolution
1 November 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
22 September 2021
CERT10CERT10
Re Registration Memorandum Articles
22 September 2021
MARMAR
Resolution
22 September 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 September 2021
RR02RR02
Resolution
10 March 2021
RESOLUTIONSResolutions
Legacy
24 February 2021
CERT8ACERT8A
Application Trading Certificate
24 February 2021
SH50SH50
Incorporation Company
29 January 2021
NEWINCIncorporation