Background WavePink WaveYellow Wave

WORKWARE BUSINESS SYSTEMS LLP (OC310810)

WORKWARE BUSINESS SYSTEMS LLP (OC310810) is an active UK company. incorporated on 30 December 2004. with registered office in Reading. WORKWARE BUSINESS SYSTEMS LLP has been registered for 21 years.

Company Number
OC310810
Status
active
Type
llp
Incorporated
30 December 2004
Age
21 years
Address
One Valpy, Reading, RG1 1AR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWARE BUSINESS SYSTEMS LLP

WORKWARE BUSINESS SYSTEMS LLP is an active company incorporated on 30 December 2004 with the registered office located in Reading. WORKWARE BUSINESS SYSTEMS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC310810

LLP Company

Age

21 Years

Incorporated 30 December 2004

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LLP
From: 30 December 2004To: 14 May 2014
Contact
Address

One Valpy 20 Valpy Street Reading, RG1 1AR,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ACTIVEOPS OVERSEAS LIMITED

Active
12 Forbury Road, ReadingRG1 1SB
Corporate llp designated member
Appointed 27 Apr 2010

ACTIVEOPS PLC

Active
Valpy Street, ReadingRG1 1AR
Corporate llp designated member
Appointed 14 Mar 2014

BENTLEY, Neil Charles

Resigned
12 Forbury Road, ReadingRG1 1SB
Born July 1962
Llp designated member
Appointed 30 Dec 2004
Resigned 14 Mar 2014

CAWTHORNE, Charles

Resigned
12 Forbury Road, ReadingRG1 1SB
Born August 1964
Llp designated member
Appointed 01 Apr 2005
Resigned 12 Mar 2014

CLARK, Jonathan David

Resigned
12 Forbury Road, ReadingRG1 1SB
Born November 1969
Llp designated member
Appointed 27 Apr 2010
Resigned 30 Jun 2011

GINGER, Peter Alexander

Resigned
12 Forbury Road, ReadingRG1 1SB
Born March 1976
Llp designated member
Appointed 01 Apr 2006
Resigned 12 Mar 2014

JEFFERY, Richard John

Resigned
12 Forbury Road, ReadingRG1 1SB
Born October 1964
Llp designated member
Appointed 30 Dec 2004
Resigned 14 Mar 2014

JONES, John Francis

Resigned
12 Forbury Road, ReadingRG1 1SB
Born June 1960
Llp designated member
Appointed 01 Apr 2005
Resigned 12 Mar 2014

LORRIMORE, Matthew

Resigned
12 Forbury Road, ReadingRG1 1SB
Born May 1976
Llp designated member
Appointed 27 Apr 2010
Resigned 12 Mar 2014

O'LEARY, Spencer

Resigned
12 Forbury Road, ReadingRG1 1SB
Born September 1973
Llp designated member
Appointed 01 Sept 2012
Resigned 12 Mar 2014

PRICE, Emma Suzanne

Resigned
12 Forbury Road, ReadingRG1 1SB
Born May 1970
Llp designated member
Appointed 01 Sept 2009
Resigned 12 Mar 2014

SIME, Robert

Resigned
12 Forbury Road, ReadingRG1 1SB
Born July 1953
Llp designated member
Appointed 01 Apr 2005
Resigned 12 Mar 2014

SLINGER, Giles Edward Bruce, Dr

Resigned
51 Matilda Street, LondonN1 0LA
Born January 1969
Llp designated member
Appointed 01 Apr 2005
Resigned 14 Sept 2007

ORGANISATION CONSULTING PARTNERSHIP LLP

Resigned
22-24 Ely Place, LondonEC1N 6TE
Corporate llp designated member
Appointed 30 Dec 2004
Resigned 01 Jul 2007

Persons with significant control

2

20 Valpy Street, ReadingRG1 1AR

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
20 Valpy Street, ReadingRG1 1AR

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
11 June 2021
LLCH02LLCH02
Confirmation Statement With No Updates
9 June 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 June 2021
LLPSC05LLPSC05
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 June 2017
LLAD01LLAD01
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 April 2016
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
5 June 2015
LLCH02LLCH02
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
21 May 2014
LLAP02LLAP02
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
13 May 2014
LLTM01LLTM01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
24 May 2013
LLAP01LLAP01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
2 April 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Legacy
11 January 2011
LLMG02LLMG02
Appoint Person Member Limited Liability Partnership
16 December 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 November 2010
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
30 November 2010
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
20 April 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
2 February 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 October 2009
LLAD01LLAD01
Legacy
6 October 2009
LLMG01LLMG01
Legacy
6 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
25 March 2008
LLP287LLP287
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
363aAnnual Return
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
5 July 2005
225Change of Accounting Reference Date
Incorporation Company
30 December 2004
NEWINCIncorporation