This company is commonly known as Workfront, Ltd.. The company was founded 16 years ago and was given the registration number 06466672. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | WORKFRONT, LTD. |
---|---|---|
Company Number | : | 06466672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2008 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Riverwalk, Naas Road, 24, Dublin, Ireland, | Director | 19 July 2021 | Active |
1913, N. 1640 W., Provo, United States Of America, 84604 | Secretary | 13 March 2008 | Active |
2068, South 140 West, Orem, Usa, 84058 | Secretary | 11 February 2009 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 08 January 2008 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 15 November 2016 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 30 April 2018 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 15 November 2016 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Director | 15 July 2015 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 30 April 2018 | Active |
856, South 770 East, Spanish Fork, United States Of America, 84660 | Director | 13 March 2008 | Active |
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Director | 15 July 2015 | Active |
2068, South 140 West, Orem, Usa, 84058 | Director | 11 February 2009 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 30 April 2018 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 05 January 2012 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 04 June 2017 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 08 January 2008 | Active |
Adobe Inc. | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 345, Park Avenue, San Jose, United States, |
Nature of control | : |
|
Workfront, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3301 N Thanksgiving Way, Suite 100, Lehi, Utah, United States, 84043 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Accounts | Change account reference date company current shortened. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Capital | Capital allotment shares. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.