UKBizDB.co.uk

WORKFRONT, LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Riverwalk, Naas Road, 24, Dublin, Ireland,

Director19 July 2021Active
1913, N. 1640 W., Provo, United States Of America, 84604

Secretary13 March 2008Active
2068, South 140 West, Orem, Usa, 84058

Secretary11 February 2009Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary08 January 2008Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director15 November 2016Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director30 April 2018Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director15 November 2016Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director15 July 2015Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director30 April 2018Active
856, South 770 East, Spanish Fork, United States Of America, 84660

Director13 March 2008Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director15 July 2015Active
2068, South 140 West, Orem, Usa, 84058

Director11 February 2009Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director30 April 2018Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director05 January 2012Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director04 June 2017Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director08 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Change account reference date company current shortened.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Capital

Capital allotment shares.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.