UKBizDB.co.uk

WORKIVA HOLDINGS LIMITED

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

This company is commonly known as Workiva Holdings Limited. The company was founded 7 years ago and was given the registration number 10739503. The firm's registered office is in READING. You can find them at 1st Floor West Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WORKIVA HOLDINGS LIMITED
Company Number:10739503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor West Davidson House, Forbury Square, Reading, Berkshire, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director01 April 2023Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director04 May 2021Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director27 February 2021Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director31 May 2020Active
11th Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Corporate Secretary25 April 2017Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director01 February 2018Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director11 June 2018Active
11th Floor Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director25 April 2017Active
1st Floor West, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director25 April 2017Active

People with Significant Control

Julie Iskow
Notified on:01 April 2023
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:England
Address:1st Floor West, Davidson House, Reading, England, RG1 3EU
Nature of control:
  • Significant influence or control
Mr Martin John Vanderploeg
Notified on:25 April 2017
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:England
Address:1st Floor West, Davidson House, Reading, England, RG1 3EU
Nature of control:
  • Significant influence or control
Mr Matthew Metin Rizai
Notified on:25 April 2017
Status:Active
Date of birth:April 1956
Nationality:American
Country of residence:United Kingdom
Address:11th Floor Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.