UKBizDB.co.uk

WORKSTREAM AUTOMATION LIMITED

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

This company is commonly known as Workstream Automation Limited. The company was founded 21 years ago and was given the registration number 04747807. The firm's registered office is in COBHAM. You can find them at Ferndale House, Byfleet Road, Cobham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WORKSTREAM AUTOMATION LIMITED
Company Number:04747807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ferndale House, Byfleet Road, Cobham, England, KT11 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420-D, Woodham Lane, Woodham, Addlestone, England, KT15 3PY

Director01 October 2020Active
420-D, Woodham Lane, Woodham, Addlestone, England, KT15 3PY

Director25 May 2012Active
59 Berkshire Road, Greatneck, United States,

Director01 March 2007Active
420-D, Woodham Lane, Woodham, Addlestone, England, KT15 3PY

Director01 October 2009Active
420-D, Woodham Lane, Woodham, Addlestone, England, KT15 3PY

Director23 March 2015Active
Ferndale House, Byfleet Road, Cobham, KT11 1DY

Secretary15 September 2003Active
Ferndale House, Byfleet Road, Cobham, KT11 1DY

Secretary06 January 2005Active
18 Carlton Avenue East, Wembley, HA9 8LX

Secretary29 April 2003Active
One Crown Square, 4th Floor, Suites 18-20,, Church Street East, Woking, GU21 6HR

Secretary25 May 2012Active
Ferndale House, Byfleet Road, Cobham, KT11 1DY

Director29 April 2003Active
Ferndale House, Byfleet Road, Cobham, KT11 1DY

Director06 January 2005Active
1 Treworal Cottage, Mawnan Smith, Falmouth, TR11 5JW

Director18 June 2003Active
38 Margaretta Terrace, Chelsea, London, SW3 5NX

Director10 June 2004Active
One Crown Square, 4th Floor, Suites 18-20,, Church Street East, Woking, GU21 6HR

Director21 July 2010Active
Flat 71 Piper Building, Peterborough Road, London, SW6 3EF

Director10 June 2004Active
7 Fairmark Drive, Hillingdon, Uxbridge, UB10 9LP

Director18 June 2003Active

People with Significant Control

Mrs Kishwer Aziz
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:420-D, Woodham Lane, Addlestone, England, KT15 3PY
Nature of control:
  • Significant influence or control
Mr Ahmed Urooj Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Pakistani
Country of residence:England
Address:7, Fairmark Drive, Uxbridge, England, UB10 9LP
Nature of control:
  • Significant influence or control
Mrs Samra Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:One Crown Square, 4th Floor, Suites 18-20, Woking, England, GU21 6HR
Nature of control:
  • Significant influence or control
Mr Aslam Aziz
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:420-D, Woodham Lane, Addlestone, England, KT15 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Lemonik
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:American
Country of residence:Usa
Address:59 Berkshire Road, Greatneck, New York, Usa, 11023
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 (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
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.