About

Registered Number: 06494404
Date of Incorporation: 05/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Sussex Innovation Centre, Brighton, BN1 9SB

 

Having been setup in 2008, Human Workspace Ltd have registered office in Brighton, it's status at Companies House is "Active". There are 3 directors listed as Frigaard, Trond, Karlsen, Roar, Lyngaas, Terje for Human Workspace Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIGAARD, Trond 14 October 2008 31 October 2009 1
KARLSEN, Roar 14 October 2008 31 October 2009 1
LYNGAAS, Terje 14 October 2008 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 20 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 April 2011
CERTNM - Change of name certificate 20 December 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
DISS16(SOAS) - N/A 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 19 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
CERTNM - Change of name certificate 10 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture (including qualifying floating charge) 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.