About

Registered Number: 10299571
Date of Incorporation: 27/07/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: 21 Knightsbridge, London, SW1X 7LY,

 

Having been setup in 2016, Route2work Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Route2work Ltd. There is one director listed as Marmion, John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARMION, John 05 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 04 March 2020
SH01 - Return of Allotment of shares 06 September 2019
RESOLUTIONS - N/A 13 August 2019
AD01 - Change of registered office address 26 June 2019
PSC04 - N/A 21 June 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 01 March 2019
MR04 - N/A 20 September 2018
CS01 - N/A 18 September 2018
PSC01 - N/A 10 September 2018
AA01 - Change of accounting reference date 20 August 2018
AA - Annual Accounts 06 July 2018
MR01 - N/A 09 March 2018
MR01 - N/A 02 February 2018
MR05 - N/A 01 February 2018
TM01 - Termination of appointment of director 26 January 2018
SH03 - Return of purchase of own shares 03 January 2018
RESOLUTIONS - N/A 06 December 2017
SH06 - Notice of cancellation of shares 06 December 2017
AD01 - Change of registered office address 01 December 2017
AD01 - Change of registered office address 01 December 2017
TM01 - Termination of appointment of director 27 November 2017
MR01 - N/A 25 August 2017
CS01 - N/A 15 August 2017
AD01 - Change of registered office address 14 August 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 20 July 2017
PSC09 - N/A 19 July 2017
SH01 - Return of Allotment of shares 12 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
RESOLUTIONS - N/A 07 July 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
MR01 - N/A 30 May 2017
SH01 - Return of Allotment of shares 28 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
RESOLUTIONS - N/A 24 May 2017
RESOLUTIONS - N/A 08 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
RESOLUTIONS - N/A 23 September 2016
AP01 - Appointment of director 06 September 2016
AP03 - Appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AD01 - Change of registered office address 05 September 2016
NEWINC - New incorporation documents 27 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 18 August 2017 Fully Satisfied

N/A

A registered charge 25 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.