CompanyTrack
B

BLUE YONDER WORKWISE LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
B

BLUE YONDER WORKWISE LIMITED

Other telecommunications activities

Founded 18 Aug 2000 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover BLUE YONDER WORKWISE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 22 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown30 Apr 2010Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
Roderick Gregor McneilDirectorBritishEngland559 Mar 2020Active

Shareholders

Shareholders (1)

Telewest Workwise Limited
100.0%
10018 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Telewest Workwise Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TELEWEST WORKWISE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEWEST COMMUNICATIONS NETWORKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENERAL CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
BLUE YONDER WORKWISE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2020GazetteGazette Dissolved LiquidationView(1 page)
31 Jul 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
7 Apr 2020OfficersTermination of William Thomas Castell as director on 2020-03-09View(1 page)
6 Apr 2020OfficersAppointment of Roderick Gregor Mcneil as director on 2020-03-09View(2 pages)
18 Dec 2019AddressMove Registers To Sail Company With New AddressView(2 pages)
31 Oct 2020 Gazette

Gazette Dissolved Liquidation

31 Jul 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

7 Apr 2020 Officers

Termination of William Thomas Castell as director on 2020-03-09

6 Apr 2020 Officers

Appointment of Roderick Gregor Mcneil as director on 2020-03-09

18 Dec 2019 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 31 Oct 2020

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 31 Jul 2020

Termination of William Thomas Castell as director on 2020-03-09

5 years ago on 7 Apr 2020

Appointment of Roderick Gregor Mcneil as director on 2020-03-09

5 years ago on 6 Apr 2020

Move Registers To Sail Company With New Address

6 years ago on 18 Dec 2019