Workfront, Ltd. MAIDENHEAD


Founded in 2008, Workfront, classified under reg no. 06466672 is an active company. Currently registered at Market House SL6 8AD, Maidenhead the company has been in the business for 16 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2015/02/25 Workfront, Ltd. is no longer carrying the name Attask.

The firm has one director. Mark H., appointed on 19 July 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Workfront, Ltd. Address / Contact

Office Address Market House
Office Address2 34 - 38 Market Street
Town Maidenhead
Post code SL6 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466672
Date of Incorporation Tue, 8th Jan 2008
Industry Business and domestic software development
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Mark H.

Position: Director

Appointed: 19 July 2021

Ryan O.

Position: Director

Appointed: 30 April 2018

Resigned: 21 August 2020

Steve H.

Position: Director

Appointed: 30 April 2018

Resigned: 09 March 2021

Daniel B.

Position: Director

Appointed: 30 April 2018

Resigned: 19 July 2021

Curtis S.

Position: Director

Appointed: 04 June 2017

Resigned: 19 July 2021

Brian A.

Position: Director

Appointed: 15 November 2016

Resigned: 30 April 2018

Peter C.

Position: Director

Appointed: 15 November 2016

Resigned: 30 April 2018

Austin M.

Position: Director

Appointed: 15 July 2015

Resigned: 15 November 2016

Amy E.

Position: Director

Appointed: 15 July 2015

Resigned: 15 November 2016

Eric S.

Position: Director

Appointed: 05 January 2012

Resigned: 30 April 2018

Michael O.

Position: Secretary

Appointed: 11 February 2009

Resigned: 15 July 2015

Michael O.

Position: Director

Appointed: 11 February 2009

Resigned: 15 July 2015

Scott J.

Position: Director

Appointed: 13 March 2008

Resigned: 05 January 2012

Abraham K.

Position: Secretary

Appointed: 13 March 2008

Resigned: 10 February 2009

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2008

Resigned: 14 May 2008

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 08 January 2008

Resigned: 13 March 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Adobe Inc. from San Jose, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Workfront, Inc. that put Lehi, Utah, United States as the address. This PSC has a legal form of "an us c corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adobe Inc.

345 Park Avenue, San Jose, Ca 95110, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Dept Of State - Division Of Companies
Registration number 2748129
Notified on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Workfront, Inc.

3301 N Thanksgiving Way Suite 100, Lehi, Utah, 84043, United States

Legal authority Us Corporation Law
Legal form Us C Corporation
Country registered Delaware, Usa
Place registered Us Companies Registry
Registration number 86-0666895
Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Attask February 25, 2015
Blakedew 718 March 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/11/30
filed on: 30th, August 2023
Free Download (28 pages)

Company search