Company Information for COBWEB SOLUTIONS LIMITED
DELME 3, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COBWEB SOLUTIONS LIMITED | |
Legal Registered Office | |
DELME 3 CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UX Other companies in PO16 | |
Company Number | 03283443 | |
---|---|---|
Company ID Number | 03283443 | |
Date formed | 1996-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB682251241 |
Last Datalog update: | 2025-02-05 11:01:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COBWEB SOLUTIONS LIMITED | Dissolved | Company formed on the 2002-03-06 | |
COBWEB SOLUTIONS, LLC | 5516 INDIGO CROSSING DR ROCKLEDGE FL 32955 | Inactive | Company formed on the 2009-06-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL HANNAM |
||
MICHAEL PATRICK FRISBY |
||
PAUL HANNAM |
||
MARTIN JAMES MCKAY |
||
MICHAEL CHRISTOPHER OLPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD HANNAM |
Director | ||
MARK DAMIAN STUART FOULSHAM |
Director | ||
MARK ADAMS |
Director | ||
PETER JOHN WOOD |
Director | ||
IAN CORFIELD |
Director | ||
CLARE ELIZABETH PRICE |
Director | ||
JULIAN VIVIAN DYER |
Director | ||
JASPER JAMES GARLAND |
Director | ||
CLIFFORD HANNAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COBWEB TRUSTEES LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
HOSTED SERVICES LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Active | |
ATHENE INTERNET LIMITED | Company Secretary | 2001-04-06 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
INFINIGATE CLOUD UK LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
COBWEB TRUSTEES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
HOSTED SERVICES LIMITED | Director | 2003-11-14 | CURRENT | 2003-11-14 | Active | |
ATHENE INTERNET LIMITED | Director | 2001-04-06 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
QMG LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
RR GLASGOW II LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-21 | Active | |
TOSCA ACQUISITION LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-07-05 | |
TOSCAFUND GP (7) LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
TOSCAFUND GP (5) LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2017-04-04 | |
TPR 2 DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-12-18 | |
TCP FOUNDER PARTNER LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-11-29 | |
TOSCAFUND GP (3) LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-04-04 | |
TOSCAFUND GP (RF2) LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2016-09-06 | |
TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2017-12-18 | |
QUANTMETRIKS RESEARCH LIMITED | Director | 2011-01-11 | CURRENT | 2005-03-30 | Active | |
TOSCAFUND FOUNDER PARTNER LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-01-10 | |
TOSCAFUND GP (2) LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-09-12 | |
07178156 LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2014-12-30 | |
BEECHNUT LIMITED | Director | 2010-03-04 | CURRENT | 2009-11-25 | Dissolved 2014-05-20 | |
BEECHNUT HOLDCO LIMITED | Director | 2010-03-04 | CURRENT | 2009-10-07 | Dissolved 2016-12-27 | |
06965215 LIMITED | Director | 2009-07-17 | CURRENT | 2009-07-17 | Dissolved 2015-09-01 | |
TOSCAFUND CIP LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2014-11-18 | |
TRINITY DC GP LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES | ||
Second filing of director appointment of Mr Michael Christopher Olpin | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
DIRECTOR APPOINTED MR NEIL EDWIN BOND | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAM | ||
Termination of appointment of Paul Hannam on 2022-12-31 | ||
Appointment of Mr Neil Edwin Bond as company secretary on 2022-12-31 | ||
Change of details for Mr Paul Hannam as a person with significant control on 2022-11-09 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-11-09 GBP 1,051.85 | ||
Cancellation of shares. Statement of capital on 2022-11-09 GBP 1,051.85 | ||
DIRECTOR APPOINTED GRAHAM KNOWLES | ||
DIRECTOR APPOINTED CLARE ELIZABETH SATCHWELL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK FRISBY | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
AD03 | Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
AD02 | Register inspection address changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PSC07 | CESSATION OF COBWEB TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
RP04CS01 | ||
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-25 GBP 1,624.72 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032834430006 | |
PSC04 | Change of details for Mr Paul Hannam as a person with significant control on 2019-06-12 | |
PSC02 | Notification of Cobweb Trustees Limited as a person with significant control on 2016-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MCKAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Michael Patrick Frisby on 2018-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 25/11/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1624.72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1624.72 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1624.72 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1624.72 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM South Wing, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2012-11-23 GBP 1,624.72 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 18/10/12 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
MISC | Section 519 | |
AA03 | Auditors resignation for limited company | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANNAM / 25/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL HANNAM / 25/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HANNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOULSHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 25/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER OLPIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HANNAM / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK FRISBY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN STUART FOULSHAM / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES MCKAY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 25/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED MARK DAMIAN STUART FOULSHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HANNAM / 20/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | DIRECTOR APPOINTED MARTIN JAMES MCKAY | |
288a | DIRECTOR APPOINTED CLIFFORD HANNAM | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: SOUTH BARN CAMS ESTATE FAREHAM HAMPSHIRE PO16 8UT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | INVISTA FOUNDATION PROPERTY LIMITED | |
DEED OF DEPOSIT | Outstanding | INSIGHT FOUNDATION PROPERTY LIMITED | |
RENT DEPOSIT DEED | Outstanding | WILDOSAM PROPERTIES LIMITED | |
COUNTERPART RENT DEPOSIT DEED | Outstanding | STRAND HARBOUR SECURITIES LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBWEB SOLUTIONS LIMITED
COBWEB SOLUTIONS LIMITED owns 44 domain names.
cobweb-enterprise.co.uk cobweb.co.uk cobwebcloud.co.uk cobwebdesktop.co.uk cobwebenterprise.co.uk cobwebsolutions.co.uk cobwebvdi.co.uk cobwebview.co.uk email-security.co.uk emailcontinuity.co.uk mailsave.co.uk mail-sure.co.uk nelsonphotography.co.uk outlookeverywhere.co.uk saas.co.uk bestcrm.co.uk bestsharepoint.co.uk bestprojectmanagementsoftware.co.uk itclouds.co.uk partest.co.uk solutionserviceprovider.co.uk solutionsserviceprovider.co.uk viewdesktop.co.uk vcec.co.uk freenet.co.uk nolatency.co.uk citrixhosting.co.uk cobwebmail.co.uk flatrateconnect.co.uk outlook2007.co.uk outlookwebaccess.co.uk sharepoint12.co.uk sharepoint2006.co.uk exchange12.co.uk exchangenews.co.uk lloydstsbbb.co.uk smblive.co.uk byww.co.uk frontpageweb.co.uk fsbmail.co.uk cobwebworld.co.uk corporatecloud.co.uk corporateclouds.co.uk bizcloud.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Communications and computing |
Wychavon District Council | |
|
IT Licences / Software / Consumables |
Wychavon District Council | |
|
IT Consumables / Licences / Hardware |
Lewisham Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |