Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBB TECHNOLOGIES (UK) LIMITED
Company Information for

WEBB TECHNOLOGIES (UK) LIMITED

12 HEBRON ROAD, LONDON, W6 0PQ,
Company Registration Number
03850406
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Webb Technologies (uk) Ltd
WEBB TECHNOLOGIES (UK) LIMITED was founded on 1999-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Webb Technologies (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
WEBB TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
12 HEBRON ROAD
LONDON
W6 0PQ
Other companies in W10
 
Previous Names
MYSTICRIDGE LIMITED01/09/2000
Filing Information
Company Number 03850406
Company ID Number 03850406
Date formed 1999-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts 
Last Datalog update: 2019-12-16 14:45:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WEBB TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD JOHN CAMERON-WEBB
Director 1999-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VERNON
Company Secretary 2006-12-12 2017-05-31
OLIVER NIEDERMAIER
Director 2007-09-17 2015-08-04
CLYDE SECRETARIES LIMITED
Company Secretary 2000-02-24 2006-12-12
HENRY NJERS DE LA POER BERESFORD-PEIRSE
Director 1999-10-13 2000-02-24
DANIEL JOHN DWYER
Nominated Secretary 1999-09-29 1999-10-13
BETTY JUNE DOYLE
Nominated Director 1999-09-29 1999-10-13
DANIEL JOHN DWYER
Nominated Director 1999-09-29 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD JOHN CAMERON-WEBB WELIKEIT LTD Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-20DISS40DISS40 (DISS40(SOAD))
2017-12-19GAZ1FIRST GAZETTE
2017-12-19GAZ1FIRST GAZETTE
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM STUDIO 313 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN
2017-07-26AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN VERNON
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 251.62
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 251.62
2015-10-07AR0129/09/15 FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM STUDIO 212 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDERMAIER
2015-06-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 251.62
2014-10-27AR0129/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JOHN CAMERON-WEBB / 01/10/2013
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 251.62
2013-10-02AR0129/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-10-08AR0129/09/12 FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10AR0129/09/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-03AR0129/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JOHN CAMERON-WEBB / 28/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JOHN CAMERON-WEBB / 28/09/2010
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-07AR0129/09/09 FULL LIST
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-27363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-23288aNEW DIRECTOR APPOINTED
2007-12-28363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-1888(2)RAD 17/09/07--------- £ SI 2581@.02=51 £ IC 200/251
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2007-01-12123NC INC ALREADY ADJUSTED 07/12/06
2006-12-21122S-DIV 06/12/06
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2006-12-21RES13TO ISSUE NEW SHARES 06/12/06
2006-12-21RES13SUB DIV SHARES 06/12/06
2006-12-21RES04£ NC 100/1000 06/12/0
2006-12-2188(2)RAD 07/12/06--------- £ SI 4300@.02=86 £ IC 114/200
2006-12-2188(2)RAD 07/12/06--------- £ SI 700@.02=14 £ IC 100/114
2006-10-27363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-19363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-1388(2)RAD 27/09/05--------- £ SI 13@1=13 £ IC 2/15
2005-10-1388(2)RAD 24/09/05--------- £ SI 85@1=85 £ IC 15/100
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363aRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-31363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-09363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-07363aRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS; AMEND
2000-10-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-08-31CERTNMCOMPANY NAME CHANGED MYSTICRIDGE LIMITED CERTIFICATE ISSUED ON 01/09/00
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF
2000-07-26288bDIRECTOR RESIGNED
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 96-96 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26288bDIRECTOR RESIGNED
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WEBB TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBB TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 WEBB TECHNOLOGIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WEBB TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBB TECHNOLOGIES (UK) LIMITED
Trademarks
We have not found any records of WEBB TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBB TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBB TECHNOLOGIES (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WEBB TECHNOLOGIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
WEBB TECHNOLOGIES (UK) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 24,420

CategoryAward Date Award/Grant
Social Media Agent Coordination : Smart - Proof of Market 2013-12-01 £ 24,420

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WEBB TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W6 0PQ