Company Information for WEBCREATIVE UK LIMITED
GLADSTONE HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXON, OX10 9BT,
|
Company Registration Number
03907760
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WEBCREATIVE UK LIMITED | |||
Legal Registered Office | |||
GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT Other companies in N3 | |||
| |||
Company Number | 03907760 | |
---|---|---|
Company ID Number | 03907760 | |
Date formed | 2000-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 17:07:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BAPTIE |
||
JAMES JOHN FEDIGAN |
||
BARRY ALAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA CARTER |
Company Secretary | ||
STEPHEN MCNALLY |
Company Secretary | ||
FARLEY NOBLE |
Company Secretary | ||
TRACEY KEATES |
Director | ||
STEVEN BERGER |
Director | ||
KEVIN ERNEST EVANS |
Director | ||
SHEILA REBECCA HUGHES |
Director | ||
CLARE MARGARET EVANS |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAP2 SOLUTIONS LTD | Director | 2011-06-27 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
FITRONICS LIMITED | Director | 2011-06-08 | CURRENT | 2002-09-10 | Active | |
JONAS COMPUTING (UK) LIMITED | Director | 2011-06-03 | CURRENT | 2004-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Appointment of Mr Martin Goodwin as company secretary on 2023-07-06 | ||
Termination of appointment of Jemma Belghoul on 2023-07-06 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
RES13 | Resolutions passed:
| |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Jemma Belghoul as company secretary on 2020-01-01 | |
TM02 | Termination of appointment of Christopher Down on 2019-12-31 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM02 | Termination of appointment of Thomas Baptie on 2019-01-31 | |
AP03 | Appointment of Mr Christopher Down as company secretary on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2018-06-26 | |
TM02 | Termination of appointment of Amanda Carter on 2018-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM Jonas House Lupton Road Wallingford Oxfordshire OX10 9BT | |
TM02 | Termination of appointment of Stephen Mcnally on 2017-10-17 | |
AP03 | Appointment of Ms Amanda Carter as company secretary on 2017-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Farley Noble on 2015-12-18 | |
AP03 | Appointment of Mr Stephen Mcnally as company secretary on 2015-12-18 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O JONAS COMPUTING (UK) LTD AVENUE HOUSE 17 EAST END ROAD LONDON N3 3QE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN FEDIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGER | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/01/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O JONAS COMPUTING (UK) LTD AVENUE HOUSE 17 EAST END ROAD LONDON N3 3QE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 46 THE WARREN CARSHALTON SURREY SM5 4EH | |
AP01 | DIRECTOR APPOINTED STEVEN BERGER | |
AP01 | DIRECTOR APPOINTED STEVEN BERGER | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EVANS | |
AP01 | DIRECTOR APPOINTED TRACEY KEATES | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN SYMONS | |
AP03 | SECRETARY APPOINTED FARLEY NOBLE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA REBECCA HUGHES / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST EVANS / 20/01/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE EVANS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/05/01 | |
122 | £ NC 10000/8800 05/04/01 | |
SRES04 | £ NC 1000/10000 01/02/ | |
123 | NC INC ALREADY ADJUSTED 01/02/01 | |
88(2)R | AD 07/03/00-02/02/01 £ SI 1000@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF MONTREAL |
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £106 | Overpayment of Business Rates 2011 |
WEBCREATIVE UK LIMITED owns 4 domain names.
teignmouthgolfclub.co.uk denhamgolfclub.co.uk oaklandpark.co.uk fhgc.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WEBCREATIVE UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Offices & Premises | Suite C, Tygan House, R/O, 10-16 The Broadway, Cheam, Surrey, SM3 8AY | GBP £2,256 | 2008-09-30 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |