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

WWW.CO.UK LIMITED

64 DRAKE STREET, ROCHDALE, OL16 1PA,
Company Registration Number
04285425
Private Limited Company
Active

Company Overview

About Www.co.uk Ltd
WWW.CO.UK LIMITED was founded on 2001-09-11 and has its registered office in Rochdale. The organisation's status is listed as "Active". Www.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WWW.CO.UK LIMITED
 
Legal Registered Office
64 DRAKE STREET
ROCHDALE
OL16 1PA
Other companies in FY8
 
Filing Information
Company Number 04285425
Company ID Number 04285425
Date formed 2001-09-11
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 11/09/2015
Return next due 09/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 17:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WWW.CO.UK LIMITED
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 WWW.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
JANETTE LOUISE ERSKINE
Company Secretary 2001-10-12
JANETTE LOUISE ERSKINE
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SPECTOR
Director 2003-04-17 2015-05-15
JEFFREY TENANT
Director 2001-10-12 2003-04-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-09-11 2001-10-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-09-11 2001-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE LOUISE ERSKINE CINEMASONLINE LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2014-02-18
JANETTE LOUISE ERSKINE UK THEATRES ONLINE LIMITED Company Secretary 2001-11-01 CURRENT 1999-09-30 Liquidation

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
2023-12-09Compulsory strike-off action has been discontinued
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 8a Alfred Street Blackpool Lancashire FY1 4LH England
2023-12-07CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-12-07Unaudited abridged accounts made up to 2022-12-31
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 151 Bury New Road Whitefield Manchester M45 6AA England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 151 Bury New Road Whitefield Manchester M45 6AA England
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-07-12DISS40Compulsory strike-off action has been discontinued
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-04-03TM02Termination of appointment of Janette Louise Erskine on 2021-04-03
2021-03-29PSC04Change of details for Mr Brendon Mcgee as a person with significant control on 2021-03-29
2021-03-29CH01Director's details changed for Mr Brendon Mcgee on 2021-03-29
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE LOUISE ERSKINE
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON MCGEE
2021-03-05AP01DIRECTOR APPOINTED MR BRENDON MCGEE
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-15CH01Director's details changed for Mrs Janette Louise Erskine on 2016-07-14
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Orchard House 34-36 Orchard Road Lytham Lancashire FY8 1PF
2016-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE LOUISE ERSKINE on 2016-07-14
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPECTOR
2015-08-24AP01DIRECTOR APPOINTED MRS JANETTE LOUISE ERSKINE
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPECTOR / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPECTOR / 24/03/2015
2015-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE LOUISE ERSKINE on 2015-03-24
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0111/09/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0111/09/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0111/09/11 FULL LIST
2010-11-25AR0111/09/10 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-02363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-10-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-08-25363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-16363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-11-19122S-DIV 14/11/02
2002-11-1988(2)RAD 29/03/02--------- £ SI 10000@.01=100 £ IC 1/101
2002-07-17225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bDIRECTOR RESIGNED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-15CERTNMCOMPANY NAME CHANGED TROPICTRAVEL LIMITED CERTIFICATE ISSUED ON 15/10/01
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WWW.CO.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 WWW.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WWW.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WWW.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of WWW.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WWW.CO.UK LIMITED
Trademarks
We have not found any records of WWW.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WWW.CO.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 (73110 - Advertising agencies) as WWW.CO.UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WWW.CO.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
The Technology Strategy Board has not awarded WWW.CO.UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WWW.CO.UK LIMITED any grants or awards.
Ownership
    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.