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

COBWEB INFORMATION LIMITED

YBN 7 -8 DELTA BANK ROAD, METRO RIVERSIDE PARK, GATESHEAD, NE11 9DJ,
Company Registration Number
04341292
Private Limited Company
Active

Company Overview

About Cobweb Information Ltd
COBWEB INFORMATION LIMITED was founded on 2001-12-17 and has its registered office in Gateshead. The organisation's status is listed as "Active". Cobweb Information Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBWEB INFORMATION LIMITED
 
Legal Registered Office
YBN 7 -8 DELTA BANK ROAD
METRO RIVERSIDE PARK
GATESHEAD
NE11 9DJ
Other companies in NE11
 
Previous Names
COBWEB HOLDINGS LIMITED12/01/2005
Filing Information
Company Number 04341292
Company ID Number 04341292
Date formed 2001-12-17
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 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796990153  
Last Datalog update: 2024-04-06 19:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBWEB INFORMATION 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.
Companies with same name COBWEB INFORMATION LIMITED
The following companies were found which have the same name as COBWEB INFORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBWEB INFORMATION (UK) LIMITED YBN 7 & 8 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ Active Company formed on the 1998-01-12
COBWEB INFORMATION SECURITY LTD 56 HAWTHORN HILL DOGDYKE LINCOLN LN4 4UZ Active - Proposal to Strike off Company formed on the 2019-09-06

Company Officers of COBWEB INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE ELIZABETH WHITFIELD
Company Secretary 2009-02-19
DAVID IRWIN
Director 2002-11-26
COLIN WEATHERSPOON
Director 2002-04-19
MARIANNE ELIZABETH WHITFIELD
Director 2002-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DIANE STANFORD
Director 2012-05-14 2014-12-31
LOUISE ANNE CATHERINE THIRD
Director 2008-01-01 2009-12-31
CHARLES GEORGE TURVILL
Company Secretary 2002-04-19 2009-02-18
CHARLES GEORGE TURVILL
Director 2002-04-19 2009-02-18
CHRISTOPHER IAN HOPE
Director 2002-04-19 2006-09-26
TRACEY MELLOR
Director 2002-04-19 2002-08-27
DICKINSON DEES
Nominated Secretary 2001-12-17 2002-04-19
TIMOTHY JAMES CARE
Nominated Director 2001-12-17 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANNE ELIZABETH WHITFIELD COBWEB INFORMATION (UK) LIMITED Company Secretary 2009-02-19 CURRENT 1998-01-12 Active
DAVID IRWIN SPEAKERS' CORNER TRUST Director 2010-04-01 CURRENT 2007-02-19 Active
COLIN WEATHERSPOON COBWEB INFORMATION (UK) LIMITED Director 1998-01-12 CURRENT 1998-01-12 Active
MARIANNE ELIZABETH WHITFIELD COBWEB INFORMATION (UK) LIMITED Director 2002-04-19 CURRENT 1998-01-12 Active

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
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Ybn 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-09PSC04Change of details for Mr Colin Weatherspoon as a person with significant control on 2020-12-01
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Unit 9 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
2020-12-01CH01Director's details changed for Mr David Irwin on 2020-12-01
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05RES12Resolution of varying share rights or name
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29SH08Change of share class name or designation
2020-04-29SH10Particulars of variation of rights attached to shares
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mr David Irwin on 2019-11-27
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-27CH01Director's details changed for Mr David Irwin on 2018-11-27
2018-11-27PSC04Change of details for Mr Colin Weatherspoon as a person with significant control on 2018-11-27
2018-11-23PSC04Change of details for Mr Colin Weatherspoon as a person with significant control on 2016-04-06
2018-09-21TM02Termination of appointment of Marianne Elizabeth Whitfield on 2018-09-07
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE ELIZABETH WHITFIELD
2018-09-06SH19Statement of capital on 2018-09-06 GBP 19,874
2018-08-16SH20Statement by Directors
2018-08-16CAP-SSSolvency Statement dated 23/04/18
2018-08-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06SH03Purchase of own shares
2018-05-30PSC07CESSATION OF MARIANNE ELIZABETH WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 29937
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29SH03Purchase of own shares
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 35270
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 35270
2015-12-24AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DIANE STANFORD
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 35270
2014-12-11AR0101/12/14 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 35270
2013-12-02AR0101/12/13 FULL LIST
2013-10-11RES01ALTER ARTICLES 12/07/2013
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AP01DIRECTOR APPOINTED MS JULIE DIANE STANFORD
2011-12-01AR0101/12/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERSPOON / 22/07/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 22/07/2011
2010-12-07AR0101/12/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 9 BANKSIDE THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SY ENGLAND
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM FIRST FLOOR NORTHUMBRIA HOUSE 5 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD NE11 9DJ
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRWIN / 12/03/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE THIRD
2009-12-22AR0101/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERSPOON / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE CATHERINE THIRD / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRWIN / 15/12/2009
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-28169GBP IC 45333/35270 03/04/09 GBP SR 10063@1=10063
2009-02-24288aSECRETARY APPOINTED MRS MARIANNE WHITFIELD
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR CHARLES TURVILL
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY CHARLES TURVILL
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-02288bDIRECTOR RESIGNED
2006-08-22169£ IC 53333/45333 31/07/06 £ SR 8000@1=8000
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-10122£ SR 10000@1.00 31/05/04
2006-08-10122£ SR 10000@1.00 30/09/04
2006-08-10122£ SR 10000@1.00 31/03/05
2006-08-10122£ SR 10000@1.00 30/09/05
2006-08-10122£ IC 63333/53333 31/03/06 £ SR 10000@1.00=10000
2006-08-10122£ IC 110333/63333 31/07/06 £ SR 47000@1=47000
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12CERTNMCOMPANY NAME CHANGED COBWEB HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/05
2004-12-22363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-07363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: HAWTHORNE HOUSE FORTH BANKS NEWCASTLE UPON TYNE TYNE & WEAR NE1 3SG
2003-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-13363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-09-09288bDIRECTOR RESIGNED
2002-09-02MISCAMENDING 882R ISS 19/04/02
2002-09-02SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to COBWEB INFORMATION 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 COBWEB INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-01-06 Satisfied MCA NORTHUMBRIA LIMITED
DEBENTURE 2002-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 COBWEB INFORMATION LIMITED

Intangible Assets
Patents
We have not found any records of COBWEB INFORMATION LIMITED registering or being granted any patents
Domain Names

COBWEB INFORMATION LIMITED owns 19 domain names.

blueskyideas.co.uk   cobra-express.co.uk   cobwebholdings.co.uk   cobwebinfo.co.uk   cobwebinformation.co.uk   enterprisequest.co.uk   findbusinesshelp.co.uk   startquest.co.uk   better-business.co.uk   smallbusinessbuilder.co.uk   scavenger.co.uk   enterprisingideas.co.uk   enterquest.co.uk   enterprise-engineroom.co.uk   startupinfo.co.uk   betterbusinessadviser.co.uk   exportquest.co.uk   syb-trainers.co.uk   sybtrainers.co.uk  

Trademarks
We have not found any records of COBWEB INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COBWEB INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-11 GBP £4,956 CAPITAL
Kent County Council 2016-5 GBP £11,020
Gloucestershire County Council 2016-5 GBP £1,795
Solihull Metropolitan Borough Council 2016-3 GBP £1,850
Hull City Council 2015-12 GBP £4,720 CAPITAL
Buckinghamshire County Council 2015-8 GBP £3,294 Online Library Resources; Lending & Ref
Hartlepool Borough Council 2015-7 GBP £1,695 Grants & Donations
Worcestershire County Council 2015-6 GBP £2,195 Computing Software Licenses
Devon County Council 2015-6 GBP £8,925 Subscriptions
Kent County Council 2015-6 GBP £10,495 Books, Publications and Newspapers etc
SHEFFIELD CITY COUNCIL 2015-5 GBP £7,345 BUSINESS INFORMATION SERVICES
Wakefield Metropolitan District Council 2015-4 GBP £1,595 Books & Other Publications
Sandwell Metroplitan Borough Council 2015-3 GBP £14,990
Leicestershire County Council 2015-2 GBP £6,000 IT Equipment
London Borough of Enfield 2015-2 GBP £4,400 Library Resources
Hull City Council 2015-1 GBP £4,495 Customer Services
North Tyneside Council 2015-1 GBP £4,550
Bury Council 2014-12 GBP £1,595 Children, Young People & Culture
London Borough of Barking and Dagenham Council 2014-10 GBP £2,995 PROFESSIONAL SERVICES - GENERAL
Northumberland County Council 2014-10 GBP £997 School Trips and Educational Visits
Norfolk County Council 2014-10 GBP £13,990
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £2,995 Library Books
Shropshire 2014-9 GBP £1,995 Supplies And Services-Communications & Computing
Northumberland County Council 2014-9 GBP £1,498 Books, Publications and Media
Worcestershire County Council 2014-9 GBP £1,995 Computing Software Licenses
Doncaster Council 2014-9 GBP £6,240 BIBLIOGRAPHIC SERVICE
South Tyneside Council 2014-8 GBP £1,728 Subscriptions
London Borough of Haringey 2014-7 GBP £3,995
Oxfordshire County Council 2014-7 GBP £6,996 Equipment, Furniture and Materials
Hartlepool Borough Council 2014-7 GBP £1,595 Grants & Donations
Kent County Council 2014-7 GBP £9,995 Books, Publications and Newspapers etc
East Riding Council 2014-7 GBP £2,250
Buckinghamshire County Council 2014-7 GBP £2,994
North Norfolk District Council 2014-7 GBP £2,495 Computer Software Licences
Devon County Council 2014-7 GBP £8,500
Surrey County Council 2014-6 GBP £9,995
Middlesbrough Council 2014-6 GBP £15,175
Southampton City Council 2014-6 GBP £2,950 On-Line subs 0513
Devon County Council 2014-6 GBP £8,500
Cheshire West and Chester Council 2014-6 GBP £7,995 General Subscriptions
Hull City Council 2014-6 GBP £4,495 Customer Services
Redcar and Cleveland Council 2014-6 GBP £1,660
Solihull Metropolitan Borough Council 2014-5 GBP £1,750 Materials
Portsmouth City Council 2014-5 GBP £3,495 Communications and computing
Milton Keynes Council 2014-5 GBP £1,595 Supplies and services
City of London 2014-5 GBP £3,140 Fees & Services
Wakefield Metropolitan District Council 2014-4 GBP £1,495 Books & Other Publications
Leicestershire County Council 2014-4 GBP £6,000 IT Equipment
City of York Council 2014-4 GBP £2,995
Worcestershire County Council 2014-4 GBP £10,495 Misc Other Expenses
Birmingham City Council 2014-3 GBP £14,400
Newcastle City Council 2014-3 GBP £1,995
Dudley Borough Council 2014-3 GBP £5,495
Northamptonshire County Council 2014-3 GBP £6,300 Supplies & Services
Gateshead Council 2014-3 GBP £1,595 Comms & Computing
Somerset County Council 2014-3 GBP £6,995 Grants & Subscriptions
Warwickshire County Council 2014-3 GBP £1,100 Software
Leeds City Council 2014-3 GBP £9,495 Books & Audio-Visual Materials
London Borough of Havering 2014-3 GBP £8,390
London Borough of Waltham Forest 2014-3 GBP £5,034 BOOKS
London Borough of Havering 2013-12 GBP £2,700
Dacorum Borough Council 2013-12 GBP £1,495
East Riding Council 2013-12 GBP £2,250
Bury Council 2013-11 GBP £1,595
SUNDERLAND CITY COUNCIL 2013-11 GBP £4,500 COMMUNICATIONS & COMPUTING
South Tyneside Council 2013-10 GBP £4,500
Essex County Council 2013-10 GBP £9,995
Northumberland County Council 2013-10 GBP £1,498 Books
London Borough of Waltham Forest 2013-9 GBP £3,196 BOOKS
Manchester City Council 2013-9 GBP £23,100
Nottingham City Council 2013-9 GBP £7,990
Shropshire Council 2013-8 GBP £1,595 Supplies And Services-Equipt. Furn. & Materials
Worcestershire County Council 2013-8 GBP £1,995 Services Other Fees
North Norfolk District Council 2013-8 GBP £2,495 Computer Software Licences
London Borough of Barking and Dagenham Council 2013-8 GBP £3,594
Buckinghamshire County Council 2013-7 GBP £2,994
North Norfolk District Council 2013-7 GBP £3,088 Mats Purchases -Consumables
Kent County Council 2013-7 GBP £9,495 Books, Publications and Newspapers etc
Hartlepool Borough Council 2013-7 GBP £1,595 Grants & Donations
Surrey County Council 2013-6 GBP £9,995
City of York Council 2013-6 GBP £2,995
Cheshire West and Chester 2013-5 GBP £7,995
Shropshire Council 2013-5 GBP £800 Supplies And Services -Equipt. Furn. & Materials
Newcastle City Council 2013-5 GBP £1,995
Wakefield Council 2013-5 GBP £1,495
Derbyshire County Council 2013-5 GBP £10,794
City of London 2013-5 GBP £2,995 Fees & Services
Doncaster Council 2013-5 GBP £9,990
Solihull Metropolitan Borough Council 2013-4 GBP £2,000 Materials
Oxfordshire County Council 2013-4 GBP £7,995
Leeds City Council 2013-3 GBP £8,995 Books & Audio-Visual Materials
Bristol City Council 2013-3 GBP £3,000
Gateshead Council 2013-3 GBP £1,495 Grants, Contribs & Subs
Northamptonshire County Council 2013-3 GBP £6,000 Supplies & Services
London Borough of Hillingdon 2013-3 GBP £3,000
London Borough of Havering 2013-3 GBP £7,990
Warwickshire County Council 2013-3 GBP £1,050 Software
Oxfordshire County Council 2013-2 GBP £880
Dacorum Borough Council 2012-12 GBP £1,495
North Norfolk District Council 2012-11 GBP £8,062 Eco. Dev. Investment Fund
South Tyneside Council 2012-10 GBP £4,500
Bury Council 2012-10 GBP £1,495 EDS
Manchester City Council 2012-10 GBP £46,200
Wandsworth Council 2012-9 GBP £3,995
London Borough of Wandsworth 2012-9 GBP £3,995 SUBSCRIPTIONS
Hartlepool Borough Council 2012-8 GBP £1,495 Grants & Donations
London Borough of Waltham Forest 2012-7 GBP £4,794 BOOKS
Shropshire Council 2012-7 GBP £2,745 Supplies And Services-Communications & Computing
London Borough of Havering 2012-7 GBP £2,500
Bournemouth Borough Council 2012-7 GBP £900
Worcestershire County Council 2012-7 GBP £1,995 CAPEX IT Equipment
Kent County Council 2012-6 GBP £9,495 Books, Publications and Newspapers etc
Doncaster Council 2012-6 GBP £9,990
SUNDERLAND CITY COUNCIL 2012-5 GBP £2,250 COMMUNICATIONS & COMPUTING
Nottingham City Council 2012-5 GBP £7,990
Wiltshire Council 2012-5 GBP £3,350 Library Service
City of London 2012-5 GBP £2,995 Fees & Services
Derby City Council 2012-5 GBP £3,500 Books & Publications
Oxfordshire County Council 2012-4 GBP £1,995 Equipment, Furniture and Materials
Leeds City Council 2012-4 GBP £8,995
London Borough of Havering 2012-3 GBP £3,996
Croydon Council 2012-3 GBP £4,995
Shropshire Council 2012-3 GBP £560 Supplies And Servicesauthorityequipt. Furn. & Materials
Warwickshire County Council 2012-3 GBP £1,050 Software
Rotherham Metropolitan Borough Council 2012-3 GBP £3,000 Environment & Development Services
Bristol City Council 2012-3 GBP £6,000
Newcastle City Council 2012-3 GBP £1,995
Derbyshire County Council 2012-3 GBP £8,995
Northamptonshire County Council 2012-2 GBP £6,000 Supplies & Services
London Borough of Hillingdon 2012-2 GBP £3,000
Broadland District Council 2012-2 GBP £1,000
North Norfolk District Council 2012-1 GBP £1,495 Eco. Dev. Investment Fund
Somerset County Council 2012-1 GBP £900 Grants & Subscriptions
Gateshead Council 2012-1 GBP £1,495 Licenses, Housing, Fees
London Borough of Havering 2011-11 GBP £3,995
Newcastle City Council 2011-9 GBP £1,495
Manchester City Council 2011-8 GBP £23,100 I T Provision
Hartlepool Borough Council 2011-7 GBP £1,495 Grants & Donations
London Borough of Havering 2011-6 GBP £1,250
Kent County Council 2011-6 GBP £9,495
Nottingham City Council 2011-6 GBP £3,995 BOOKS
SUNDERLAND CITY COUNCIL 2011-5 GBP £2,250 COMMUNICATIONS & COMPUTING
Northamptonshire County Council 2011-5 GBP £6,000 Supplies & Services
Newcastle City Council 2011-4 GBP £1,995
Bristol City Council 2011-4 GBP £3,000 MATERIALS FUND
Oxfordshire County Council 2011-4 GBP £1,995 Equipment, Furniture and Materials
London Borough of Croydon 2011-4 GBP £4,995
Shropshire Council 2011-3 GBP £560 Supplies And Services-Equipt., Furn. & Materials
Somerset County Council 2011-3 GBP £900 Equipment Furniture & Materials
Derbyshire County Council 2011-3 GBP £8,995
Leeds City Council 2011-3 GBP £8,995 Books & Audio-Visual Materials
Warwickshire County Council 2011-3 GBP £1,050 BUSINESS SUPPORT ACTIVITIES
Wiltshire Council 2011-3 GBP £3,350 Library Service
Oxfordshire County Council 2011-3 GBP £900 Expenses
Gateshead Council 2011-3 GBP £1,495
Manchester City Council 2011-2 GBP £4,300 I T Provision
Newcastle City Council 2010-11 GBP £1,495 Regen Walker Riverside
Cambridgeshire County Council 2010-10 GBP £1,757 Library Book Fund
Newcastle City Council 2010-10 GBP £1,995 Libraries/Galaxy Payments
Hartlepool Borough Council 2010-7 GBP £1,495 Grants & Donations
Norwich City Council 2010-6 GBP £1,495 Projects
Doncaster Council 2009-3 GBP £6,240
Barnsley Metropolitan Borough Council 0-0 GBP £2,154 Computer Software - Licenses
Broadland District Council 0-0 GBP £650
City of London 0-0 GBP £2,995 Fees & Services
Derby City Council 0-0 GBP £10,995 Books & Publications
Dudley Metropolitan Council 0-0 GBP £6,210

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.

Outgoings
Business Rates/Property Tax
No properties were found where COBWEB INFORMATION 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 COBWEB INFORMATION 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 COBWEB INFORMATION 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.