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

WEB CONNECTIVITY LTD

C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL,
Company Registration Number
04926838
Private Limited Company
Active

Company Overview

About Web Connectivity Ltd
WEB CONNECTIVITY LTD was founded on 2003-10-09 and has its registered office in London. The organisation's status is listed as "Active". Web Connectivity Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEB CONNECTIVITY LTD
 
Legal Registered Office
C/O BUZZACOTT LLP
130 WOOD STREET
LONDON
EC2V 6DL
Other companies in NR3
 
Filing Information
Company Number 04926838
Company ID Number 04926838
Date formed 2003-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB123404851  
Last Datalog update: 2023-11-06 07:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB CONNECTIVITY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUZZACOTT LIVINGSTONE LIMITED   FISCAL SOLUTIONS 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 WEB CONNECTIVITY LTD

Current Directors
Officer Role Date Appointed
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2011-03-03
RON ADIEL
Director 2018-04-23
ANDREW LAWRENCE CASSELS
Director 2003-10-09
JOHN CLEMENTS
Director 2011-03-03
TIMOTHY DOUGLAS ELLIS
Director 2006-08-24
WILLIAM MACE KEOGH
Director 2015-05-21
RONALD GEORGE STRACKBEIN
Director 2009-06-30
JAMES ROLAND WILLISON
Director 2006-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY DAHLQUIST
Director 2012-09-07 2017-11-03
THOMAS PASQUALE RUGGIERI
Director 2009-09-24 2015-05-21
LUCY KEHOE BUGGY
Director 2011-03-03 2012-09-07
KATHRYN CASSELS
Company Secretary 2003-10-09 2011-03-03
KATHRYN CASSELS
Director 2003-10-09 2011-03-03
RICHARD JOHN GAGE HEYGATE
Director 2008-09-01 2011-02-28
MASON ASHLEY POWER
Director 2006-09-28 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAL APPOINTMENTS LIMITED ANGELE & JOHN THOMPSON CONSULTANCY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
SECRETARIAL APPOINTMENTS LIMITED COOL LOGISTICS LIMITED Company Secretary 2014-01-21 CURRENT 2014-01-21 Active
SECRETARIAL APPOINTMENTS LIMITED PELI BIOTHERMAL LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
SECRETARIAL APPOINTMENTS LIMITED ADVISEN EUROPE LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS EUROPE LIMITED Company Secretary 2011-02-01 CURRENT 1989-02-06 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS PENSIONS LIMITED Company Secretary 2011-02-01 CURRENT 1990-02-22 Active - Proposal to Strike off
SECRETARIAL APPOINTMENTS LIMITED ANGLO MEXICAN MARINE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2002-05-13 Active
SECRETARIAL APPOINTMENTS LIMITED ITEBA SP LIMITED Company Secretary 2007-07-18 CURRENT 1992-04-23 Active
SECRETARIAL APPOINTMENTS LIMITED TALKINGCV LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Active
SECRETARIAL APPOINTMENTS LIMITED ADESFORT LIMITED Company Secretary 2007-04-01 CURRENT 2004-03-25 Active
SECRETARIAL APPOINTMENTS LIMITED LLAETH CYMREIG CYF Company Secretary 2006-08-22 CURRENT 1999-08-10 Active
SECRETARIAL APPOINTMENTS LIMITED BRISTOL MEDICAL SERVICES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2013-09-24
SECRETARIAL APPOINTMENTS LIMITED KINGSTONS (SOUTHAMPTON) LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-19 Dissolved 2018-01-09
SECRETARIAL APPOINTMENTS LIMITED SHARP SHIPPING SERVICES LTD Company Secretary 2001-09-15 CURRENT 2001-09-10 Active
SECRETARIAL APPOINTMENTS LIMITED ZOPPAS INDUSTRIES UK LIMITED Company Secretary 1998-01-26 CURRENT 1985-01-24 Active
ANDREW LAWRENCE CASSELS THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED Director 2002-04-18 CURRENT 1998-05-19 Active
JOHN CLEMENTS ADVISEN EUROPE LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
TIMOTHY DOUGLAS ELLIS TIAMBOLI LTD. Director 2012-06-27 CURRENT 2012-06-27 Active
WILLIAM MACE KEOGH ADVISEN SERVICES (UK) LIMITED Director 2015-05-21 CURRENT 2006-11-07 Active
WILLIAM MACE KEOGH ADVISEN EUROPE LIMITED Director 2015-05-21 CURRENT 2011-02-15 Liquidation
RONALD GEORGE STRACKBEIN ADVISEN SERVICES (UK) LIMITED Director 2009-07-14 CURRENT 2006-11-07 Active
JAMES ROLAND WILLISON FENNECH FINANCIAL LTD Director 2017-08-22 CURRENT 2017-05-03 Active
JAMES ROLAND WILLISON ADVISEN EUROPE LIMITED Director 2011-05-24 CURRENT 2011-02-15 Liquidation
JAMES ROLAND WILLISON 82 THE CHASE MANAGEMENT LIMITED Director 2008-08-01 CURRENT 1996-06-14 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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR PAUL RYBECKY
2023-10-24Director's details changed for Mr Jason Liu on 2021-03-21
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08DIRECTOR APPOINTED MR PAUL RYBECKY
2022-09-08CESSATION OF ADVISEN EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Notification of a person with significant control statement
2022-09-08PSC08Notification of a person with significant control statement
2022-09-08PSC07CESSATION OF ADVISEN EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08AP01DIRECTOR APPOINTED MR PAUL RYBECKY
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBSON
2022-01-12Previous accounting period extended from 11/11/21 TO 31/12/21
2022-01-12AA01Previous accounting period extended from 11/11/21 TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 11/11/20
2021-07-28AA01Previous accounting period shortened from 31/12/20 TO 11/11/20
2021-05-24PSC05Change of details for Advisen Europe Limited as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS
2021-04-01AP01DIRECTOR APPOINTED MR JOSEPH GIBSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE CASSELS
2021-03-31AP01DIRECTOR APPOINTED MR JASON LIU
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049268380002
2020-10-22CH01Director's details changed for Mr John Clements on 2020-10-22
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049268380003
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-09CH01Director's details changed for Ron Adiel on 2018-04-23
2019-10-09CH01Director's details changed for Ron Adiel on 2018-04-23
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049268380002
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049268380002
2019-07-08AP01DIRECTOR APPOINTED JEFFREY MICHAEL COHEN
2019-07-08AP01DIRECTOR APPOINTED JEFFREY MICHAEL COHEN
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACE KEOGH
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACE KEOGH
2019-04-23TM02Termination of appointment of Secretarial Appointments Limited on 2019-02-26
2019-04-23TM02Termination of appointment of Secretarial Appointments Limited on 2019-02-26
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED RON ADIEL
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-09PSC05Change of details for Advisen Europe Limited as a person with significant control on 2016-10-09
2017-10-09CH01Director's details changed for Mr James Roland Willison on 2009-10-01
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2500
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2500
2015-11-04AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED WILLIAM MACE KEOGH
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PASQUALE RUGGIERI
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2500
2014-10-14AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Thomas Pasquale Ruggieri on 2013-10-10
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND WILLISON / 11/09/2014
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-10AR0109/10/13 FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-12AR0109/10/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PASQUALE RUGGIER / 19/09/2012
2012-09-14AP01DIRECTOR APPOINTED DAVID ROY DAHLQUIST
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BUGGY
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM TM01
2011-10-26AR0109/10/11 FULL LIST
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-07RES13ENTER IN LOAN AGREEMENT AND DOCS APPROVE 20/04/2011
2011-06-07RES0120/04/2011
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-12AP01DIRECTOR APPOINTED JOHN CLEMENTS
2011-05-12AP01DIRECTOR APPOINTED LUCY KEHOE BUGGY
2011-05-12AP04CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LIMITED
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CASSELS
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN CASSELS
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM WYNDMERE HOUSE, ASHWELL ROAD STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0NZ
2011-04-06AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYGATE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYGATE
2011-02-25SH0109/02/11 STATEMENT OF CAPITAL GBP 2500
2011-02-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0109/10/10 FULL LIST
2010-02-17AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16AR0109/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE STRACKBEIN / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND WILLISON / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN GAGE HEYGATE / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS ELLIS / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN CASSELS / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE CASSELS / 09/10/2009
2009-11-03AP01DIRECTOR APPOINTED THOMAS PASQUALE RUGGIER
2009-07-02288aDIRECTOR APPOINTED RONALD GEORGE STRACKBEIN
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MASON POWER
2009-02-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / MASON POWER / 09/10/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLISON / 09/10/2008
2008-09-04288aDIRECTOR APPOINTED SIR RICHARD JOHN GAGE HEYGATE
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-16363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-2588(2)RAD 02/07/07--------- £ SI 500@1=500 £ IC 1600/2100
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23123NC INC ALREADY ADJUSTED 28/09/06
2006-11-01363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17RES13WAIVE RIGHTS 28/09/06
2006-10-17RES04£ NC 2000/2500 28/09/0
2006-10-1788(2)RAD 28/09/06--------- £ SI 300@1=300 £ IC 1300/1600
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 42A HIGH STREET, ASHWELL BALDOCK SG7 5NR
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-21363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to WEB CONNECTIVITY LTD 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 WEB CONNECTIVITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 WEB CONNECTIVITY LTD

Intangible Assets
Patents
We have not found any records of WEB CONNECTIVITY LTD registering or being granted any patents
Domain Names

WEB CONNECTIVITY LTD owns 1 domain names.

webconnectivity.co.uk  

Trademarks
We have not found any records of WEB CONNECTIVITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB CONNECTIVITY LTD. 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 (62020 - Information technology consultancy activities) as WEB CONNECTIVITY LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where WEB CONNECTIVITY LTD 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 WEB CONNECTIVITY LTD 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 WEB CONNECTIVITY LTD any grants or awards.
Ownership
  • WEB CONNECTIVITY LTD was acquired by Advisen on 22/03/2011.
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.