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

WEB SHAW LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
05346950
Private Limited Company
Active

Company Overview

About Web Shaw Ltd
WEB SHAW LTD was founded on 2005-01-31 and has its registered office in London. The organisation's status is listed as "Active". Web Shaw Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WEB SHAW LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in TR18
 
Filing Information
Company Number 05346950
Company ID Number 05346950
Date formed 2005-01-31
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 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 17:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB SHAW LTD
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 SHAW LTD

Current Directors
Officer Role Date Appointed
IAN ECCLES
Company Secretary 2005-03-22
IAN ECCLES
Director 2005-03-22
ROBERT DAVID HOSKEN
Director 2005-03-22
STEPHEN JOHN MOSES
Director 2005-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MANTEL SECRETARIES LIMITED
Company Secretary 2005-01-31 2005-03-22
MANTEL NOMINEES LIMITED
Director 2005-01-31 2005-03-22

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
2024-02-14CESSATION OF HIGOS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-09-20
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-17AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-08CC04Statement of company's objects
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-09-01PSC02Notification of Higos Holdings Limited as a person with significant control on 2021-08-17
2021-09-01PSC07CESSATION OF IAN ECCLES AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AP01DIRECTOR APPOINTED MR MATTHEW JAMES HARTIGAN
2021-08-31AP03Appointment of Andrew Stewart Hunter as company secretary on 2021-08-17
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ECCLES
2021-08-31TM02Termination of appointment of Ian Eccles on 2021-08-17
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Jackson House 1 Alverton Street Penzance Cornwall TR18 4ET
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-08-26SH20Statement by Directors
2020-08-26SH19Statement of capital on 2020-08-26 GBP 3
2020-08-26CAP-SSSolvency Statement dated 12/08/20
2020-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-04RES12Resolution of varying share rights or name
2019-01-04SH08Change of share class name or designation
2019-01-04SH10Particulars of variation of rights attached to shares
2018-11-08SH20Statement by Directors
2018-11-08SH19Statement of capital on 2018-11-08 GBP 120,003
2018-11-08CAP-SSSolvency Statement dated 29/10/18
2018-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-03-20SH20Statement by Directors
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 150003
2018-03-20SH19Statement of capital on 2018-03-20 GBP 150,003
2018-03-20CAP-SSSolvency Statement dated 16/01/18
2018-03-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02SH20Statement by Directors
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 300003
2017-02-02SH19Statement of capital on 2017-02-02 GBP 300,003
2017-02-02CAP-SSSolvency Statement dated 18/01/17
2017-02-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 450003
2015-02-11AR0131/01/15 FULL LIST
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES01ADOPT ARTICLES 30/11/2014
2014-12-17SH0130/11/14 STATEMENT OF CAPITAL GBP 450003
2014-06-30AA31/12/13 TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-17AR0131/01/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-02-18AR0131/01/13 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION FULL
2012-02-01AR0131/01/12 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION FULL
2011-02-28AR0131/01/11 FULL LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2010-02-15AR0131/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOSES / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOSKEN / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-21225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-2288(2)RAD 27/07/05--------- £ SI 2@1=2 £ IC 1/3
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to WEB SHAW 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 SHAW LTD
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
MORTGAGE 2008-04-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-03-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SHAW LTD

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

WEB SHAW LTD owns 1 domain names.

insure-with-us.co.uk  

Trademarks
We have not found any records of WEB SHAW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB SHAW 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 (66220 - Activities of insurance agents and brokers) as WEB SHAW LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEB SHAW 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 SHAW 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 SHAW LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1