UKBizDB.co.uk

COBWEB SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobweb Solutions Limited. The company was founded 27 years ago and was given the registration number 03283443. The firm's registered office is in FAREHAM. You can find them at Delme 3, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COBWEB SOLUTIONS LIMITED
Company Number:03283443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Delme 3, Cams Hall Estate, Fareham, Hampshire, PO16 8UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delme 3, Cams Hall Estate, Fareham, PO16 8UX

Secretary31 December 2022Active
Delme 3, Cams Hall Estate, Fareham, PO16 8UX

Director31 December 2022Active
Delme 3, Cams Hall Estate, Fareham, PO16 8UX

Director26 September 2022Active
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX

Director02 December 2010Active
Delme 3, Cams Hall Estate, Fareham, PO16 8UX

Director26 September 2022Active
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX

Secretary25 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1996Active
Rafflin House, London Road, Petworth, GU28 9LR

Director01 February 2004Active
45 Flax House, Navigation Walk, Leeds, LS10 1JH

Director02 April 2001Active
4 Yorkdale, Warsash, Southampton, SO31 9LD

Director05 October 2000Active
Dawes Mead, Tapners Road, Leigh, Reigate, RH2 8NN

Director09 February 2009Active
Delme 3, Cams Hall Estate, Fareham, PO16 8UX

Director26 April 2004Active
33 Helix Gardens, London, SW2 2JL

Director05 October 2000Active
Three Heights, Westburton Lane, Bury, RH20 1HB

Director30 May 2008Active
Three Heights, Westburton Lane, Bury, RH20 1HB

Director25 November 1996Active
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX

Director20 April 1998Active
23, Homewood Road, St Albans, AL1 4BG

Director30 May 2008Active
90 Rails Lane, Hayling Island, PO11 9LP

Director08 October 2002Active
The Observatory, Castlefield Road, Reigate, RH2 0SG

Director06 October 2000Active

People with Significant Control

Mr Paul Hannam
Notified on:25 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Delme 3, Cams Hall Estate, Fareham, PO16 8UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cobweb Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delme 3 Cams Hall Estate, Fareham, England, PO16 8UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-05-10Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2022-11-14Capital

Capital cancellation shares.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-19Mortgage

Mortgage charge part both with charge number.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.