UKBizDB.co.uk

THE WEB USABILITY PARTNERSHIP LIMITED

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

This company is commonly known as The Web Usability Partnership Limited. The company was founded 31 years ago and was given the registration number 02790227. The firm's registered office is in CHIPPENHAM. You can find them at Unit 15 Lansdowne Court,, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE WEB USABILITY PARTNERSHIP LIMITED
Company Number:02790227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 15 Lansdowne Court,, Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, SN14 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Church, Chittoe, Chippenham, SN15 2EL

Secretary19 April 1993Active
The Old Church, Chittoe, Chippenham, SN15 2EL

Director01 August 2002Active
Studio 14, Glove Factory Studios, Brook Lane, Holt, Trowbridge, England, BA14 6RL

Director14 November 2022Active
The Old Church, Chittoe, Chippenham, SN15 2EL

Director19 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1993Active
24 St Albans House, 176 Leigham Court Road, Streatham London, SW16 2RF

Director19 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1993Active

People with Significant Control

Velvet Dinosaur Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Michael Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Unit 15, Lansdowne Court, Bumpers Way, Chippenham, England, SN14 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Jane Burton-Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Studio 14, Glove Factory Studios, Brook Lane, Trowbridge, England, BA14 6RL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Incorporation

Memorandum articles.

Download
2018-10-02Capital

Capital statement capital company with date currency figure.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-18Capital

Legacy.

Download
2018-09-18Insolvency

Legacy.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.