UKBizDB.co.uk

WEB-ANGEL LIMITED

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

This company is commonly known as Web-angel Limited. The company was founded 41 years ago and was given the registration number 01712354. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WEB-ANGEL LIMITED
Company Number:01712354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One New Change, London, United Kingdom, EC4M 9AF

Director07 July 2020Active
81 Mysore Road, London, SW11 5RZ

Secretary22 July 2003Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Secretary-Active
Kinnersley House, Kinnersley, Worcester, WR8 9JR

Secretary01 April 1997Active
49 Upper Montagu Street, London, W1H 1FQ

Secretary05 April 2004Active
One, New Change, London, United Kingdom, EC4M 9AF

Secretary31 May 2005Active
5b Links View Close, Stanmore, HA7 3QW

Director-Active
Highland House, St Lawrence Je3 1fg, Jersey, CHANNEL

Director-Active
Braxmavikens, Gard, Forsvik, Sweden,

Director13 June 2001Active
81 Mysore Road, London, SW11 5RZ

Director22 July 2003Active
One, New Change, London, EC4M 9AF

Director05 April 2019Active
One, New Change, London, EC4M 9AF

Director18 July 2017Active
32 Reynolds Street, Balmain, Australia,

Director08 June 2000Active
4 Essex Castle, Essex Castle Alderney, Guernsey, GY9 3YF

Director-Active
38 Horder Road, London, SW6 5EE

Director22 July 2003Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Director-Active
Langley Brake, Langley Winchcombe, Cheltenham, GL54 5QP

Director-Active
35 Broom Water, Teddington, TW11 9QJ

Director08 June 2000Active
12 Northumberland Avenue, Johannesburg, South Africa, FOREIGN

Director08 June 2000Active
One, New Change, London, EC4M 9AF

Director24 February 2016Active
Gustav-Heinemann-Ufer 54, Koln, Germany,

Director08 June 2000Active
Moorgate Hall, 155 Moorgate, London, EC2M 6XB

Director06 April 2004Active
One, New Change, London, United Kingdom, EC4M 9AF

Director22 December 2005Active
One, New Change, London, United Kingdom, EC4M 9AF

Director08 December 2017Active
65 Kingsway, London, WC2B 6TD

Director08 June 2000Active
22, Yeoman's Row, London, SW3 2AH

Director08 June 2000Active
One, New Change, London, EC4M 9AF

Director31 January 2017Active
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN

Director22 July 2003Active
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN

Director08 June 2000Active
Kinnersley House, Kinnersley, Worcester, WR8 9JR

Director-Active
One, New Change, London, United Kingdom, EC4M 9AF

Director24 May 2011Active
One, New Change, London, United Kingdom, EC4M 9AF

Director01 June 2012Active
18 Woodstock Road, London, W4 1UE

Director13 June 2001Active

People with Significant Control

Panmure Gordon & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2023-01-09Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.