UKBizDB.co.uk

WEB CONNECTIVITY LTD

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

This company is commonly known as Web Connectivity Ltd. The company was founded 20 years ago and was given the registration number 04926838. The firm's registered office is in NORWICH. You can find them at Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WEB CONNECTIVITY LTD
Company Number:04926838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk, NR3 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10100, W. Innovation Dr., Suite 300, Milwaukee, United States, 53226

Director19 March 2021Active
Cheynes Cottage, Cottered, Buntingford, SG9 9PZ

Secretary09 October 2003Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Corporate Secretary03 March 2011Active
8th Floor, 1430 Broadway, New York, United States, NY 10018

Director23 April 2018Active
Kingfisher House, 1 Gilders Way, St James Place, Norwich, United Kingdom, NR3 1UB

Director03 March 2011Active
Cheynes Cottage, Cottered, Buntingford, SG9 9PZ

Director09 October 2003Active
Cheynes Cottage, Cottered, Buntingford, SG9 9PZ

Director09 October 2003Active
Kingfisher House, 1 Gilders Way, St James Place, Norwich, United Kingdom, NR3 1UB

Director03 March 2011Active
8th Floor, 1430 Broadway, New York, United States, NY 10018

Director04 July 2019Active
Kingfisher House, 1 Gilders Way, St James Place, Norwich, United Kingdom, NR3 1UB

Director07 September 2012Active
Finewind, Hazel Road, Ash Green, GU12 6HR

Director24 August 2006Active
10100, W. Innovation Dr., Suite 300, Milwaukee, United States, 53226

Director19 March 2021Active
10100, W. Innovation Dr., Suite 300, Milwaukee, United States, 53226

Director19 March 2021Active
8 Brynmaer Road, Battersea, London, SW11 4ER

Director01 September 2008Active
1430, Broadway, 8th Floor, New York, United States,

Director21 May 2015Active
99, Thayer Road, Manhasset, Usa,

Director28 September 2006Active
Advisen Ltd, 8th Floor, 1430 Broadway, New York, Usa,

Director24 September 2009Active
10100, W. Innovation Drive, Suite 300, Milwaukee, United States, 53226

Director10 August 2022Active
53 Ridgeview Avenue, Greenwich, United States,

Director30 June 2009Active
Kingfisher House, 1 Gilders Way, St James Place, Norwich, United Kingdom, NR3 1UB

Director24 August 2006Active

People with Significant Control

Advisen Europe Limited
Notified on:09 October 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Change account reference date company previous extended.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Address

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

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.