UKBizDB.co.uk

WEB SERVICES INTEGRATION LIMITED

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

This company is commonly known as Web Services Integration Limited. The company was founded 20 years ago and was given the registration number 04825384. The firm's registered office is in LONDON. You can find them at 85 Gresham Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WEB SERVICES INTEGRATION LIMITED
Company Number:04825384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:85 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gresham Street, London, England, EC2V 7NQ

Director31 January 2024Active
85, Gresham Street, London, England, EC2V 7NQ

Director01 December 2003Active
85, Gresham Street, London, England, EC2V 7NQ

Director03 April 2023Active
Alex House, Chapel Street, Salford, M3 5JZ

Secretary01 April 2015Active
27, Castlegate, Richmond, United Kingdom, TW9 2HL

Secretary08 July 2003Active
85, Gresham Street, London, England, EC2V 7NQ

Secretary04 August 2016Active
Alex House, Chapel Street, Salford, United Kingdom, M3 5JZ

Secretary04 October 2012Active
85, Gresham Street, London, England, EC2V 7NQ

Director23 May 2018Active
85, Gresham Street, London, England, EC2V 7NQ

Director04 August 2016Active
85, Gresham Street, London, England, EC2V 7NQ

Director04 August 2016Active
Alex House, Chapel Street, Salford, M3 5JZ

Director08 July 2003Active
13, High Street, Downe, Orpington, United Kingdom, BR6 7US

Director08 July 2003Active

People with Significant Control

Church Bidco Limited
Notified on:04 August 2016
Status:Active
Country of residence:England
Address:85, Gresham Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Lewis Madigan
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Daniel James Reid
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-01Change of name

Certificate change of name company.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Resolution

Resolution.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.