This company is commonly known as Webbased Limited. The company was founded 23 years ago and was given the registration number 04132463. The firm's registered office is in PLYMOUTH. You can find them at Chamberlain House Research Way, Derriford, Plymouth, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | WEBBASED LIMITED |
---|---|---|
Company Number | : | 04132463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chamberlain House Research Way, Derriford, Plymouth, England, PL6 8BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP | Director | 24 October 2019 | Active |
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP | Director | 24 October 2019 | Active |
29, Ludgate Hill, 2nd Floor, London, EC4M 7JR | Secretary | 18 January 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 29 December 2000 | Active |
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU | Director | 01 June 2016 | Active |
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU | Director | 16 October 2017 | Active |
29, Ludgate Hill, London, United Kingdom, EC4M 7JR | Director | 31 March 2016 | Active |
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU | Director | 18 January 2001 | Active |
29, Ludgate Hill, 2nd Floor, London, EC4M 7JR | Director | 18 May 2005 | Active |
29, Ludgate Hill, London, United Kingdom, EC4M 7JR | Director | 31 March 2016 | Active |
17, Research Way, Tamar Science Park, Plymouth, Uk, PL6 8BT | Director | 03 February 2011 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 29 December 2000 | Active |
Quarks And Charms Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Francis Clark Llp, North Quay House, Plymouth, England, PL4 0RA |
Nature of control | : |
|
Mr Ian Armitage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chamberlain House, Research Way, Plymouth, England, PL6 8BU |
Nature of control | : |
|
Mr Simon Geoffrey Vardigans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chamberlain House, Research Way, Plymouth, England, PL6 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Officers | Second filing of director appointment with name. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.