UKBizDB.co.uk

WEBBASED LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chamberlain House Research Way, Derriford, Plymouth, England, PL6 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP

Director24 October 2019Active
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP

Director24 October 2019Active
29, Ludgate Hill, 2nd Floor, London, EC4M 7JR

Secretary18 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary29 December 2000Active
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU

Director01 June 2016Active
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU

Director16 October 2017Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JR

Director31 March 2016Active
Chamberlain House, Research Way, Derriford, Plymouth, England, PL6 8BU

Director18 January 2001Active
29, Ludgate Hill, 2nd Floor, London, EC4M 7JR

Director18 May 2005Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JR

Director31 March 2016Active
17, Research Way, Tamar Science Park, Plymouth, Uk, PL6 8BT

Director03 February 2011Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director29 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 50 to 75 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Resolution

Resolution.

Download
2022-11-03Address

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

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Second filing of director appointment with name.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Change person director company.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-14Address

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

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.