Warning: file_put_contents(c/ed5b99249f35d2ef31dfe41ffe71ac68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Webbizz Limited, HA5 5AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEBBIZZ LIMITED

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

This company is commonly known as Webbizz Limited. The company was founded 18 years ago and was given the registration number 05819845. The firm's registered office is in PINNER. You can find them at 14 The Glen, The Glen, Pinner, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WEBBIZZ LIMITED
Company Number:05819845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 The Glen, The Glen, Pinner, Middlesex, England, HA5 5AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
941, Uxbridge Road, Uxbridge, England, UB10 0NJ

Director06 July 2011Active
69 Ravenswood Crescent, Harrow, Middlesex, HA2 9JL

Secretary12 May 2011Active
35 Excelsior Gardens, Lewisham, London, SE13 7PS

Secretary17 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 May 2006Active
69 Ravenswood Crescent, Harrow, Middlesex, HA2 9JL

Director12 May 2011Active
69 Ravenswood Crescent, Harrow, HA2 9JL

Director17 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 May 2006Active

People with Significant Control

Mr Akhil Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Indian
Country of residence:England
Address:Office 2, 1 - 16 Sigma Business Centre, 7 Havelock Place, Harrow, England, HA1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-08Dissolution

Dissolution application strike off company.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Address

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

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Address

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

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Address

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

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.