UKBizDB.co.uk

WEBBOSS LTD

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

This company is commonly known as Webboss Ltd. The company was founded 13 years ago and was given the registration number 07538142. The firm's registered office is in TORQUAY. You can find them at 8 Vaughan Parade, , Torquay, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WEBBOSS LTD
Company Number:07538142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:8 Vaughan Parade, Torquay, Devon, TQ2 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The White House, 42-44 The Terrace, Torquay, England, TQ1 1DE

Director21 March 2012Active
8, Vaughan Parade, Torquay, England, TQ2 5EG

Director22 February 2011Active
Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Corporate Secretary22 February 2011Active
8, Vaughan Parade, Torquay, England, TQ2 5EG

Director14 August 2013Active
10, Fore Street, Torquay, England, TQ1 4NE

Director14 August 2013Active
8, Vaughan Parade, Torquay, United Kingdom, TQ2 5EG

Director19 September 2018Active
8, Vaughan Parade, Torquay, England, TQ2 5EG

Director12 September 2014Active
8, Vaughan Parade, Torquay, England, TQ2 5EG

Director10 April 2012Active
17, Cavendish Square, London, United Kingdom, W1G 0PH

Director09 March 2015Active
17, Cavendish Square, London, United Kingdom, W1G 0PH

Director09 March 2015Active
8, Vaughan Parade, Torquay, England, TQ2 5EG

Director14 August 2013Active
Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Corporate Director22 February 2011Active

People with Significant Control

Mr Kevin Wilson
Notified on:31 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:8, Vaughan Parade, Torquay, United Kingdom, TQ2 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Jamie Wilson
Notified on:31 July 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:8, Vaughan Parade, Torquay, United Kingdom, TQ2 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pp Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Cavendish Square, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Capital

Capital allotment shares.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Change account reference date company current extended.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.