UKBizDB.co.uk

WEBCERTAIN GROUP LIMITED

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

This company is commonly known as Webcertain Group Limited. The company was founded 15 years ago and was given the registration number 06721395. The firm's registered office is in YORK. You can find them at Blackthorn House Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WEBCERTAIN GROUP LIMITED
Company Number:06721395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Blackthorn House Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, EC4M 7RD

Director05 August 2021Active
First Floor, 5 Fleet Place, London, EC4M 7RD

Director05 August 2021Active
The Saddlery, Church Lane, Moor Monkton, York, United Kingdom, YO26 8JH

Secretary13 October 2008Active
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW

Secretary22 October 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Secretary13 October 2008Active
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW

Director03 February 2010Active
The Saddlery, Church Lane, Moor Monkton, York, Uk, YO26 8JH

Director13 October 2008Active
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW

Director22 October 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Director13 October 2008Active

People with Significant Control

Transperfect Translations Limited
Notified on:05 August 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Roy Atkins-Krueger
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Other

Legacy.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Address

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

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Annual return

Second filing of annual return with made up date.

Download
2021-08-02Annual return

Second filing of annual return with made up date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.