UKBizDB.co.uk

WEBCRM (UK) LIMITED

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

This company is commonly known as Webcrm (uk) Limited. The company was founded 15 years ago and was given the registration number 06785278. The firm's registered office is in NOTTINGHAM. You can find them at 28 High Street, Arnold, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WEBCRM (UK) LIMITED
Company Number:06785278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:28 High Street, Arnold, Nottingham, England, NG5 7DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director07 January 2009Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director08 February 2021Active
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Secretary07 January 2009Active
20 Main Street, Kirby Muxloe, Leicester, LE9 2AL

Director07 January 2009Active
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Director05 June 2020Active
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Director01 June 2020Active
28, High Street, Arnold, Nottingham, England, NG5 7DZ

Director17 May 2019Active

People with Significant Control

Mr Mark Peter Dixon
Notified on:30 April 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Todd
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Emrose Cottage (8b), Lyveden Road, Kettering, England, NN14 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Bogue
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-05-05Change of name

Change of name notice.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-10-19Accounts

Change account reference date company previous shortened.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-07Address

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

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.