UKBizDB.co.uk

WEBINFINITY EUROPE LIMITED

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

This company is commonly known as Webinfinity Europe Limited. The company was founded 24 years ago and was given the registration number 03843393. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WEBINFINITY EUROPE LIMITED
Company Number:03843393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attn: Jason Atkins, 300 King Street, Whitby, Canada,

Director11 March 2022Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary16 February 2005Active
32 Merrywood Park, Reigate, RH2 9PA

Secretary19 July 2002Active
Silvers, Altwood Bailey, Maidenhead, SL6 4PQ

Secretary01 November 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 September 1999Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director01 November 1999Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director25 September 2004Active
Europe House, Bancroft Road, Reigate, United Kingdom, RH2 7RP

Director01 November 1999Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director12 June 2013Active
Europe House, Bancroft Road, Reigate, United Kingdom, RH2 7RP

Director01 October 2001Active
2 Churche Felle, Chart Lane, Reigate, RH2 7RN

Director01 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 September 1999Active

People with Significant Control

Mr William George Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Unit A, Faraday Court, Crawley, England, RH10 9PU
Nature of control:
  • Significant influence or control
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.