UKBizDB.co.uk

WEBQUOTIENT LTD

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

This company is commonly known as Webquotient Ltd. The company was founded 7 years ago and was given the registration number 10495271. The firm's registered office is in ENFIELD. You can find them at Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WEBQUOTIENT LTD
Company Number:10495271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director03 April 2023Active
Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Secretary15 June 2020Active
Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director06 May 2020Active
Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director24 November 2016Active
Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director01 December 2016Active

People with Significant Control

Mr Gabrielius Labanauskas
Notified on:03 April 2023
Status:Active
Date of birth:June 1996
Nationality:Lithuanian
Country of residence:England
Address:Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernard Sangare
Notified on:06 May 2020
Status:Active
Date of birth:August 1968
Nationality:French
Country of residence:England
Address:Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rameshkumar Thiyagarajah
Notified on:01 December 2016
Status:Active
Date of birth:February 1972
Nationality:Dutch
Country of residence:England
Address:Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amrinder Singh
Notified on:24 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:45, Granville Road, Hayes, United Kingdom, UB3 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Appoint person secretary company with name date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.