UKBizDB.co.uk

WEBSCRIPT DESIGNS LIMITED

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

This company is commonly known as Webscript Designs Limited. The company was founded 28 years ago and was given the registration number 03194550. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WEBSCRIPT DESIGNS LIMITED
Company Number:03194550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, England, TN4 8TW

Director08 May 1997Active
Office, 31 Cattle Market Street, Norwich, United Kingdom, NR1 3DY

Director07 October 2022Active
25 Millmead, Rigmer, BN8 5JG

Secretary17 February 2006Active
13a St James Road, Tunbridge Wells, TN1 2JY

Secretary03 May 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary03 May 1996Active
Green Briars, Western Road, Crowborough, TN6 3HA

Secretary14 April 2004Active
100, Haldane Road, East Ham, London, E6 3JN

Director31 December 2009Active
21 Whitefield Road, Tunbridge Wells, TN4 9UD

Director22 January 2001Active
8 Wyatt Close, Borough Green, Sevenoaks, TN15 8RP

Director17 April 2000Active
25, Mill Mead, Ringmer, BN8 5JG

Director29 December 2009Active
9 Benhall Mill Road, Tunbridge Wells, TN2 5JH

Director17 April 2000Active
Olde Forge, Long Mill Lane, Crouch, Borough Green, Sevenoaks, TN15 8QB

Director27 April 1998Active
6 Lake Farm Close, Longham, Ferndown, BH22 9BP

Director17 April 2000Active
2 Luke Street, London, EC2A 4NT

Nominee Director03 May 1996Active
35 Sandhurst Park, Tunbridge Wells, TN2 3SY

Director03 May 1996Active

People with Significant Control

Mr Benjamin Laurence Tiffin
Notified on:20 October 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:92a, High Street, Orpington, England, BR6 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David Frayne Mcardle
Notified on:03 May 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:92a, High Street, Orpington, England, BR6 0JY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Address

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

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Address

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

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

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

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.