UKBizDB.co.uk

WEBSEDGE LIMITED

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

This company is commonly known as Websedge Limited. The company was founded 26 years ago and was given the registration number 03520183. The firm's registered office is in LONDON. You can find them at 3 Queen Square, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:WEBSEDGE LIMITED
Company Number:03520183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:3 Queen Square, London, England, WC1N 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Henrietta Street, London, England, WC2E 8PT

Director02 March 1998Active
6, Henrietta Street, London, England, WC2E 8PT

Director02 March 1998Active
6, Henrietta Street, London, England, WC2E 8PT

Director10 March 2020Active
6, Henrietta Street, London, England, WC2E 8PT

Director10 March 2020Active
3, Queen Square, London, England, WC1N 3AR

Secretary02 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 March 1998Active
2 Viscount Point, The Broadway, Wimbledon, SW19 1NL

Director02 March 1998Active
The Steps East End Way, Pinner, HA5 3BS

Director02 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 March 1998Active

People with Significant Control

Websedge Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:6, Henrietta Street, London, England, WC2E 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Horn
Notified on:13 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:26, Woodhayes Road, London, United Kingdom, SW19 4RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elisabeth Anne Horn
Notified on:13 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:26, Woodhayes Road, London, United Kingdom, SW19 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Address

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

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-04-07Address

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

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person secretary company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Address

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

Download

Copyright © 2024. All rights reserved.