UKBizDB.co.uk

WEBSITES4 LTD

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

This company is commonly known as Websites4 Ltd. The company was founded 19 years ago and was given the registration number 05262853. The firm's registered office is in COLCHESTER. You can find them at 75 East Hill, , Colchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WEBSITES4 LTD
Company Number:05262853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:75 East Hill, Colchester, England, CO1 2QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, East Hill, Colchester, England, CO1 2QW

Director01 November 2017Active
5 Voce Gardens, Hucknall, Nottingham, NG15 7UR

Secretary18 October 2004Active
3 Byron Street, Daybrook, Nottingham, United Kingdom, NG5 6BQ

Director18 October 2004Active

People with Significant Control

Mr Elliot Lynn Smith
Notified on:01 November 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:1 Thomas Court, East Street, Colchester, England, CO1 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Website Design Ltd
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:1 Thomas Court, East Street, Colchester, England, CO1 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Richard Neale
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Byron Street, Daybrook, Nottingham, United Kingdom, NG5 6BQ
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
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Address

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

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.