UKBizDB.co.uk

WEBSKY LIMITED

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

This company is commonly known as Websky Limited. The company was founded 24 years ago and was given the registration number 03975262. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WEBSKY LIMITED
Company Number:03975262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director20 September 2018Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director02 August 2021Active
18 The Walled Gardens, Heytesbury, Warminster, BA12 0HG

Secretary28 April 2000Active
140, Wales Farm Road, London, England, W3 6UG

Secretary06 August 2013Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Secretary06 September 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 April 2000Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director28 February 2017Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director15 August 2017Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director29 April 2019Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director26 October 2020Active
18 The Walled Gardens, Heytesbury, Warminster, BA12 0HG

Director28 April 2000Active
18 The Walled Garden, Heytesbury Park Heytesbury, Warminster, BA12 0HG

Director28 April 2000Active
140, Wales Farm Road, London, W3 6UG

Director20 December 2016Active
140, Wales Farm Road, London, W3 6UG

Director30 May 2014Active
Middle Twinhoe Farm, Midford, Bath, BA2 8QX

Director05 March 2007Active
140, Wales Farm Road, London, W3 6UG

Director20 December 2016Active
12, Victoria Grove, Shepton Mallet, BA4 5NJ

Director12 November 2003Active
140, Wales Farm Road, London, England, W3 6UG

Director06 August 2013Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director06 March 2020Active
Salamander, 15 Winceby Close, Bexhill, TN39 3EF

Director05 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 April 2000Active

People with Significant Control

W New Holdings Limited
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:Harlequin Building 65, Southwark Street, London, England, SE1 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Zoopla Limited
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:The Cooperage, 5 Copper Row, London, England, SE1 5LH
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
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Change account reference date company current extended.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-22Accounts

Legacy.

Download
2020-06-30Other

Legacy.

Download
2020-06-23Other

Legacy.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.