UKBizDB.co.uk

WEBTRIBE LTD

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

This company is commonly known as Webtribe Ltd. The company was founded 10 years ago and was given the registration number 08670839. The firm's registered office is in BRADFORD. You can find them at 177 Leeds Road, , Bradford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEBTRIBE LTD
Company Number:08670839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:177 Leeds Road, Bradford, England, BD1 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Leeds Road, Bradford, England, BD1 5BQ

Director10 December 2019Active
28, Lismore Road, Sheffield, United Kingdom, S8 9JD

Director20 May 2020Active
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU

Director23 January 2020Active
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU

Director01 September 2014Active
152-154, London Road, Greenhithe, Kent, United Kingdom, DA9 9JW

Director05 March 2014Active
152-154, London Road, Greenhithe, Kent, United Kingdom, DA9 9JW

Director05 March 2014Active
145-157, St John Street, London, EC1V 4PW

Director02 September 2013Active
276, Sherrard Road, London, England, E12 6UF

Director28 May 2020Active
145-157, St John Street, London, England, EC1V 4PW

Corporate Director02 September 2013Active

People with Significant Control

Mr Duraj Redaj
Notified on:28 May 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:276, Sherrard Road, London, England, E12 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Michael Bennett
Notified on:20 May 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Lismore Road, Sheffield, United Kingdom, S8 9JD
Nature of control:
  • Significant influence or control
Mr Gabriel Serban
Notified on:10 December 2019
Status:Active
Date of birth:January 1985
Nationality:Romanian
Country of residence:England
Address:177, Leeds Road, Bradford, England, BD1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Nominee Solutions Limited
Notified on:02 September 2016
Status:Active
Country of residence:United Kingdom
Address:20 - 22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Address

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

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.