UKBizDB.co.uk

WEBWAYONE LIMITED

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

This company is commonly known as Webwayone Limited. The company was founded 25 years ago and was given the registration number 03747651. The firm's registered office is in UXBRIDGE. You can find them at Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:WEBWAYONE LIMITED
Company Number:03747651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director26 June 2018Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ

Director15 October 2018Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Secretary08 April 1999Active
Allendale Farm Wantage Road, Great Shefford, Newbury, RG16 7DG

Secretary05 October 1999Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary15 October 2018Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Director08 April 1999Active
1, The Mallards, Great Shefford, Hungerford, England, RG17 7EJ

Director01 July 2010Active
Allendale Farm Wantage Road, Great Shefford, Newbury, RG16 7DG

Director05 October 1999Active
Sidbury House, Bishopstone Road, Bourton, SN6 8HZ

Director01 May 2006Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director26 June 2018Active
2 The Beales, Peasemore, Newbury, RG20 7JX

Director05 October 1999Active

People with Significant Control

Csl Communications Group Limited
Notified on:26 June 2018
Status:Active
Country of residence:United Kingdom
Address:Salamander Quay West, Park Lane, Middlesex, United Kingdom, UB9 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Meredith
Notified on:06 April 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chris Carter Brennan
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ
Nature of control:
  • Significant influence or control
Mr James Paul Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ
Nature of control:
  • Significant influence or control

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
2024-03-08Gazette

Gazette dissolved liquidation.

Download
2023-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-24Address

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

Download
2022-08-23Resolution

Resolution.

Download
2022-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-18Address

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

Download
2022-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-04-27Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-10Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.