This company is commonly known as Winweb International Limited. The company was founded 29 years ago and was given the registration number 03002627. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WINWEB INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03002627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Secretary | 01 June 2015 | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 30 November 2000 | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 12 May 2003 | Active |
Tunbury House, Danesbury Park Road, Welwyn, England, AL6 9SH | Director | 10 April 2017 | Active |
Third Floor, North Side,, Dukes Court, 32 Duke Street, St James's, London, United Kingdom, SW1Y 6DF | Secretary | 01 February 2005 | Active |
4 Westfield Close, Bishops Stortford, CM23 2RD | Secretary | 30 June 2002 | Active |
32 Woodhall Gate, Pinner, HA5 4TL | Secretary | 28 June 2000 | Active |
Dormers, Chequer Lane Redbourn, St Albans, AL3 7NH | Secretary | 19 December 1994 | Active |
125 Benslow Lane, Hitchin, SG4 9RA | Secretary | 01 December 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 16 December 1994 | Active |
3 Stirling Way, Welwyn Garden City, AL7 2QA | Director | 14 April 2000 | Active |
10 Dover Street, London, W1X 3PH | Director | 19 December 1994 | Active |
32 Woodhall Gate, Pinner, HA5 4TL | Director | 28 June 2000 | Active |
2a Adele Avenue, Welwyn, AL6 0AU | Director | 14 April 2000 | Active |
Tunbury House, Danesbury Park Road, Welwyn, AL6 9SH | Director | 18 May 2000 | Active |
4 Roundwood Close, Welwyn, AL6 0XB | Director | 16 August 1996 | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 12 February 2002 | Active |
Tunbury House, Danesbury Park Road, Welwyn, AL6 9SH | Director | 18 May 2000 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 16 December 1994 | Active |
Mrs Elizabeth Annette Toepfer | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tunbury House, Danesbury Park Road, Welwyn, United Kingdom, AL6 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type small. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type small. | Download |
2015-07-17 | Officers | Termination secretary company with name termination date. | Download |
2015-07-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.