Company NameWebdrive365 Limited
DirectorsAmit Biswas and Stephen James Wilson
Company StatusActive
Company Number00940754
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 6 months ago)
Previous NamesKautt And Bux(U.K.)Limited and Sudatek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amit Biswas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(43 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
Southall
Middlesex
UB2 5AU
Director NameMr Stephen James Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(43 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twynersh Avenue
Chertsey
Surrey
KT16 9DE
Secretary NameMr Amit Biswas
StatusCurrent
Appointed31 July 2014(45 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address3 Hartington Road
Southall
Middlesex
UB2 5AU
Director NameChairman/Director Simon Weber
Date of BirthDecember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1994)
RoleElectrical Component Manufacturer
Correspondence Address7000 Stuttgart 1
Relenbergstrasse 16
Foreign
Director NameSusan Christine Wilson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(22 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 June 2012)
RoleElectrical Component Importers
Country of ResidenceEngland
Correspondence Address59 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EZ
Secretary NameSusan Christine Wilson
NationalityBritish
StatusResigned
Appointed25 May 1991(22 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EZ
Director NameDavid Frederick Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(24 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 February 2012)
RoleElectrical Component Importers
Country of ResidenceEngland
Correspondence Address59 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EZ
Director NameRichard W Klym
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1996)
RolePresident And Chief Economic O
Correspondence Address1530 Melrose Circle
Westlake
Ohio
United States
Director NameLawrence Thomas Koechley
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 1996)
RoleController Chief Financial Off
Correspondence Address5259 East 115th Street
Garfield Heights
Ohio
44125
Secretary NameMr David Wilson
StatusResigned
Appointed06 February 2012(43 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address3 Hartington Road
Southall
Middlesex
UB2 5AU

Contact

Websitewebdrive365.com

Location

Registered Address3 Hartington Road
Southall
Middlesex
UB2 5AU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Afshin Khosrowshahi
30.00%
Ordinary
600 at £1Amit Biswas
30.00%
Ordinary
600 at £1Stephen Wilson
30.00%
Ordinary
200 at £1David Wilson
10.00%
Ordinary

Financials

Year2014
Turnover£104,567
Gross Profit£67,827
Net Worth£13,067
Cash£16,298
Current Liabilities£12,937

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
27 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
27 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
9 February 2018Cessation of Afshin Khosrowshahi as a person with significant control on 1 February 2018 (1 page)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(5 pages)
27 November 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
27 November 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(5 pages)
11 November 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
11 November 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
6 August 2014Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page)
6 August 2014Termination of appointment of David Wilson as a secretary on 31 July 2014 (1 page)
6 August 2014Appointment of Mr Amit Biswas as a secretary on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of David Wilson as a secretary on 31 July 2014 (1 page)
6 August 2014Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Amit Biswas as a secretary on 31 July 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(4 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(4 pages)
11 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
11 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
3 September 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
29 June 2012Termination of appointment of Susan Wilson as a director (1 page)
29 June 2012Termination of appointment of Susan Wilson as a director (1 page)
30 May 2012Director's details changed for Mr Amit Biswas on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Amit Biswas on 30 May 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Mr Stephen James Wilson as a director (2 pages)
17 February 2012Appointment of Mr David Wilson as a secretary (1 page)
17 February 2012Appointment of Mr Amit Biswas as a director (2 pages)
17 February 2012Termination of appointment of Susan Wilson as a secretary (1 page)
17 February 2012Appointment of Mr David Wilson as a secretary (1 page)
17 February 2012Termination of appointment of David Wilson as a director (1 page)
17 February 2012Termination of appointment of Susan Wilson as a secretary (1 page)
17 February 2012Termination of appointment of David Wilson as a director (1 page)
17 February 2012Appointment of Mr Amit Biswas as a director (2 pages)
17 February 2012Appointment of Mr Stephen James Wilson as a director (2 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed sudatek LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed sudatek LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
29 September 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Director Susan Christine Wilson on 25 May 2010 (2 pages)
7 June 2010Director's details changed for Director Susan Christine Wilson on 25 May 2010 (2 pages)
7 June 2010Director's details changed for David Frederick Wilson on 25 May 2010 (2 pages)
7 June 2010Director's details changed for David Frederick Wilson on 25 May 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 25/05/06; full list of members (3 pages)
24 July 2006Location of debenture register (1 page)
24 July 2006Return made up to 25/05/06; full list of members (3 pages)
24 July 2006Registered office changed on 24/07/06 from: 59 barn meadow lane bookham leatherhead surrey KT23 3EZ (1 page)
24 July 2006Registered office changed on 24/07/06 from: 59 barn meadow lane bookham leatherhead surrey KT23 3EZ (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of debenture register (1 page)
9 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
20 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
7 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
7 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
12 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
5 June 2001Return made up to 25/05/01; full list of members (6 pages)
5 June 2001Return made up to 25/05/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 July 2000 (7 pages)
20 October 2000Full accounts made up to 31 July 2000 (7 pages)
9 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 July 1999 (7 pages)
2 May 2000Full accounts made up to 31 July 1999 (7 pages)
6 January 2000Registered office changed on 06/01/00 from: 19 downsview close downside cobham surrey KT11 3NS (1 page)
6 January 2000Registered office changed on 06/01/00 from: 19 downsview close downside cobham surrey KT11 3NS (1 page)
20 July 1999Return made up to 25/05/99; no change of members (4 pages)
20 July 1999Return made up to 25/05/99; no change of members (4 pages)
30 September 1998Full accounts made up to 31 July 1998 (8 pages)
30 September 1998Full accounts made up to 31 July 1998 (8 pages)
29 May 1998Return made up to 25/05/98; no change of members (4 pages)
29 May 1998Return made up to 25/05/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 July 1997 (8 pages)
25 November 1997Full accounts made up to 31 July 1997 (8 pages)
30 May 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
(6 pages)
30 May 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
(6 pages)
6 February 1997Full accounts made up to 31 July 1996 (8 pages)
6 February 1997Full accounts made up to 31 July 1996 (8 pages)
27 January 1997Registered office changed on 27/01/97 from: 78 victoria road surbiton surrey KT6 4NS (1 page)
27 January 1997Registered office changed on 27/01/97 from: 78 victoria road surbiton surrey KT6 4NS (1 page)
8 October 1996Company name changed kautt and bux(U.K.)LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed kautt and bux(U.K.)LIMITED\certificate issued on 09/10/96 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
31 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 31 July 1995 (8 pages)
19 October 1995Full accounts made up to 31 July 1995 (8 pages)
23 May 1995Return made up to 25/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 25/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)