Company NameDataweb Solutions Ltd
DirectorsSimon Herman and Joanna Nightingale
Company StatusActive
Company Number03298831
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Herman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(same day as company formation)
RoleTechnical Analyst
Country of ResidenceEngland
Correspondence Address31 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Secretary NameMr Simon Herman
NationalityBritish
StatusCurrent
Appointed03 January 1997(same day as company formation)
RoleTechnical Analyst
Country of ResidenceEngland
Correspondence Address31 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameDr Joanna Nightingale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address31 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameRobert John Knight
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(same day as company formation)
RoleIT Manager
Correspondence Address79 Grant Road
Farlington
Portsmouth
PO6 1DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedatawebsolutions.co.uk

Location

Registered Address31 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Simon Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£97
Current Liabilities£63

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (3 pages)
7 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
7 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 January 2018Notification of Joanna Nightingale as a person with significant control on 1 September 2017 (2 pages)
2 January 2018Change of details for Mr Simon Herman as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 200
(3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Director's details changed for Dr Joanna Nightingale on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Joanna Nightingale on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Simon Herman on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Simon Herman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Joanna Nightingale on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Simon Herman on 4 January 2010 (2 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 January 2007Return made up to 03/01/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 03/01/05; full list of members (2 pages)
19 January 2005Return made up to 03/01/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
20 January 2003Registered office changed on 20/01/03 from: barbary house california lane bushey heath watford hertfordshire WD23 1EX (1 page)
20 January 2003Registered office changed on 20/01/03 from: barbary house california lane bushey heath watford hertfordshire WD23 1EX (1 page)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Registered office changed on 18/11/02 from: 21 pinewood close borehamwood hertfordshire WD6 5NU (1 page)
18 November 2002Registered office changed on 18/11/02 from: 21 pinewood close borehamwood hertfordshire WD6 5NU (1 page)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
7 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Return made up to 03/01/99; no change of members (4 pages)
19 February 1999Return made up to 03/01/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
15 January 1998Return made up to 03/01/98; full list of members (6 pages)
15 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
3 January 1997Incorporation (17 pages)
3 January 1997Incorporation (17 pages)