Company NameWeb Dynamics Employees Trust Limited
DirectorTimothy John Woodbridge
Company StatusActive
Company Number03423205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Anita Ayrey
StatusCurrent
Appointed08 November 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Timothy John Woodbridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Peter Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address41 Queen Anne Street
London
W1M 9FA
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameMr Nicholas Quintin Searle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lindop Road
Hale
Cheshire
WA15 9DZ
Director NameMr Leslie James Squires
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameLynda Jane Northwood
StatusResigned
Appointed12 July 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMs Lynda Jane Northwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE

Contact

Telephone01923 498001
Telephone regionWatford

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
18 February 2021Withdraw the company strike off application (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 November 2016Appointment of Mr Timothy John Woodbridge as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Timothy John Woodbridge as a director on 16 November 2016 (2 pages)
9 November 2016Appointment of Mrs Anita Ayrey as a secretary on 8 November 2016 (2 pages)
9 November 2016Appointment of Mrs Anita Ayrey as a secretary on 8 November 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
28 April 2016Termination of appointment of Lynda Jane Northwood as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Lynda Jane Northwood as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Lynda Jane Northwood as a secretary on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page)
28 April 2016Termination of appointment of Lynda Jane Northwood as a secretary on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Derek Richard Gray as a director on 22 September 2015 (1 page)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
18 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
19 December 2014Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page)
19 December 2014Appointment of Ms Lynda Jane Northwood as a director on 18 December 2014 (2 pages)
19 December 2014Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Leslie James Squires as a director on 5 December 2014 (1 page)
19 December 2014Appointment of Ms Lynda Jane Northwood as a director on 18 December 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
29 August 2013Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page)
29 August 2013Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page)
29 August 2013Secretary's details changed for Lynda Jane Northwood on 1 May 2013 (1 page)
29 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
23 May 2013Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
28 February 2013Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Lynda Jane Bond on 1 January 2013 (1 page)
7 November 2012Appointment of Mr Leslie James Squires as a director (2 pages)
7 November 2012Appointment of Mr Leslie James Squires as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 September 2012Annual return made up to 18 August 2012 no member list (2 pages)
12 September 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 September 2012 (1 page)
12 September 2012Annual return made up to 18 August 2012 no member list (2 pages)
12 September 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 September 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 September 2012Appointment of Lynda Jane Bond as a secretary (1 page)
12 September 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 September 2012 (1 page)
12 September 2012Appointment of Lynda Jane Bond as a secretary (1 page)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
18 August 2011Annual return made up to 18 August 2011 no member list (4 pages)
18 August 2011Annual return made up to 18 August 2011 no member list (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
18 August 2010Annual return made up to 18 August 2010 no member list (4 pages)
18 August 2010Annual return made up to 18 August 2010 no member list (4 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
10 September 2009Annual return made up to 18/08/09 (2 pages)
10 September 2009Annual return made up to 18/08/09 (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
21 August 2008Annual return made up to 18/08/08 (2 pages)
21 August 2008Annual return made up to 18/08/08 (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 September 2007Annual return made up to 18/08/07 (2 pages)
28 September 2007Annual return made up to 18/08/07 (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page)
31 August 2007Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 September 2006Annual return made up to 18/08/06 (2 pages)
11 September 2006Annual return made up to 18/08/06 (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 August 2005Annual return made up to 18/08/05 (2 pages)
25 August 2005Annual return made up to 18/08/05 (2 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
6 September 2004Annual return made up to 18/08/04 (4 pages)
6 September 2004Annual return made up to 18/08/04 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
1 December 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
29 August 2003Annual return made up to 18/08/03 (4 pages)
29 August 2003Annual return made up to 18/08/03 (4 pages)
9 August 2002Annual return made up to 18/08/02 (4 pages)
9 August 2002Annual return made up to 18/08/02 (4 pages)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
14 September 2001Annual return made up to 18/08/01 (3 pages)
14 September 2001Annual return made up to 18/08/01 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
15 September 2000Annual return made up to 18/08/00
  • 363(287) ‐ Registered office changed on 15/09/00
(3 pages)
15 September 2000Annual return made up to 18/08/00
  • 363(287) ‐ Registered office changed on 15/09/00
(3 pages)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
7 September 1999Annual return made up to 18/08/99 (5 pages)
7 September 1999Annual return made up to 18/08/99 (5 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
3 September 1998Annual return made up to 18/08/98 (5 pages)
3 September 1998Annual return made up to 18/08/98 (5 pages)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
31 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 August 1997Incorporation (26 pages)
18 August 1997Incorporation (26 pages)