Company NameQuick Web Limited
DirectorsStephen Bernard Browne and Helen Elizabeth Browne
Company StatusActive
Company Number03566139
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Bernard Browne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCriccieth House, The Keep
Ironbridge Road, Madeley
Telford
TF7 5NN
Secretary NameHelen Elizabeth Browne
NationalityBritish
StatusCurrent
Appointed08 June 1998(3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressCriccieth House, The Keep
Ironbridge Road, Madeley
Telford
TF7 5NN
Director NameMrs Helen Elizabeth Browne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(17 years, 10 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceBritish
Correspondence AddressCriccieth House The Keep
Iron Bridge Road
Madeley
Telford
TF7 5NN
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.quickweb.co.uk

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Elizabeth Browne
50.00%
Ordinary
1 at £1Stephen Bernard Browne
50.00%
Ordinary

Financials

Year2014
Net Worth£564
Cash£8,435
Current Liabilities£34,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 20 April 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Appointment of Mrs Helen Elizabeth Browne as a director on 1 April 2016 (2 pages)
13 June 2016Appointment of Mrs Helen Elizabeth Browne as a director on 1 April 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Stephen Bernard Browne on 18 March 2010 (2 pages)
19 May 2010Director's details changed for Stephen Bernard Browne on 18 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 18/05/09; full list of members (3 pages)
1 July 2009Return made up to 18/05/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Return made up to 18/05/08; full list of members (3 pages)
27 June 2008Return made up to 18/05/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 June 2007Return made up to 18/05/07; full list of members (2 pages)
18 June 2007Return made up to 18/05/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 18/05/03; full list of members (6 pages)
6 June 2003Return made up to 18/05/03; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
2 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
2 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: 287 turner road new malden surrey KT3 5NL (1 page)
18 September 1998Registered office changed on 18/09/98 from: 287 turner road new malden surrey KT3 5NL (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
18 May 1998Incorporation (15 pages)
18 May 1998Incorporation (15 pages)