Company NameWebvein Consulting Ltd
DirectorsMark Burgess and Esther Burgess
Company StatusActive
Company Number03722670
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Burgess
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(7 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Blackstock Road
London
N5 2LL
Director NameMrs Esther Burgess
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Blackstock Road
London
N5 2LL
Director NamePeter Burgess
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 111 Aberdeen House
22-24 Highbury Grove
London
N5 2EA
Secretary NameSian Burgess
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameMr Richard Ingram
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 1999(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 111 Aberdeen House
22-24 Highbury Grove
London
N5 2EA
Director NameStuart Burgess
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address32 Mattison Road
London
N4 1BD
Director NameSymon Thurlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address2 Altenburg Avenue
Northfields
London
W13 9RN
Director NameMr Stephen Thompson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Penhill Road
Bexley
Kent
DA5 3EU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.systemsup.co.uk
Telephone020 74484615
Telephone regionLondon

Location

Registered AddressC/Otaxassist Accountants, Screenworks, Office 218
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,271
Cash£31,619
Current Liabilities£22,479

Accounts

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

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 March 2022Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to C/Otaxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 11 March 2022 (1 page)
23 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 525
(5 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 525
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 525
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 525
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 525
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 525
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 525
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 525
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Director's details changed for Mark Burgess on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mark Burgess on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mark Burgess on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 April 2012Director's details changed for Esther Burgess on 1 March 2012 (2 pages)
1 April 2012Director's details changed for Esther Burgess on 1 March 2012 (2 pages)
1 April 2012Director's details changed for Esther Burgess on 1 March 2012 (2 pages)
14 January 2012Registered office address changed from , Office 111 Aberdeen House, 22-24 Highbury Grove, London, N5 2EA on 14 January 2012 (1 page)
14 January 2012Registered office address changed from , Office 111 Aberdeen House, 22-24 Highbury Grove, London, N5 2EA on 14 January 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Appointment of Esther Burgess as a director (3 pages)
1 October 2010Appointment of Esther Burgess as a director (3 pages)
23 September 2010Termination of appointment of Peter Burgess as a director (2 pages)
23 September 2010Termination of appointment of Richard Ingram as a director (2 pages)
23 September 2010Termination of appointment of Peter Burgess as a director (2 pages)
23 September 2010Termination of appointment of Richard Ingram as a director (2 pages)
12 July 2010Director's details changed for Richard Ingram on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Burgess on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Burgess on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Burgess on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Richard Ingram on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Burgess on 12 July 2010 (2 pages)
28 April 2010Termination of appointment of Sian Burgess as a secretary (1 page)
28 April 2010Termination of appointment of Sian Burgess as a secretary (1 page)
19 April 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 19 April 2010 (1 page)
19 April 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 19 April 2010 (1 page)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mark Burgess on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Burgess on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Burgess on 1 March 2010 (2 pages)
14 December 2009Secretary's details changed for Sian Burgess on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Sian Burgess on 1 October 2009 (1 page)
14 December 2009Director's details changed for Peter Burgess on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Burgess on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Burgess on 5 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Burgess on 5 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Burgess on 5 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Burgess on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Sian Burgess on 1 October 2009 (1 page)
11 December 2009Termination of appointment of Stephen Thompson as a director (1 page)
11 December 2009Termination of appointment of Stephen Thompson as a director (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 01/03/09; full list of members (7 pages)
24 March 2009Return made up to 01/03/09; full list of members (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Resolutions
  • RES13 ‐ Subdivided shares 31/03/2008
(1 page)
26 November 2008S-div (1 page)
26 November 2008Resolutions
  • RES13 ‐ Subdivided shares 31/03/2008
(1 page)
26 November 2008S-div (1 page)
11 July 2008Return made up to 01/03/08; full list of members (5 pages)
11 July 2008Return made up to 01/03/08; full list of members (5 pages)
31 March 2008Director appointed stephen thompson (1 page)
31 March 2008Director appointed stephen thompson (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 01/03/07; full list of members (4 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 01/03/07; full list of members (4 pages)
21 March 2007Location of register of members (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Ad 10/04/06-10/04/06 £ si [email protected]=125 £ ic 400/525 (1 page)
18 December 2006Ad 10/04/06-10/04/06 £ si [email protected]=125 £ ic 400/525 (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Ad 10/04/06-10/04/06 £ si [email protected]=50 £ ic 350/400 (1 page)
18 December 2006Ad 10/04/06-10/04/06 £ si [email protected]=50 £ ic 350/400 (1 page)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
23 March 2006Return made up to 01/03/06; full list of members (3 pages)
11 January 2006Return made up to 01/03/05; full list of members; amend (8 pages)
11 January 2006Return made up to 01/03/05; full list of members; amend (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
18 May 2005Return made up to 01/03/05; full list of members (4 pages)
18 May 2005Return made up to 01/03/05; full list of members (4 pages)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Secretary's particulars changed (1 page)
25 June 2004Return made up to 01/03/04; full list of members (8 pages)
25 June 2004Return made up to 01/03/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director resigned (1 page)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 48 portland place, london, W1B 1AJ (1 page)
25 March 2003Location of register of members (1 page)
25 March 2003Registered office changed on 25/03/03 from: 48 portland place, london, W1B 1AJ (1 page)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
25 March 2003Location of register of members (1 page)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 01/03/02; full list of members (9 pages)
28 June 2002Return made up to 01/03/02; full list of members (9 pages)
24 June 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 248/298 (2 pages)
24 June 2002Ad 01/07/01--------- £ si 50@1=50 £ ic 248/298 (2 pages)
24 April 2002£ nc 1000/100000 31/01/02 (1 page)
24 April 2002Ad 01/10/99--------- £ si 150@1 (2 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002£ nc 1000/100000 31/01/02 (1 page)
24 April 2002Ad 01/10/99--------- £ si 150@1 (2 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
24 July 2001Return made up to 01/03/01; full list of members (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 01/03/01; full list of members (6 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Ad 05/04/01--------- £ si 50@1=50 £ ic 250/300 (2 pages)
24 July 2001Ad 05/04/01--------- £ si 50@1=50 £ ic 250/300 (2 pages)
31 January 2001Return made up to 01/03/00; full list of members (7 pages)
31 January 2001Return made up to 01/03/00; full list of members (7 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 43 birnam road, london, N4 3LJ (1 page)
10 April 1999Registered office changed on 10/04/99 from: 43 birnam road, london, N4 3LJ (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)