Company NameWebactive U.K. Limited
Company StatusDissolved
Company Number03742613
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Paul Hartley Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleIt Conultant
Country of ResidenceEngland
Correspondence Address7 Thurlby Road
London
SE27 0RN
Secretary NamePhillip Michael Starkey
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Tamworth Road
Croydon
Surrey
CR0 1XU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.officeanyplace.com
Email address[email protected]
Telephone0800 0939100
Telephone regionFreephone

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£12,586
Cash£106
Current Liabilities£182,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 February 2001Delivered on: 6 March 2001
Satisfied on: 12 December 2014
Persons entitled: Maddocks Cartoon Productions Limited

Classification: Rent deposit deed
Secured details: £3,125 due or to become due from the company to the chargee.
Particulars: £3,125 and any interest thereon.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40,000
(3 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40,000
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 29 August 2014 (1 page)
28 August 2014Termination of appointment of Phillip Michael Starkey as a secretary on 31 March 2014 (1 page)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 40,000
(4 pages)
25 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Secretary's details changed for Phillip Michael Starkey on 1 November 2009 (1 page)
6 April 2010Secretary's details changed for Phillip Michael Starkey on 1 November 2009 (1 page)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 March 2002Return made up to 29/03/02; full list of members (7 pages)
14 May 2001Return made up to 29/03/01; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
28 January 2001Ad 26/09/00--------- £ si 39750@1=39750 £ ic 250/40000 (2 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000£ nc 10000/100000 25/09/00 (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 April 1999Ad 29/03/99--------- £ si 248@1=248 £ ic 2/250 (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
29 March 1999Incorporation (20 pages)