Company NameRent-A-Website Limited
DirectorJoan Anita Barbara Armatrading
Company StatusActive
Company Number04003560
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Joan Anita Barbara Armatrading
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleComposer
Country of ResidenceEngland
Correspondence Address74 Tudor Road
Hampton
Middlesex
TW12 2NF
Secretary NameMiss Maggie Butler
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address74 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

10 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 July 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
4 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 October 2009Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 16 October 2009 (1 page)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 December 2008Registered office changed on 23/12/2008 from ramillies house 2 ramillies street london W1F 7LN (1 page)
23 December 2008Registered office changed on 23/12/2008 from ramillies house 2 ramillies street london W1F 7LN (1 page)
9 December 2008Return made up to 30/05/08; full list of members (3 pages)
9 December 2008Return made up to 30/05/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 30/05/07; no change of members (6 pages)
8 August 2007Return made up to 30/05/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
14 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
24 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
26 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
16 February 2001Registered office changed on 16/02/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
16 February 2001Registered office changed on 16/02/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
30 May 2000Incorporation (14 pages)
30 May 2000Incorporation (14 pages)