Company NameWebigence Limited
DirectorSimon Geoffrey Clifford Wilkinson
Company StatusActive
Company Number04132885
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NameNotting Hill Computer Consultancy Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSimon Geoffrey Clifford Wilkinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Lissington
Lincolnshire
LN3 5AE
Secretary NameAngela May Wilkinson
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Lissington
Lincoln
Lincolnshire
LN3 5AE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitewww.webigence.com/
Email address[email protected]
Telephone020 87390030
Telephone regionLondon

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Geoffrey Clifford Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£158,190
Cash£106,703
Current Liabilities£115,418

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 January 2020Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2
(3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Registered office address changed from 51 st. Georges Road London SW19 4EA to Thornton House Thornton Road London SW19 4NG on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 51 st. Georges Road London SW19 4EA to Thornton House Thornton Road London SW19 4NG on 19 May 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Simon Geoffrey Clifford Wilkinson on 10 January 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Simon Geoffrey Clifford Wilkinson on 10 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (3 pages)
11 February 2009Return made up to 29/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Return made up to 29/12/07; full list of members (3 pages)
6 March 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Company name changed notting hill computer consultanc y LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed notting hill computer consultanc y LIMITED\certificate issued on 15/01/08 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 29/12/06; full list of members (6 pages)
9 January 2007Return made up to 29/12/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 February 2005Return made up to 29/12/04; full list of members (6 pages)
22 February 2005Return made up to 29/12/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 29/12/03; full list of members (6 pages)
10 March 2004Return made up to 29/12/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 2 broadoaks crescent west byfleet surrey KT14 6RP (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: 2 broadoaks crescent west byfleet surrey KT14 6RP (1 page)
22 June 2001Director's particulars changed (1 page)
8 March 2001New secretary appointed (3 pages)
8 March 2001New secretary appointed (3 pages)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
29 December 2000Incorporation (13 pages)
29 December 2000Incorporation (13 pages)