Company NameWeb Automatic Limited
DirectorMatthew James Khedr Walters
Company StatusActive
Company Number04164182
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew James Khedr Walters
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(2 days after company formation)
Appointment Duration23 years, 2 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address114 Windermere Road
Ealing
London
W5 4TH
Director NameJane Suzanne Montgomery
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 days after company formation)
Appointment Duration19 years, 7 months (resigned 21 September 2020)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address114 Windermere Road
Ealing
London
W5 4TH
Secretary NameJane Suzanne Montgomery
NationalityBritish
StatusResigned
Appointed22 February 2001(2 days after company formation)
Appointment Duration19 years, 7 months (resigned 21 September 2020)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address114 Windermere Road
Ealing
London
W5 4TH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.expendere.com

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Jane Montgomery
50.00%
Ordinary
5 at £1Matthew James Khedr Walters
50.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£6,993
Current Liabilities£33,122

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2022Confirmation statement made on 4 November 2022 with updates (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
3 November 2020Cessation of Jane Suzanne Montgomery as a person with significant control on 21 September 2020 (1 page)
3 November 2020Termination of appointment of Jane Suzanne Montgomery as a director on 21 September 2020 (1 page)
3 November 2020Termination of appointment of Jane Suzanne Montgomery as a secretary on 21 September 2020 (1 page)
3 November 2020Change of details for Mathew James Khedr as a person with significant control on 21 September 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
8 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(5 pages)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 February 2010Director's details changed for Jane Suzanne Montgomery on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Matthew James Khedr Walters on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Matthew James Khedr Walters on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
20 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Jane Suzanne Montgomery on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Jane Suzanne Montgomery on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Matthew James Khedr Walters on 1 October 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 May 2006Return made up to 20/02/06; full list of members (2 pages)
5 May 2006Return made up to 20/02/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 March 2005Return made up to 20/02/05; full list of members (7 pages)
15 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 March 2003Return made up to 20/02/03; full list of members (7 pages)
28 March 2003Return made up to 20/02/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Registered office changed on 01/03/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
1 March 2001Secretary resigned (2 pages)
1 March 2001Secretary resigned (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
1 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Ad 23/02/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 February 2001Registered office changed on 28/02/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
28 February 2001Ad 23/02/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 February 2001Incorporation (16 pages)
20 February 2001Incorporation (16 pages)