Company NameWebulike.co.uk Ltd
DirectorMervyn Terrence Morgan
Company StatusActive
Company Number04781119
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mervyn Terrence Morgan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address45 Fildyke Road
Meppershall
Beds
SG17 5LU
Secretary NameSandra Morgan
NationalityBritish
StatusCurrent
Appointed12 June 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleManager
Correspondence Address45 Fildyke Road
Meppershall
Beds
SG17 5LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewebulike.co.uk
Email address[email protected]
Telephone01462 813777
Telephone regionHitchin

Location

Registered AddressC/O Duboff & Co
Kingsbury House 468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£4,833
Gross Profit£3,009
Net Worth£1,577
Cash£643
Current Liabilities£350

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
27 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
21 May 2014Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page)
16 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
16 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
14 June 2010Director's details changed for Mervyn Terrence Morgan on 29 May 2010 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mervyn Terrence Morgan on 29 May 2010 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
4 July 2009Return made up to 29/05/09; full list of members (3 pages)
4 July 2009Return made up to 29/05/09; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
5 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
23 July 2008Return made up to 29/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2008Return made up to 29/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 June 2007Return made up to 29/05/07; no change of members (6 pages)
21 June 2007Return made up to 29/05/07; no change of members (6 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 August 2006Return made up to 29/05/06; full list of members (6 pages)
8 August 2006Return made up to 29/05/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 February 2006Registered office changed on 28/02/06 from: c/o razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page)
28 February 2006Registered office changed on 28/02/06 from: c/o razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page)
28 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 June 2005Return made up to 29/05/05; full list of members (6 pages)
16 June 2005Return made up to 29/05/05; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
29 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
22 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
22 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)