London
EC2V 7NQ
Director Name | Mr Michiel Alexander Verhoeven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Craig Nickerson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Ronald Harry Riman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street Downe Orpington Kent BR6 7US |
Director Name | Peter Lewis Madigan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alex House Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Carole Ann Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Castlegate Richmond Surrey TW9 2HL |
Secretary Name | Ronald Riman |
---|---|
Status | Resigned |
Appointed | 04 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Alex House Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Mrs Carole Ann Hailey |
---|---|
Status | Resigned |
Appointed | 01 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2016) |
Role | Company Director |
Correspondence Address | Alex House Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr David Edward Jay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew Kouloumbrides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Secretary Name | Mr David Jay |
---|---|
Status | Resigned |
Appointed | 04 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Ms Sharon Denise Cooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Website | www.wsintegration.com |
---|---|
Telephone | 020 34273108 |
Telephone region | London |
Registered Address | 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,551,174 |
Cash | £1,562,337 |
Current Liabilities | £2,457,877 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
7 July 2021 | Delivered on: 19 July 2021 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including trade mark official number 00002376652. for more details, please refer to the instrument. Outstanding |
---|---|
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Trade mark no.: 2376652;. jurisdiction: UK;. Classes: 9, 16, 36, 42;. mark text: xceptor;. For more details please refer to the charging instrument. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The intellectual property right known as the xceptor registered trade mark (trademark number UK00002376652) registered against nice classes 09, 16, 36 and 42. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2024 | Termination of appointment of Sharon Denise Cooper as a director on 31 January 2024 (1 page) |
---|---|
1 December 2023 | Company name changed web services integration LIMITED\certificate issued on 01/12/23
|
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Andrew Kouloumbrides as a director on 3 April 2023 (1 page) |
11 April 2023 | Appointment of Mr Michiel Alexander Verhoeven as a director on 3 April 2023 (2 pages) |
31 January 2023 | Full accounts made up to 31 July 2022 (25 pages) |
19 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
4 November 2021 | Full accounts made up to 31 July 2021 (24 pages) |
20 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 July 2021 | Registration of charge 048253840004, created on 7 July 2021 (70 pages) |
1 July 2021 | Satisfaction of charge 048253840003 in full (1 page) |
25 January 2021 | Satisfaction of charge 048253840001 in full (1 page) |
13 November 2020 | Full accounts made up to 31 July 2020 (24 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
28 January 2020 | All of the property or undertaking has been released from charge 048253840001 (1 page) |
28 January 2020 | Satisfaction of charge 048253840002 in full (1 page) |
4 December 2019 | Director's details changed for Mr Daniel James Reid on 27 November 2019 (2 pages) |
12 October 2019 | Full accounts made up to 31 July 2019 (24 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
19 December 2018 | Registration of charge 048253840003, created on 14 December 2018 (51 pages) |
17 December 2018 | Resolutions
|
9 November 2018 | Full accounts made up to 31 July 2018 (24 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Miss Sharon Denise Cooper as a director on 23 May 2018 (2 pages) |
10 April 2018 | Termination of appointment of David Jay as a secretary on 21 March 2018 (1 page) |
10 April 2018 | Termination of appointment of David Edward Jay as a director on 21 March 2018 (1 page) |
19 February 2018 | Full accounts made up to 31 July 2017 (25 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Church Bidco Limited as a person with significant control on 4 August 2016 (2 pages) |
21 July 2017 | Cessation of Daniel James Reid as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Daniel James Reid as a person with significant control on 4 August 2016 (1 page) |
21 July 2017 | Cessation of Peter Madigan as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Peter Madigan as a person with significant control on 4 August 2016 (1 page) |
21 July 2017 | Cessation of Peter Madigan as a person with significant control on 4 August 2016 (1 page) |
21 July 2017 | Cessation of Daniel James Reid as a person with significant control on 4 August 2016 (1 page) |
21 July 2017 | Notification of Church Bidco Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Church Bidco Limited as a person with significant control on 4 August 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
10 March 2017 | Registered office address changed from 6 Kean Street London WC2B 4AS England to 85 Gresham Street London EC2V 7NQ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 6 Kean Street London WC2B 4AS England to 85 Gresham Street London EC2V 7NQ on 10 March 2017 (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
12 August 2016 | Registered office address changed from Alex House Chapel Street Salford Manchester M3 5JZ to 6 Kean Street London WC2B 4AS on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Andrew Kouloumbrides as a director on 4 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr David Edward Jay as a director on 4 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Andrew Kouloumbrides as a director on 4 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Carole Ann Hailey as a secretary on 4 August 2016 (1 page) |
12 August 2016 | Appointment of Mr David Jay as a secretary on 4 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr David Edward Jay as a director on 4 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Peter Madigan as a director on 4 August 2016 (1 page) |
12 August 2016 | Appointment of Mr David Jay as a secretary on 4 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Carole Ann Hailey as a secretary on 4 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Peter Madigan as a director on 4 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Alex House Chapel Street Salford Manchester M3 5JZ to 6 Kean Street London WC2B 4AS on 12 August 2016 (1 page) |
10 August 2016 | Registration of charge 048253840001, created on 4 August 2016 (43 pages) |
10 August 2016 | Registration of charge 048253840002, created on 4 August 2016 (6 pages) |
10 August 2016 | Registration of charge 048253840001, created on 4 August 2016 (43 pages) |
10 August 2016 | Registration of charge 048253840002, created on 4 August 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
27 August 2015 | Director's details changed for Peter Madigan on 10 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Daniel James Reid on 10 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Daniel James Reid on 10 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Peter Madigan on 10 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 May 2015 | Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Sub-division of shares on 18 September 2014 (5 pages) |
10 October 2014 | Sub-division of shares on 18 September 2014 (5 pages) |
17 September 2014 | Termination of appointment of Ronald Riman as a secretary on 31 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Ronald Riman as a secretary on 31 July 2014 (1 page) |
9 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
3 September 2014 | Purchase of own shares. (3 pages) |
3 September 2014 | Purchase of own shares. (3 pages) |
20 August 2014 | Termination of appointment of Ronald Harry Riman as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Ronald Harry Riman as a director on 31 July 2014 (1 page) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Director's details changed for Peter Madigan on 14 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Peter Madigan on 14 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 October 2012 | Termination of appointment of Carole Hailey as a secretary (1 page) |
4 October 2012 | Appointment of Ronald Riman as a secretary (1 page) |
4 October 2012 | Termination of appointment of Carole Hailey as a secretary (1 page) |
4 October 2012 | Appointment of Ronald Riman as a secretary (1 page) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Director's details changed for Daniel James Reid on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Daniel James Reid on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Daniel James Reid on 7 October 2011 (2 pages) |
22 September 2011 | Registered office address changed from C/O the Waterfront Partnership 5 the Leather Market Weston Street London SE1 3ER on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from C/O the Waterfront Partnership 5 the Leather Market Weston Street London SE1 3ER on 22 September 2011 (1 page) |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 July 2010 | Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Madigan on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Daniel James Reid on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Madigan on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Daniel James Reid on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Peter Madigan on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Daniel James Reid on 1 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
12 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
7 June 2009 | Director's change of particulars / peter madigan / 01/06/2009 (1 page) |
7 June 2009 | Director's change of particulars / peter madigan / 01/06/2009 (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
26 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: new city cloisters 196 old street london EC1V 9FR (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: new city cloisters 196 old street london EC1V 9FR (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
2 June 2006 | Ad 22/05/06--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
2 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
2 June 2006 | Ad 22/05/06--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
2 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
19 April 2006 | Amended accounts made up to 31 July 2004 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 April 2006 | Amended accounts made up to 31 July 2004 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
4 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
14 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 23/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
14 April 2005 | Ad 23/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Ad 18/03/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
19 April 2004 | Ad 18/03/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | £ nc 2/500 18/03/04 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | £ nc 2/500 18/03/04 (1 page) |
8 July 2003 | Incorporation (20 pages) |
8 July 2003 | Incorporation (20 pages) |