Company NameCustom Web Apps Ltd
DirectorDarryl James Wing
Company StatusActive
Company Number06974729
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darryl James Wing
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Oakwood Drive
East Horsley
Leatherhead
KT24 6QF
Secretary NameBadenstar Limited (Corporation)
StatusCurrent
Appointed28 July 2009(same day as company formation)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Contact

Websiteopendatadeveloper.co.uk
Email address[email protected]

Location

Registered AddressWoodleigh Oakwood Drive
East Horsley
Leatherhead
KT24 6QF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Darryl James Wing
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,308
Current Liabilities£10,810

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 July 2022Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN to Woodleigh Oakwood Drive East Horsley Leatherhead KT24 6QF on 28 July 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom on 26 August 2011 (1 page)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Badenstar Limited on 23 July 2011 (2 pages)
26 August 2011Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN United Kingdom on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Badenstar Limited on 23 July 2011 (2 pages)
26 August 2011Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN United Kingdom on 26 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2010Director's details changed for Darryl James Wing on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Darryl James Wing on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Darryl James Wing on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
22 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
22 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
28 July 2009Incorporation (12 pages)
28 July 2009Incorporation (12 pages)