London
N1 9HS
Director Name | Mr Piers Joseph Gradon Thorogood |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90-92 Pentonville Rd London N1 9HS |
Director Name | Mr Sandeep Kulkarni |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 42 Sayre Drive Princeton Nj 08540 United States |
Director Name | Mr Sebastian Murphy |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Pentonville Rd London N1 9HS |
Website | wemakewebsites.com |
---|---|
Email address | [email protected] |
Telephone | 020 36967828 |
Telephone region | London |
Registered Address | 90-92 Pentonville Rd London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
50 at £1 | Alex O'byrne 50.00% Ordinary |
---|---|
50 at £1 | Piers Thorogood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,994 |
Cash | £66,529 |
Current Liabilities | £83,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
18 January 2021 | Resolutions
|
---|---|
13 January 2021 | Sub-division of shares on 2 December 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
26 October 2020 | Change of details for Mr Alex O'byrne as a person with significant control on 29 September 2020 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 October 2019 | Registered office address changed from Sweeps Building C/O 6-7 st. Cross Street London EC1N 8UA to Sweeps Building 6-7 st. Cross Street London EC1N 8UA on 16 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
19 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 December 2014 | Company name changed wemakewebsites LTD\certificate issued on 03/12/14
|
3 December 2014 | Company name changed wemakewebsites LTD\certificate issued on 03/12/14
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Knight's Court 6-8 St. John's Square London EC1M 4NH England to Sweeps Building C/O 6-7 St. Cross Street London EC1N 8UA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Knight's Court 6-8 St. John's Square London EC1M 4NH England to Sweeps Building C/O 6-7 St. Cross Street London EC1N 8UA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Knight's Court 6-8 St. John's Square London EC1M 4NH England to Sweeps Building C/O 6-7 St. Cross Street London EC1N 8UA on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 2 October 2013 (1 page) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Alex O'byrne on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Alex O'byrne on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 2 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 October 2012 | Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Piers Thorogood on 29 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Alex O'byrne on 29 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Alex O'byrne on 29 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Piers Thorogood on 29 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Director's details changed for Piers Thorogood on 29 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Piers Thorogood on 29 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Company name changed sentience software LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Company name changed sentience software LIMITED\certificate issued on 28/04/10
|
6 April 2010 | Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Alex O'byrne on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Alex O'byrne on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Alex O'byrne on 6 April 2010 (2 pages) |
18 October 2009 | Director's details changed for Alex O'byrne on 9 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Alex O'byrne on 9 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Alex O'byrne on 9 October 2009 (3 pages) |
29 September 2009 | Incorporation (19 pages) |
29 September 2009 | Incorporation (19 pages) |