Company NameWe Make Websites Ltd
Company StatusActive
Company Number07033289
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Previous NamesSentience Software Limited and Wemakewebsites Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alex O'Byrne
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited States
Correspondence Address90-92 Pentonville Rd
London
N1 9HS
Director NameMr Piers Joseph Gradon Thorogood
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90-92 Pentonville Rd
London
N1 9HS
Director NameMr Sandeep Kulkarni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2021(12 years after company formation)
Appointment Duration2 years, 6 months
RoleCpa
Country of ResidenceUnited States
Correspondence Address42 Sayre Drive
Princeton
Nj 08540
United States
Director NameMr Sebastian Murphy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Pentonville Rd
London
N1 9HS

Contact

Websitewemakewebsites.com
Email address[email protected]
Telephone020 36967828
Telephone regionLondon

Location

Registered Address90-92 Pentonville Rd
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

50 at £1Alex O'byrne
50.00%
Ordinary
50 at £1Piers Thorogood
50.00%
Ordinary

Financials

Year2014
Net Worth£22,994
Cash£66,529
Current Liabilities£83,074

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

18 January 2021Resolutions
  • RES13 ‐ Sub-division of shares 02/12/2020
(2 pages)
13 January 2021Sub-division of shares on 2 December 2020 (6 pages)
26 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
26 October 2020Change of details for Mr Alex O'byrne as a person with significant control on 29 September 2020 (2 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 October 2019Registered 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 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
19 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 December 2014Company name changed wemakewebsites LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
3 December 2014Company name changed wemakewebsites LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 2 October 2013 (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Director's details changed for Mr Alex O'byrne on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Alex O'byrne on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from the Cube Studio 5 155 Commercial Street London E1 6BJ on 2 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Mr Alex O'byrne on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Piers Thorogood on 29 September 2011 (2 pages)
11 October 2011Director's details changed for Alex O'byrne on 29 September 2011 (2 pages)
11 October 2011Director's details changed for Alex O'byrne on 29 September 2011 (2 pages)
11 October 2011Director's details changed for Piers Thorogood on 29 September 2011 (2 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Director's details changed for Piers Thorogood on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Piers Thorogood on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 April 2010Company name changed sentience software LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed sentience software LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
6 April 2010Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page)
6 April 2010Director's details changed for Alex O'byrne on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page)
6 April 2010Director's details changed for Alex O'byrne on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Walnut Cottage Upper Brailes Banbury OX15 5AZ on 6 April 2010 (1 page)
6 April 2010Director's details changed for Alex O'byrne on 6 April 2010 (2 pages)
18 October 2009Director's details changed for Alex O'byrne on 9 October 2009 (3 pages)
18 October 2009Director's details changed for Alex O'byrne on 9 October 2009 (3 pages)
18 October 2009Director's details changed for Alex O'byrne on 9 October 2009 (3 pages)
29 September 2009Incorporation (19 pages)
29 September 2009Incorporation (19 pages)