Company NameWeb Architecture And Technologies Ltd
Company StatusActive
Company Number07319110
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Previous NameThe Web A-Team Limited

Business Activity

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

Directors

Director NameMr Jorge Manuel Alves
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceBelgium
Correspondence AddressBetter Space 127 Farringdon Road
London
EC1R 3DA
Director NameMr Grzegorz Gonciarz
Date of BirthMay 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceGermany
Correspondence AddressBetter Space 127 Farringdon Road
London
EC1R 3DA
Director NameMr Vamory Traore
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBetter Space 127 Farringdon Road
London
EC1R 3DA
Director NameMr Krzysztof Gunciarz
Date of BirthNovember 1991 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed12 January 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressBetter Space 127 Farringdon Road
London
EC1R 3DA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebatharchitecture.com

Location

Registered AddressBetter Space
127 Farringdon Road
London
EC1R 3DA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.3Grzegorz Gonciarz
33.00%
Ordinary
1 at £0.3Jorge Alves
33.00%
Ordinary
1 at £0.3Vamory Traore
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£19,194
Cash£30,381
Current Liabilities£175,486

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 November 2022Registered office address changed from The Hub Islington 27 Dingley Place London EC1V 8BR England to Better Space 127 Farringdon Road London EC1R 3DA on 29 November 2022 (1 page)
24 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
13 December 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 November 2019Amended micro company accounts made up to 31 July 2018 (4 pages)
27 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 January 2019Appointment of Mr Krzysztof Gunciarz as a director on 12 January 2019 (2 pages)
24 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 August 2018Amended micro company accounts made up to 31 July 2017 (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 June 2017Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to The Hub Islington 27 Dingley Place London EC1V 8BR on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to The Hub Islington 27 Dingley Place London EC1V 8BR on 28 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 January 2017Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP .999999
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP .999999
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 December 2013Company name changed the web a-team LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed the web a-team LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Registered office address changed from Flat 44 133 Axminster Road London N7 6FR United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Flat 44 133 Axminster Road London N7 6FR United Kingdom on 14 November 2013 (1 page)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 April 2012Amended accounts made up to 31 July 2011 (8 pages)
20 April 2012Amended accounts made up to 31 July 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 4 April 2012 (1 page)
31 December 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3
(3 pages)
31 December 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3
(3 pages)
5 August 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 5 August 2011 (1 page)
24 July 2010Appointment of Mr Grzegorz Gonciarz as a director (2 pages)
24 July 2010Appointment of Mr Vamory Traore as a director (2 pages)
24 July 2010Appointment of Mr Jorge Manuel Alves as a director (2 pages)
24 July 2010Appointment of Mr Jorge Manuel Alves as a director (2 pages)
24 July 2010Appointment of Mr Vamory Traore as a director (2 pages)
24 July 2010Appointment of Mr Grzegorz Gonciarz as a director (2 pages)
20 July 2010Termination of appointment of Michael Clifford as a director (1 page)
20 July 2010Incorporation (21 pages)
20 July 2010Termination of appointment of Michael Clifford as a director (1 page)
20 July 2010Incorporation (21 pages)