Company NameWebmafia Ltd
DirectorsShirin Gandhi and Mihir Rughani
Company StatusActive
Company Number08185103
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Shirin Gandhi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameMr Mihir Rughani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brunswick Park Road
New Southgate
London
N11 1JH

Location

Registered Address28 Hillcrest Road
Loughton
IG10 4QQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

100 at £1Mihir Rughani
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

26 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 September 2018Director's details changed for Mr Mihir Rughani on 27 September 2018 (2 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Registered office address changed from 26 Hillcrest Road Loughton Essex IG10 4QQ to 28 Hillcrest Road Loughton IG10 4QQ on 30 August 2016 (1 page)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Registered office address changed from 26 Hillcrest Road Loughton Essex IG10 4QQ to 28 Hillcrest Road Loughton IG10 4QQ on 30 August 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Registered office address changed from Global House 303 Ballards Lane London N12 8NP England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Global House 303 Ballards Lane London N12 8NP England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Global House 303 Ballards Lane London N12 8NP England on 6 September 2013 (1 page)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)