Company NameWeb Limitless Limited
DirectorAlexandre Sonny Baudoin
Company StatusActive
Company Number09271259
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alexandre Sonny Baudoin
Date of BirthMay 1992 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 214 15 Ingestre Place
Soho
London
W1F 0DU
Director NameAlexandre Sonny Baudoin
Date of BirthMay 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Saltram Crescent
London
W9 3JU
Director NameMrs Adrianne Rochelle Troostwyk
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 214 15 Ingestre Place
Soho
London
W1F 0DU

Location

Registered AddressSuite 214 15 Ingestre Place
Soho
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baudoin Sonny
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 November 2022Appointment of Mr Alexandre Sonny Baudoin as a director on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Adrianne Rochelle Troostwyk as a director on 28 November 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 5 Chancery Lane London WC2A 1LG to Suite 214 15 Ingestre Place Soho London W1F 0DU on 21 November 2018 (1 page)
6 August 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Alexandre Sonny Baudoin as a director on 1 August 2017 (1 page)
30 October 2017Termination of appointment of Alexandre Sonny Baudoin as a director on 1 August 2017 (1 page)
30 October 2017Appointment of Mrs Adrienne Rochelle Troostwyk as a director on 1 August 2017 (2 pages)
30 October 2017Appointment of Mrs Adrienne Rochelle Troostwyk as a director on 1 August 2017 (2 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Notification of Alexandre Sonny Baudoin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Alexandre Sonny Baudoin as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
28 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
28 June 2016Register(s) moved to registered inspection location 32 Sackville Street London W1S 3EA (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Register(s) moved to registered inspection location 32 Sackville Street London W1S 3EA (1 page)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 175 Saltram Crescent London W9 3JU England to 5 Chancery Lane London WC2A 1LG on 7 September 2015 (1 page)
22 May 2015Director's details changed for Baudoin Alexandre Sonny on 20 October 2014 (2 pages)
22 May 2015Director's details changed for Baudoin Alexandre Sonny on 20 October 2014 (2 pages)
7 November 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5 Chancery Lane London WC2A 1LG on 7 November 2014 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)