WEBSMITHS GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWEBSMITHS GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06099846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBSMITHS GROUP LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is WEBSMITHS GROUP LTD located?

    Registered Office Address
    Riding Court House Riding Court Road
    Datchet
    SL3 9JT Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEBSMITHS GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for WEBSMITHS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Satisfaction of charge 060998460001 in full

    1 pagesMR04

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    21 pagesAA

    Appointment of Mrs Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2015

    21 pagesAA

    Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015

    2 pagesAP01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 060998460001, created on Aug 21, 2015

    79 pagesMR01

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2014

    13 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Appointment of Mr Mark Jonathan Lewis as a director

    2 pagesAP01

    Termination of appointment of Nicholas Discombe as a director

    1 pagesTM01

    Appointment of Mr Nicholas Sanders Discombe as a director

    2 pagesAP01

    Termination of appointment of Alasdair Marnoch as a director

    1 pagesTM01

    Who are the officers of WEBSMITHS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADY, Kevin Peter
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish218415450001
    LUDWIG, Leopold Guy
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    150953070001
    SAMUELS, Keith
    Cuckoo Hill House
    Castlethorpe Road
    MK19 7HQ Hanslope
    Buckinghamshire
    Secretary
    Cuckoo Hill House
    Castlethorpe Road
    MK19 7HQ Hanslope
    Buckinghamshire
    British77196990004
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    LEWIS, Mark Jonathan
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish150618210001
    LUDWIG, Leopold Guy
    Stoke Road
    LU7 2SW Leighton Buzzard
    37a
    Bedfordshire
    Director
    Stoke Road
    LU7 2SW Leighton Buzzard
    37a
    Bedfordshire
    EnglandFrench195143230001
    MARNOCH, Alasdair
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish171611400001
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    UkBritish165642620002
    SAMUELS, Keith
    Cuckoo Hill House
    Castlethorpe Road
    MK19 7HQ Hanslope
    Buckinghamshire
    Director
    Cuckoo Hill House
    Castlethorpe Road
    MK19 7HQ Hanslope
    Buckinghamshire
    EnglandBritish77196990004

    Who are the persons with significant control of WEBSMITHS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Software Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number03196054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEBSMITHS GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0