WEBID CONSULT LTD
Overview
| Company Name | WEBID CONSULT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08186444 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEBID CONSULT LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WEBID CONSULT LTD located?
| Registered Office Address | The Workshop Suite 5 Cherrytree Union Road S11 9EF Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBID CONSULT LTD?
| Company Name | From | Until |
|---|---|---|
| STONE YEADON LTD | Aug 21, 2012 | Aug 21, 2012 |
What are the latest accounts for WEBID CONSULT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEBID CONSULT LTD?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for WEBID CONSULT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 07, 2025
| 5 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 07, 2025
| 5 pages | SH01 | ||
Appointment of Mr Peter Alan Bull as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Elizabeth Bull as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Termination of appointment of Christopher William Northcote as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Natalie Ellen Boyes as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Christopher Hilton on Dec 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Louise Hilton on Dec 21, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Stephanie Jane Stone as a person with significant control on Aug 23, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Stephanie Jane Stone on Aug 23, 2023 | 2 pages | CH01 | ||
Appointment of Mr Richard Christopher Hilton as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from Causeway Farm Causeway Head Road Sheffield S17 3DW England to The Workshop Suite 5 Cherrytree Union Road Sheffield S11 9EF on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Cessation of Peter Richard Harry Stone as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Peter Richard Harry Stone as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Samantha Louise Stone on Apr 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher William Northcote on Mar 22, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with updates | 7 pages | CS01 | ||
Change of share class name or designation | 4 pages | SH08 | ||
Who are the officers of WEBID CONSULT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, James Robert | Director | 160a Warminster Road S8 8PQ Sheffield 160a Warminster Road England | England | Scottish | 279451640001 | |||||
| ALLAN, Jessica | Director | Warminster Road S8 8PQ Sheffield 160a England | England | British | 279452100001 | |||||
| BOYES, Natalie Ellen | Director | Intake S12 2GG Sheffield 113 Alnwick Road South Yorkshire England | England | British | 319708250001 | |||||
| BULL, Joanne Elizabeth | Director | Suite 5 Cherrytree Union Road S11 9EF Sheffield The Workshop South Yorkshire England | England | British | 333381140001 | |||||
| BULL, Peter Alan | Director | Suite 5 Cherrytree Union Road S11 9EF Sheffield The Workshop South Yorkshire England | England | British | 289738290002 | |||||
| HILTON, Richard Christopher | Director | S10 5SR Sheffield 9 Stonewood Court South Yorkshire United Kingdom | United Kingdom | British | 273608740002 | |||||
| HILTON, Samantha Louise | Director | S10 5SR Sheffield 9 Stonewood Court South Yorkshire United Kingdom | United Kingdom | British | 273608750003 | |||||
| STONE, Stephanie Jane | Director | Suite 5 Cherrytree Union Road S11 9EF Sheffield The Workshop England | England | British | 120875690004 | |||||
| NORTHCOTE, Christopher William | Director | KA30 8NN Largs 104 Brisbane Road Scotland | Scotland | Scottish | 328494470001 | |||||
| STONE, Peter Richard Harry | Director | Causeway Head Road S17 3DW Sheffield Causeway Farm South Yorkshire England | England | British | 120876210004 |
Who are the persons with significant control of WEBID CONSULT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Richard Harry Stone | Apr 07, 2016 | Causeway Head Road S17 3DW Sheffield Causeway Farm South Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Stephanie Jane Stone | Apr 07, 2016 | Suite 5 Cherrytree Union Road S11 9EF Sheffield The Workshop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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