WEBID CONSULT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEBID CONSULT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08186444
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WEBID CONSULT LTD?

    Previous Company Names
    Company NameFromUntil
    STONE YEADON LTDAug 21, 2012Aug 21, 2012

    What are the latest accounts for WEBID CONSULT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEBID CONSULT LTD?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for WEBID CONSULT LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jun 08, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 110
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 110
    5 pagesSH01

    Appointment of Mr Peter Alan Bull as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Mrs Joanne Elizabeth Bull as a director on Mar 07, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Christopher William Northcote as a director on Oct 23, 2024

    1 pagesTM01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Natalie Ellen Boyes as a director on Dec 01, 2023

    2 pagesAP01

    Director's details changed for Mr Richard Christopher Hilton on Dec 21, 2023

    2 pagesCH01

    Director's details changed for Mrs Samantha Louise Hilton on Dec 21, 2023

    2 pagesCH01

    Change of details for Mrs Stephanie Jane Stone as a person with significant control on Aug 23, 2023

    2 pagesPSC04

    Director's details changed for Mrs Stephanie Jane Stone on Aug 23, 2023

    2 pagesCH01

    Appointment of Mr Richard Christopher Hilton as a director on Aug 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Cessation of Peter Richard Harry Stone as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Termination of appointment of Peter Richard Harry Stone as a director on Apr 28, 2023

    1 pagesTM01

    Director's details changed for Miss Samantha Louise Stone on Apr 26, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher William Northcote on Mar 22, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 08, 2022 with updates

    7 pagesCS01

    Change of share class name or designation

    4 pagesSH08

    Who are the officers of WEBID CONSULT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, James Robert
    160a Warminster Road
    S8 8PQ Sheffield
    160a Warminster Road
    England
    Director
    160a Warminster Road
    S8 8PQ Sheffield
    160a Warminster Road
    England
    EnglandScottish279451640001
    ALLAN, Jessica
    Warminster Road
    S8 8PQ Sheffield
    160a
    England
    Director
    Warminster Road
    S8 8PQ Sheffield
    160a
    England
    EnglandBritish279452100001
    BOYES, Natalie Ellen
    Intake
    S12 2GG Sheffield
    113 Alnwick Road
    South Yorkshire
    England
    Director
    Intake
    S12 2GG Sheffield
    113 Alnwick Road
    South Yorkshire
    England
    EnglandBritish319708250001
    BULL, Joanne Elizabeth
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    South Yorkshire
    England
    Director
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    South Yorkshire
    England
    EnglandBritish333381140001
    BULL, Peter Alan
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    South Yorkshire
    England
    Director
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    South Yorkshire
    England
    EnglandBritish289738290002
    HILTON, Richard Christopher
    S10 5SR Sheffield
    9 Stonewood Court
    South Yorkshire
    United Kingdom
    Director
    S10 5SR Sheffield
    9 Stonewood Court
    South Yorkshire
    United Kingdom
    United KingdomBritish273608740002
    HILTON, Samantha Louise
    S10 5SR Sheffield
    9 Stonewood Court
    South Yorkshire
    United Kingdom
    Director
    S10 5SR Sheffield
    9 Stonewood Court
    South Yorkshire
    United Kingdom
    United KingdomBritish273608750003
    STONE, Stephanie Jane
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    England
    Director
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    England
    EnglandBritish120875690004
    NORTHCOTE, Christopher William
    KA30 8NN Largs
    104 Brisbane Road
    Scotland
    Director
    KA30 8NN Largs
    104 Brisbane Road
    Scotland
    ScotlandScottish328494470001
    STONE, Peter Richard Harry
    Causeway Head Road
    S17 3DW Sheffield
    Causeway Farm
    South Yorkshire
    England
    Director
    Causeway Head Road
    S17 3DW Sheffield
    Causeway Farm
    South Yorkshire
    England
    EnglandBritish120876210004

    Who are the persons with significant control of WEBID CONSULT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Richard Harry Stone
    Causeway Head Road
    S17 3DW Sheffield
    Causeway Farm
    South Yorkshire
    England
    Apr 07, 2016
    Causeway Head Road
    S17 3DW Sheffield
    Causeway Farm
    South Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Stephanie Jane Stone
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    England
    Apr 07, 2016
    Suite 5 Cherrytree
    Union Road
    S11 9EF Sheffield
    The Workshop
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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