Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEB ENABLED SOFTWARE LIMITED
Company Information for

WEB ENABLED SOFTWARE LIMITED

SUITE 1, FALSTAFF HOUSE, SANDYS ROAD, MALVERN, WR14 1JJ,
Company Registration Number
04362044
Private Limited Company
Active

Company Overview

About Web Enabled Software Ltd
WEB ENABLED SOFTWARE LIMITED was founded on 2002-01-28 and has its registered office in Malvern. The organisation's status is listed as "Active". Web Enabled Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEB ENABLED SOFTWARE LIMITED
 
Legal Registered Office
SUITE 1, FALSTAFF HOUSE
SANDYS ROAD
MALVERN
WR14 1JJ
Other companies in WR14
 
Filing Information
Company Number 04362044
Company ID Number 04362044
Date formed 2002-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844602924  
Last Datalog update: 2024-10-05 09:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB ENABLED SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEB ENABLED SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN TAYLOR
Company Secretary 2002-01-28
MICHAEL DAVID FRENCH
Director 2002-01-28
JOHN TAYLOR
Director 2002-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DRAGOS AURELIAN RADUC
Director 2009-12-11 2014-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-28 2002-01-28
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-28 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TAYLOR PRACCTICE LIMITED Company Secretary 1995-08-01 CURRENT 1988-01-21 Active
MICHAEL DAVID FRENCH FREE2CONVEY LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
NASIMAL GHANI MEADS FASHIONS LIMITED Director 2004-07-16 - 2011-08-12 RESIGNED 2004-07-16 Active - Proposal to Strike off
MICHAEL DAVID FRENCH MELBURY HOLDINGS LIMITED Director 1999-04-07 CURRENT 1999-04-07 Active
MICHAEL DAVID FRENCH PRACCTICE LIMITED Director 1996-02-01 CURRENT 1988-01-21 Active
MICHAEL DAVID FRENCH ITEC CONNECT LTD Director 1992-02-10 CURRENT 1988-02-10 Active
MICHAEL DAVID FRENCH RUTLAND ACCEPTANCES LIMITED Director 1991-12-31 CURRENT 1988-05-04 Active
JOHN TAYLOR FREE2CONVEY LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
JOHN TAYLOR PRACCTICE LIMITED Director 1991-12-31 CURRENT 1988-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite 1 Falstaff House Enigma Commercial Centre, Enigma Business Park Sandys Raod Malvern Worcestershire WR14 1JJ
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR
2018-03-09PSC07CESSATION OF OSPREY HOLDING SLU AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DRAGOS AURELIAN RADUC
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for John Taylor on 2013-12-01
2014-02-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN TAYLOR on 2013-12-01
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0128/01/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAGOS AURELIAN RADUC / 05/10/2011
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM PRACCTICE HOUSE 216 STRAIGHT MILE ROAD ROTHERWAS HEREFORD HR2 6JP
2012-02-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0128/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AR0128/01/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED DRAGOS AURELIAN RADUC
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-04-29AA31/03/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: PRACTICE HOUSE 216 STRAIGHT MILE ROAD ROTHERWAS HEREFORD HR2 6JP
2007-02-13363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-2088(2)RAD 30/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-04225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bSECRETARY RESIGNED
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to WEB ENABLED SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEB ENABLED SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEB ENABLED SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Creditors
Creditors Due Within One Year 2012-04-01 £ 553,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEB ENABLED SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 9,596
Current Assets 2012-04-01 £ 25,022
Debtors 2012-04-01 £ 15,426
Fixed Assets 2012-04-01 £ 745,181
Shareholder Funds 2012-04-01 £ 216,351
Tangible Fixed Assets 2012-04-01 £ 70,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEB ENABLED SOFTWARE LIMITED registering or being granted any patents
Domain Names

WEB ENABLED SOFTWARE LIMITED owns 3 domain names.

lawcomm.co.uk   tamatthews.co.uk   freeformlaw.co.uk  

Trademarks
We have not found any records of WEB ENABLED SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB ENABLED SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as WEB ENABLED SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEB ENABLED SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEB ENABLED SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEB ENABLED SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.