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 Name | |
---|---|
WEB ENABLED SOFTWARE LIMITED | |
Legal Registered Office | |
SUITE 1, FALSTAFF HOUSE SANDYS ROAD MALVERN WR14 1JJ Other companies in WR14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN TAYLOR |
||
MICHAEL DAVID FRENCH |
||
JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DRAGOS AURELIAN RADUC |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRACCTICE LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1988-01-21 | Active | |
FREE2CONVEY LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
MEADS FASHIONS LIMITED | Director | 2004-07-16 - 2011-08-12 | RESIGNED | 2004-07-16 | Active - Proposal to Strike off | |
MELBURY HOLDINGS LIMITED | Director | 1999-04-07 | CURRENT | 1999-04-07 | Active | |
PRACCTICE LIMITED | Director | 1996-02-01 | CURRENT | 1988-01-21 | Active | |
ITEC CONNECT LTD | Director | 1992-02-10 | CURRENT | 1988-02-10 | Active | |
RUTLAND ACCEPTANCES LIMITED | Director | 1991-12-31 | CURRENT | 1988-05-04 | Active | |
FREE2CONVEY LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
PRACCTICE LIMITED | Director | 1991-12-31 | CURRENT | 1988-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 21/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite 1 Falstaff House Enigma Commercial Centre, Enigma Business Park Sandys Raod Malvern Worcestershire WR14 1JJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 21/03/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR | |
PSC07 | CESSATION OF OSPREY HOLDING SLU AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRAGOS AURELIAN RADUC | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Taylor on 2013-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN TAYLOR on 2013-12-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DRAGOS AURELIAN RADUC / 05/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM PRACCTICE HOUSE 216 STRAIGHT MILE ROAD ROTHERWAS HEREFORD HR2 6JP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DRAGOS AURELIAN RADUC | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: PRACTICE HOUSE 216 STRAIGHT MILE ROAD ROTHERWAS HEREFORD HR2 6JP | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/03/03 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-04-01 | £ 553,852 |
---|
Creditors and other liabilities
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
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
WEB ENABLED SOFTWARE LIMITED owns 3 domain names.
lawcomm.co.uk tamatthews.co.uk freeformlaw.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as WEB ENABLED SOFTWARE LIMITED are:
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. |