Company Information for W3 DIGITAL LIMITED
10A RIGGINDALE ROAD, LONDON, SW16 1QJ,
|
Company Registration Number
05190016
Private Limited Company
Active |
Company Name | |
---|---|
W3 DIGITAL LIMITED | |
Legal Registered Office | |
10A RIGGINDALE ROAD LONDON SW16 1QJ Other companies in SW17 | |
Company Number | 05190016 | |
---|---|---|
Company ID Number | 05190016 | |
Date formed | 2004-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-05 06:19:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
W3 DIGITAL PRINT LIMITED | 26 EASTMAN ROAD LONDON W3 7YG | Dissolved | Company formed on the 2012-03-01 | |
W3 DIGITAL DESIGN SERVICES LTD | Flat 6 Lock Keepers Heights 117 Brunswick Quay London SE16 7PW | Active | Company formed on the 2022-12-13 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN PERRETT |
||
MICHAEL JOHN PERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MAILLE CURRIE |
Company Secretary | ||
CHRISTOPHER MAILLE CURRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFLUENTIAL LIMITED | Director | 2009-09-26 | CURRENT | 2009-09-26 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
Change of details for Mr Michael John Perrett as a person with significant control on 2023-07-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN PERRETT on 2023-07-04 | ||
Director's details changed for Mr Michael John Perrett on 2023-07-14 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/07/23 FROM 55 Cherrywood Lodge Birdwood Avenue Hither Green London SE13 6UR | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael John Perrett on 2015-04-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/15 FROM 25 Cloudesdale Road London SW17 8ET | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM C/O 21 Cloudesdale Road 21 Cloudesdale Road London SW17 8ET United Kingdom | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/11 FROM 13 Mount Pleasant Clerkenwell London WC1X 0AR | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/07/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PERRETT / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
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 | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
Creditors Due Within One Year | 2013-04-30 | £ 7,989 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 16,286 |
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 W3 DIGITAL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 8,305 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 4,387 |
Current Assets | 2013-04-30 | £ 20,556 |
Current Assets | 2012-04-30 | £ 33,656 |
Debtors | 2013-04-30 | £ 7,108 |
Debtors | 2012-04-30 | £ 29,269 |
Shareholder Funds | 2013-04-30 | £ 20,310 |
Shareholder Funds | 2012-04-30 | £ 26,733 |
Stocks Inventory | 2013-04-30 | £ 5,143 |
Tangible Fixed Assets | 2013-04-30 | £ 7,743 |
Tangible Fixed Assets | 2012-04-30 | £ 9,363 |
Debtors and other cash assets
W3 DIGITAL LIMITED owns 4 domain names.
influentialagency.co.uk influentialdigital.co.uk influentiallondon.co.uk 12w3.co.uk
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as W3 DIGITAL 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. |