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

WEB SCIENCE TRUST

C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
06634408
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Web Science Trust
WEB SCIENCE TRUST was founded on 2008-07-01 and has its registered office in London. The organisation's status is listed as "Active". Web Science Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 SCIENCE TRUST
 
Legal Registered Office
C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in E14
 
Filing Information
Company Number 06634408
Company ID Number 06634408
Date formed 2008-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB SCIENCE TRUST
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.
Companies with same name WEB SCIENCE TRUST
The following companies were found which have the same name as WEB SCIENCE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEB SCIENCE LIMITED 3 Tunbridge Crescent Liphook Hampshire GU30 7QQ Active - Proposal to Strike off Company formed on the 2005-04-12
WEB SCIENCES LLC 7747 PASTURE BEND LANE CYPRESS Texas 77433 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-10-22
Web Sciences Corporation 2465 CENTREVILLE RD HERNDON VA 20171 Active Company formed on the 2014-04-07
WEB SCIENCE AGENCY CORPORATION 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2008-12-26
WEB SCIENCE ALLIANCE LLC Delaware Unknown
WEB SCIENCE MANAGEMENT INC Delaware Unknown
WEB SCIENCE LTD OFFICE 7078 182-184 HIGH STREET NORTH, EAST HAM, LONDON E6 2JA Active Company formed on the 2023-05-05

Company Officers of WEB SCIENCE TRUST

Current Directors
Officer Role Date Appointed
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
Company Secretary 2013-04-24
NOSHIR SAROSH CONTRACTOR
Director 2011-09-08
WENDY HALL
Director 2009-03-23
JAMES ALEXANDER HENDLER
Director 2009-04-06
JOANNA LEWIS
Director 2017-01-30
GEORGE METAKIDES
Director 2014-11-10
JAYAPRAKASA RANGASWAMI
Director 2012-01-30
ANN ROWLAND-CAMPBELL
Director 2017-01-30
NIGEL RICHARD SHADBOLT
Director 2009-03-23
JOHN GRAHAM TAYSOM
Director 2014-11-19
DANIEL JACOB WEITZNER
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TAYLOR
Director 2009-04-06 2014-12-31
GURDEEP SINGH RAI
Company Secretary 2009-03-23 2013-04-24
TIMOTHY JOHN BERNERS-LEE
Director 2009-04-06 2012-01-16
ROSEMARY BLAIRE LEITH
Director 2008-07-15 2011-09-08
DANIEL JACOB WEITZNER
Director 2009-04-06 2009-12-04
HAL MANAGEMENT LIMITED
Company Secretary 2008-07-01 2009-03-23
HAL DIRECTORS LIMITED
Director 2008-07-01 2009-03-23
HAL MANAGEMENT LIMITED
Director 2008-07-01 2009-03-23
HAL NOMINEES LIMITED
Director 2008-07-01 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY HALL DIGITAL CATAPULT SERVICES LIMITED Director 2015-11-13 CURRENT 2013-06-11 Active
WENDY HALL SEME4 LIMITED Director 2009-06-10 CURRENT 2004-06-07 Active
WENDY HALL C.A. TECHNOLOGY LIMITED Director 1994-05-31 CURRENT 1994-05-31 Dissolved 2014-02-04
JOANNA LEWIS LITTLEFOX COMMUNICATIONS LIMITED Director 2011-03-29 CURRENT 2011-03-29 Liquidation
JOANNA LEWIS JOANNA LEWIS CONSULTING LTD Director 2008-05-13 CURRENT 2008-05-13 Active - Proposal to Strike off
JAYAPRAKASA RANGASWAMI DAILY MAIL AND GENERAL TRUST P L C Director 2017-12-01 CURRENT 1922-09-27 Active
NIGEL RICHARD SHADBOLT PINCH MEDICAL SYSTEMS LIMITED Director 2013-11-20 CURRENT 2012-07-16 Active
NIGEL RICHARD SHADBOLT OPEN DATA INSTITUTE Director 2012-05-16 CURRENT 2012-04-13 Active
NIGEL RICHARD SHADBOLT AUGMENTED INTELLIGENCE LTD Director 2012-03-30 CURRENT 2012-03-30 Active
NIGEL RICHARD SHADBOLT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
NIGEL RICHARD SHADBOLT SEME4 LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
JOHN GRAHAM TAYSOM PRIVITAR LIMITED Director 2016-07-29 CURRENT 2014-11-11 Active
JOHN GRAHAM TAYSOM PRIVITAR RVC IP LIMITED Director 2006-12-15 CURRENT 2006-12-14 Active - Proposal to Strike off

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
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM C/O Skadden Arps Slate Meagher Flom Uk Llp 40 Bank Street Canary Wharf London E14 5DS
2023-07-18CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-14SECRETARY'S DETAILS CHNAGED FOR SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED on 2023-03-10
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JACOB WEITZNER
2021-11-26AP01DIRECTOR APPOINTED JENNIFER ZHU SCOTT
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED PROFESSOR STEFFEN STAAB
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEWIS
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Mr Jayaprakasa Rangaswami on 2019-11-15
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM TAYSOM
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-23AP01DIRECTOR APPOINTED MS. ANN ROWLAND-CAMPBELL
2017-02-23AP01DIRECTOR APPOINTED MRS JOANNA LEWIS
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15CH01Director's details changed for Professor Sir Nigel Richard Shadbolt on 2016-07-14
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Mr Jayaprakasa Rangaswami on 2015-01-31
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TAYLOR
2014-11-24AP01DIRECTOR APPOINTED JOHN GRAHAM TAYSOM
2014-11-21AP01DIRECTOR APPOINTED PROFESSOR GEORGE METAKIDES
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-02-21CH01Director's details changed for Professor Nigel Richard Shadbolt on 2013-06-15
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Professor Nigel Richard Shadbolt on 2013-06-15
2013-04-25AP04Appointment of corporate company secretary Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY GURDEEP RAI
2013-03-20AP01DIRECTOR APPOINTED DANIEL JACOB WEITZNER
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-07-04AR0101/07/12 NO MEMBER LIST
2012-03-26AP01DIRECTOR APPOINTED MR JAYAPRAKASA RANGASWAMI
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERNERS-LEE
2012-01-17AP01DIRECTOR APPOINTED PROFESSOR NOSHIR SAROSH CONTRACTOR
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEITH
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL TAYLOR / 12/07/2011
2011-07-05AR0101/07/11 NO MEMBER LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME PROFESSOR WENDY HALL / 30/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL RICHARD SHADBOLT / 30/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SIR TIMOTHY BERNERS-LEE / 09/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LEITH / 30/06/2011
2010-07-20AR0101/07/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SIR TIMOTHY BERNERS-LEE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES ALEXANDER HENDLER / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF DAME WENDY HALL / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL RICHARD SHADBOLT / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LEITH / 30/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / GURDEEP SINGH RAI / 30/06/2010
2010-04-07AA31/12/09 TOTAL EXEMPTION FULL
2010-02-26AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WEITZNER
2009-07-29363aANNUAL RETURN MADE UP TO 01/07/09
2009-05-12288aDIRECTOR APPOINTED SIR JOHN MICHAEL TAYLOR
2009-04-30RES01ADOPT ARTICLES 14/04/2009
2009-04-09288aDIRECTOR APPOINTED DANIEL JACOB WEITZNER
2009-04-09288aDIRECTOR APPOINTED PROF JAMES ALEXANDER HENDLER
2009-04-09288aDIRECTOR APPOINTED PROF SIR TIMOTHY BERNERS-LEE
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM
2009-03-28288aSECRETARY APPOINTED GURDEEP SINGH RAI
2009-03-28288aDIRECTOR APPOINTED PROF NIGEL RICHARD SHADBOLT
2009-03-28288aDIRECTOR APPOINTED PROF DAME WENDY HALL
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY HAL MANAGEMENT LIMITED
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR HAL MANAGEMENT LIMITED
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR HAL DIRECTORS LIMITED
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR HAL NOMINEES LIMITED
2008-07-23288aDIRECTOR APPOINTED ROSEMARY BLAIRE LEITH
2008-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to WEB SCIENCE TRUST 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 SCIENCE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEB SCIENCE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of WEB SCIENCE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WEB SCIENCE TRUST
Trademarks
We have not found any records of WEB SCIENCE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB SCIENCE TRUST. 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 (85320 - Technical and vocational secondary education) as WEB SCIENCE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where WEB SCIENCE TRUST 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 SCIENCE TRUST 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 SCIENCE TRUST 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.