General information

Name:

Web Directors Ltd

Office Address:

25 Vickers Road DA8 1PH Erith

Number: 09264897

Incorporation date: 2014-10-15

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Web Directors Limited could be gotten hold of in 25 Vickers Road, in Erith. The zip code is DA8 1PH. Web Directors has been present in this business for the last ten years. The reg. no. is 09264897. Launched as Intelstyle, the company used the name up till 2014-12-15, at which point it was changed to Web Directors Limited. This firm's registered with SIC code 58190, that means Other publishing activities. Web Directors Ltd released its account information for the period that ended on 2022/10/30. Its most recent annual confirmation statement was released on 2022/10/15.

Currently, there’s a single managing director in the company: Zahrah B. (since 2018-10-15). Since October 2014 Shayma B., had performed assigned duties for this specific firm up to the moment of the resignation on 2018-10-15.

Zahrah B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Web Directors Limited 2014-12-15
  • Intelstyle Ltd 2014-10-15

Financial data based on annual reports

Company staff

Zahrah B.

Role: Director

Appointed: 15 October 2018

Latest update: 22 April 2024

People with significant control

Zahrah B.
Notified on 15 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shayma B.
Notified on 15 October 2016
Ceased on 15 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2014-10-15
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 30 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
9
Company Age

Closest Companies - by postcode