General information

Name:

Webree.com Limited.

Office Address:

4-5 Cumberland Gate Cumberland Road PO5 1AG Southsea

Number: 02711352

Incorporation date: 1992-05-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Webree came into being in 1992 as a company enlisted under no 02711352, located at PO5 1AG Southsea at 4-5 Cumberland Gate. The company has been in business for thirty two years and its state is active. The official name transformation from Effluent Technology to Webree.com Ltd. took place on 1999-10-27. The company's SIC code is 62012 and has the NACE code: Business and domestic software development. Webree.com Limited. filed its latest accounts for the period up to Thu, 31st Mar 2022. The business most recent annual confirmation statement was submitted on Sat, 15th Apr 2023.

1 transaction have been registered in 2015 with a sum total of £3,202. Cooperation with the Hampshire County Council council covered the following areas: Books, Dvds And Cds.

As for this specific limited company, the full range of director's responsibilities have so far been performed by Christopher D. who was assigned to lead the company in 1992. Since 2010-01-01 Martyn H., had been responsible for a variety of tasks within the following limited company until the resignation in 2012. In addition another director, including Matthew T. resigned 21 years ago. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Catherine D. as a secretary since 2012.

  • Previous company's names
  • Webree.com Ltd. 1999-10-27
  • Effluent Technology Limited 1992-05-01

Financial data based on annual reports

Company staff

Catherine D.

Role: Secretary

Appointed: 23 April 2012

Latest update: 26 February 2024

Christopher D.

Role: Director

Appointed: 01 May 1992

Latest update: 26 February 2024

People with significant control

Christopher D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 9 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 October 2013
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 3 202.00
2015-04-10 2211073522 £ 3 202.00 Books, Dvds And Cds

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 63110 : Data processing, hosting and related activities
31
Company Age

Similar companies nearby

Closest companies