General information

Name:

Webspinners Limited

Office Address:

28 Timandra Close SN25 4XN Swindon

Number: 06266610

Incorporation date: 2007-06-01

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Webspinners Ltd,registered as Private Limited Company, with headquarters in 28 Timandra Close in Swindon. The head office's post code is SN25 4XN. The company has been prospering seventeen years on the local market. The firm's Companies House Reg No. is 06266610. The firm's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. Webspinners Limited reported its account information for the financial period up to 2022-06-29. The firm's latest confirmation statement was released on 2023-06-06.

In this specific limited company, a variety of director's obligations have so far been performed by Abiola D. and Olakunle D.. Out of these two individuals, Olakunle D. has managed limited company the longest, having been a vital addition to directors' team for seventeen years. To find professional help with legal documentation, this particular limited company has been utilizing the expertise of Abiola D. as a secretary since the appointment on 2007/06/01.

Financial data based on annual reports

Company staff

Abiola D.

Role: Director

Appointed: 18 April 2011

Latest update: 16 February 2024

Abiola D.

Role: Secretary

Appointed: 01 June 2007

Latest update: 16 February 2024

Olakunle D.

Role: Director

Appointed: 01 June 2007

Latest update: 16 February 2024

People with significant control

Executives who have control over the firm are as follows: Abiola D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Olakunle D. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Abiola D.
Notified on 23 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Olakunle D.
Notified on 13 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Olakunle D.
Notified on 13 September 2023
Ceased on 13 September 2023
Nature of control:
substantial control or influence
Olakunle D.
Notified on 6 April 2016
Ceased on 13 September 2023
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 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 24 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 January 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control 2023/09/13 (PSC07)
filed on: 13th, September 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Barbican House 26-34 Old Street

Post code:

EC1V 9QQ

City / Town:

London

HQ address,
2013

Address:

City Business Centre 50a Saint Olav's Court

Post code:

SE16 2XB

City / Town:

London

HQ address,
2014

Address:

City Business Centre 50a Saint Olav's Court

Post code:

SE16 2XB

City / Town:

London

HQ address,
2015

Address:

City Business Centre 50a Saint Olav's Court

Post code:

SE16 2XB

City / Town:

London

HQ address,
2016

Address:

City Business Centre 50a Saint Olav's Court

Post code:

SE16 2XB

City / Town:

London

Accountant/Auditor,
2013

Name:

Rmhm Limited

Address:

City Business Centre 50a Saint Olav's Court

Post code:

SE16 2XB

Accountant/Auditor,
2012

Name:

Bfca Limited

Address:

Barbican House

Post code:

EC1V 9QQ

City / Town:

26-34 Old Street

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode