Company NameThe Webos Design Ltd
DirectorsMarie Webster and Ray Webster
Company StatusActive
Company Number10227471
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 10 months ago)
Previous NameWebos Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Marie Webster
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 22 Turner Street
Manchester
Lancashire
M4 1DZ
Director NameMr Ray Webster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 22 Turner Street
Manchester
Lancashire
M4 1DZ

Location

Registered AddressApartment 5 22 Turner Street
Manchester
Lancashire
M4 1DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 June 2023Director's details changed for Mr Ray Webster on 5 June 2023 (2 pages)
5 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
5 June 2023Director's details changed for Mrs Marie Webster on 6 March 2023 (2 pages)
6 March 2023Change of details for Mr Ray Webster as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Registered office address changed from C/O Moffatt & Co 396 Wilmslow Road Manchester M20 3BN England to Apartment 5 22 Turner Street Manchester Lancashire M4 1DZ on 6 March 2023 (1 page)
6 March 2023Director's details changed for Mr Ray Webster on 6 March 2023 (2 pages)
21 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
7 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
28 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 July 2017Notification of Marie Webster as a person with significant control on 11 June 2016 (2 pages)
11 July 2017Notification of Ray Webster as a person with significant control on 11 June 2016 (2 pages)
11 July 2017Notification of Marie Webster as a person with significant control on 11 June 2016 (2 pages)
11 July 2017Notification of Ray Webster as a person with significant control on 11 June 2016 (2 pages)
11 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(25 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(25 pages)