Company NameWebrise Ltd
Company StatusDissolved
Company Number10289438
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Elliot Richard James Preece
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat L Oakleigh House
50 The Avenue
Sale
Lancashire
M33 4PH

Location

Registered AddressFlat L Oakleigh House
50 The Avenue
Sale
Lancashire
M33 4PH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 August 2018Director's details changed for Mr Elliot Richard James Preece on 25 July 2018 (2 pages)
3 August 2018Registered office address changed from Flat 5 31 Springfield Road Sale Cheshire M33 7XG England to Flat L Oakleigh House 50 the Avenue Sale Lancashire M33 4PH on 3 August 2018 (1 page)
3 August 2018Director's details changed for Mr Elliot Richard James Preece on 25 July 2018 (2 pages)
3 August 2018Change of details for Mr Elliot Richard James Preece as a person with significant control on 25 July 2018 (2 pages)
9 February 2018Registered office address changed from 4 Carrington Road Carrington Lane Sale Cheshire M33 5nd United Kingdom to Flat 5 31 Springfield Road Sale Cheshire M33 7XG on 9 February 2018 (1 page)
9 February 2018Change of details for Mr Elliot Richard James Preece as a person with significant control on 1 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Elliot Richard James Preece on 1 February 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)