Company NameWww.com Ltd
DirectorsAnthony Conor James Kirrane and Jennifer Anne Kirrane
Company StatusActive
Company Number03229044
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Anthony Conor James Kirrane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1996(same day as company formation)
RoleOperations Analyst
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMrs Jennifer Anne Kirrane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameMrs Jennifer Anne Kirrane
NationalityBritish
StatusCurrent
Appointed23 November 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameSean Rodrigues
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCustomer Services Advisor
Correspondence Address44 Basildon Road
Abbey Wood
London
SE2 0EW
Secretary Name`Nthony Conor James Kirrane
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleOperations Analyst
Correspondence Address16 Black Horse Lane
North Weald
Epping
Essex
CM16 6EP

Contact

Websitemaxxpal.com
Email address[email protected]

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,206
Cash£1,963
Current Liabilities£42,683

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
19 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 July 2018Secretary's details changed for Mrs Jennifer Anne Kirrane on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mrs Jennifer Anne Kirrane on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Anthony Conor James Kirrane on 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 24 October 2014 (1 page)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(5 pages)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CN5 0TH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CN5 0TH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CN5 0TH England on 5 August 2013 (1 page)
1 August 2013Director's details changed for Jennifer Anne Kirrane on 7 June 2013 (2 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CM5 0TH on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CM5 0TH on 1 August 2013 (1 page)
1 August 2013Director's details changed for Anthony Conor James Kirrane on 7 June 2013 (2 pages)
1 August 2013Director's details changed for Jennifer Anne Kirrane on 7 June 2013 (2 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Director's details changed for Anthony Conor James Kirrane on 7 June 2013 (2 pages)
1 August 2013Registered office address changed from 10 Great Stony Park Ongar Essex CM5 0TH on 1 August 2013 (1 page)
24 June 2013Secretary's details changed for Jennifer Anne Kirrane on 7 June 2013 (2 pages)
24 June 2013Secretary's details changed for Jennifer Anne Kirrane on 7 June 2013 (2 pages)
24 June 2013Secretary's details changed for Jennifer Anne Kirrane on 7 June 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
7 October 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
25 September 2007Return made up to 24/07/07; full list of members (2 pages)
25 September 2007Return made up to 24/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 September 2006Return made up to 24/07/06; full list of members (2 pages)
26 September 2006Return made up to 24/07/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
22 August 2005Return made up to 24/07/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002Return made up to 24/07/02; full list of members (7 pages)
12 August 2002Return made up to 24/07/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
3 August 2001Return made up to 24/07/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(7 pages)
10 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(7 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 July 1998 (9 pages)
23 October 1998Full accounts made up to 31 July 1998 (9 pages)
3 September 1998Full accounts made up to 31 July 1997 (7 pages)
3 September 1998Full accounts made up to 31 July 1997 (7 pages)
17 August 1998Return made up to 24/07/98; no change of members (4 pages)
17 August 1998Return made up to 24/07/98; no change of members (4 pages)
7 August 1998Ad 23/11/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 August 1998Ad 23/11/97--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
1 September 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
24 July 1996Incorporation (11 pages)
24 July 1996Incorporation (11 pages)