Company NameClientweb Limited
DirectorsSteven James Vickers and Pamela May Yee Vickers
Company StatusActive
Company Number04702458
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven James Vickers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Pamela May Yee Vickers
Date of BirthApril 1983 (Born 41 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 April 2006(3 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Adrienne Marion Vickers
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Steven James Vickers
50.00%
Ordinary
2 at £1Mrs Pamela May Yee Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£292
Current Liabilities£41,724

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
18 April 2020Director's details changed for Ms Pamela Yam on 17 April 2020 (2 pages)
25 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
23 March 2020Director's details changed for Ms Pamela Yam on 1 October 2009 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
1 October 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
12 April 2018Change of details for Mr Steven James Vickers as a person with significant control on 12 April 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Adrienne Vickers as a secretary (1 page)
29 June 2012Termination of appointment of Adrienne Vickers as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 June 2012Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (2 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Ms Pamela Yam on 31 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (1 page)
1 June 2012Director's details changed for Ms Pamela Yam on 31 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (1 page)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 June 2012Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Lawford House Albert Place London N3 1QA on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Lawford House Albert Place London N3 1QA on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr Steven James Vickers on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Steven James Vickers on 31 May 2012 (2 pages)
29 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 July 2011Director's details changed for Mr Steven James Vickers on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Ms Pamela Yam on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Steven James Vickers on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Ms Pamela Yam on 30 June 2011 (2 pages)
17 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 June 2011Secretary's details changed for Mrs Adrienne Marion Vickers on 17 June 2011 (2 pages)
17 June 2011Secretary's details changed for Mrs Adrienne Marion Vickers on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 19/03/09; no change of members (4 pages)
11 June 2009Return made up to 19/03/09; no change of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 19/03/08; full list of members (5 pages)
3 July 2008Return made up to 19/03/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
25 April 2007Return made up to 19/03/07; full list of members (5 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Ad 21/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Return made up to 19/03/07; full list of members (5 pages)
25 April 2007Ad 21/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 19/03/06; full list of members (5 pages)
22 May 2006Return made up to 19/03/06; full list of members (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 19/03/05; no change of members (4 pages)
6 July 2005Return made up to 19/03/05; no change of members (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
26 March 2003Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)