Company NameWebwax Ltd
Company StatusActive
Company Number08125321
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard Hindle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Daniel Lecount
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Matthew Lecount
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitewww.webwax.co.uk/
Email address[email protected]
Telephone01245 905805
Telephone regionChelmsford

Location

Registered Address5-6 5 - 6 Grays Brewery Yard
Chelmsford
CM2 6QR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Turnover£73,702
Gross Profit£68,324
Net Worth£23,021
Cash£21,330
Current Liabilities£16,169

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
23 June 2022Registered office address changed from 26 Broomfield Road Chelmsford Essex CM1 1SW to 5-6 5 - 6 Grays Brewery Yard Chelmsford CM2 6QR on 23 June 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2018Notification of Daniel James Lecount as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Notification of Matthew Robert Lecount as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
17 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Registered office address changed from Unit 11 Hove Business Center Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 26 Broomfield Road Chelmsford Essex CM1 1SW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Unit 11 Hove Business Center Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 26 Broomfield Road Chelmsford Essex CM1 1SW on 29 September 2014 (1 page)
29 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
2 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(5 pages)
14 December 2012Registered office address changed from 26 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 26 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 14 December 2012 (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)