Company NameWebwalrus Limited
DirectorsDavid Watson and Steven Donald Sleigh
Company StatusActive
Company Number09166320
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Elmcroft Road
Ipswich
Suffolk
IP1 6ND
Director NameMr Steven Donald Sleigh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Johns Street
Colchester
Essex
CO2 7NN
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

28 February 2023Micro company accounts made up to 30 May 2022 (5 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
15 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
20 April 2022Memorandum and Articles of Association (16 pages)
20 April 2022Resolutions
  • RES13 ‐ Creation of new class of share 24/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 200
(4 pages)
18 March 2022Micro company accounts made up to 30 May 2021 (5 pages)
26 January 2022Change of details for Mr Steven Donald Sleigh as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Steven Donald Sleigh on 26 January 2022 (2 pages)
26 August 2021Micro company accounts made up to 30 May 2020 (5 pages)
9 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 February 2019Appointment of Mr Steven Donald Sleigh as a director on 5 February 2019 (2 pages)
7 February 2019Notification of Steven Donald Sleigh as a person with significant control on 5 February 2019 (2 pages)
6 February 2019Termination of appointment of Philip Lawrence as a director on 5 February 2019 (1 page)
6 February 2019Cessation of Philip Lawrence as a person with significant control on 5 February 2019 (1 page)
12 November 2018Appointment of Mr David Watson as a director on 2 November 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Notification of Philip Lawrence as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Philip Lawrence as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
20 December 2016Micro company accounts made up to 31 May 2016 (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
18 November 2015Micro company accounts made up to 31 May 2015 (5 pages)
18 November 2015Micro company accounts made up to 31 May 2015 (5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
4 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
4 August 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)