Company NameMywebhero Ltd
DirectorSteven Drummond
Company StatusActive
Company Number10367929
CategoryPrivate Limited Company
Incorporation Date9 September 2016(7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Drummond
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMiss Tracy Morgan
StatusCurrent
Appointed28 February 2017(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMrs Tracy Drummond
StatusCurrent
Appointed28 February 2017(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

8 October 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
7 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 September 2017Registered office address changed from Unit 8 Viewpoint Business Service Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Unit 8 Viewpoint Business Service Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 6 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 March 2017Appointment of Miss Tracy Morgan as a secretary on 28 February 2017 (2 pages)
2 March 2017Registered office address changed from 67 Temple Way Rayleigh SS6 9PP United Kingdom to Unit 8 Viewpoint Business Service Regina Road Chelmsford CM1 1PE on 2 March 2017 (1 page)
2 March 2017Appointment of Miss Tracy Morgan as a secretary on 28 February 2017 (2 pages)
2 March 2017Registered office address changed from 67 Temple Way Rayleigh SS6 9PP United Kingdom to Unit 8 Viewpoint Business Service Regina Road Chelmsford CM1 1PE on 2 March 2017 (1 page)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 100
(26 pages)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 100
(26 pages)