Company NameEditweb Limited
DirectorsMarcus Jon Randell and Claire Amy Randell
Company StatusActive
Company Number03975808
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marcus Jon Randell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMrs Claire Randell
NationalityBritish
StatusCurrent
Appointed31 August 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Claire Amy Randell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameClare Miller
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address28 College Yard
5 Gammons Lane
Watford
Hertfordshire
WD24 6BQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Marcus Jon Randell
50.00%
Ordinary
50 at £1Mrs Claire Amy Randell
50.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£13,869
Current Liabilities£30,134

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

27 July 2023Micro company accounts made up to 30 April 2023 (2 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 April 2022 (2 pages)
29 April 2022Change of details for Mr Marcus Jon Randell as a person with significant control on 5 January 2022 (2 pages)
29 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
26 July 2021Micro company accounts made up to 30 April 2021 (2 pages)
1 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 18 September 2018 (1 page)
3 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page)
12 May 2015Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page)
12 May 2015Secretary's details changed for Mrs Claire Randell on 8 May 2015 (1 page)
12 May 2015Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Marcus Jon Randell on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Mrs Claire Randell on 8 May 2015 (2 pages)
11 May 2015Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 11 May 2015 (1 page)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Director's details changed for Mrs Claire Randell on 16 June 2008 (1 page)
28 July 2010Director's details changed for Mrs Claire Randell on 16 June 2008 (1 page)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page)
30 December 2009Director's details changed for Marcus Jon Randell on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Claire Randell on 30 December 2009 (1 page)
30 December 2009Director's details changed for Mrs Claire Randell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Marcus Jon Randell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Claire Randell on 30 December 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 18/04/09; full list of members; amend (5 pages)
5 May 2009Return made up to 18/04/09; full list of members; amend (5 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2008Director appointed mrs claire randell (1 page)
18 June 2008Director appointed mrs claire randell (1 page)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Secretary's particulars changed (1 page)
30 April 2003Return made up to 18/04/03; full list of members (6 pages)
30 April 2003Return made up to 18/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2002Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 October 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
3 October 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 June 2000New director appointed (2 pages)
18 April 2000Incorporation (14 pages)
18 April 2000Incorporation (14 pages)