Company NameNe-Web Ltd
DirectorJonathan Scott Porter
Company StatusActive
Company Number04654944
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Scott Porter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleWeb Development
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Park Road
Gateshead
NE9 7FB
Secretary NameMrs Helen Margaret Porter
NationalityBritish
StatusResigned
Appointed10 April 2003(2 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMrs Helen Margaret Porter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years after company formation)
Appointment Duration12 years, 6 months (resigned 06 September 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitene-web.com
Telephone0191 4236258
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Mount Park Road
Gateshead
NE9 7FB

Shareholders

1 at £1Helen Porter
50.00%
Ordinary A
1 at £1Jonathan Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£118,379
Cash£25,997
Current Liabilities£29,225

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

20 August 2020Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP to 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ on 20 August 2020 (1 page)
15 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
2 September 2015Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page)
2 September 2015Secretary's details changed for Mrs Helen Margaret Porter on 2 April 2015 (1 page)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
14 December 2012Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP England on 14 December 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(4 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Statement of company's objects (2 pages)
1 March 2011Appointment of Mrs Helen Margaret Porter as a director (2 pages)
1 March 2011Appointment of Mrs Helen Margaret Porter as a director (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Registered office address changed from 47 Bluebell Close Meadow Rise Gateshead Tyne & Wear NE9 6RH on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 47 Bluebell Close Meadow Rise Gateshead Tyne & Wear NE9 6RH on 11 May 2010 (1 page)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 December 2007Amended accounts made up to 28 February 2007 (4 pages)
6 December 2007Amended accounts made up to 28 February 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 21 gladstone, pimlico court low fell gateshead tyne & wear NE9 5HW (1 page)
8 April 2003Registered office changed on 08/04/03 from: 21 gladstone, pimlico court low fell gateshead tyne & wear NE9 5HW (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
3 February 2003Incorporation (9 pages)
3 February 2003Incorporation (9 pages)