Company NameCobweb Exclusive Limited
DirectorsSusan Anne Airey and Amanda Donley
Company StatusActive
Company Number06623156
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameSusan Anne Airey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Talbenny Grove
Ingleby Barwick
Stockton On Tees
TS17 0FY
Director NameMrs Amanda Donley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Secretary NameMrs Amanda Donley
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Washford Close
Ingleby Barwick
Stockton-On-Tees
TS17 0FY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

1 at £0.5Amanda Donley
50.00%
Ordinary
1 at £0.5Susan Anne Airey
50.00%
Ordinary

Financials

Year2014
Net Worth£5,608
Cash£12,262
Current Liabilities£6,829

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

11 August 2020Micro company accounts made up to 5 April 2020 (5 pages)
20 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
18 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
8 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
26 June 2018Notification of Sue Anne Airey as a person with significant control on 17 June 2018 (2 pages)
26 June 2018Notification of Amanda Donley as a person with significant control on 17 June 2018 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Amanda Donley on 18 June 2010 (2 pages)
17 July 2010Director's details changed for Susan Anne Airey on 18 June 2010 (2 pages)
17 July 2010Secretary's details changed for Amanda Donley on 1 June 2010 (1 page)
17 July 2010Director's details changed for Amanda Donley on 18 June 2010 (2 pages)
17 July 2010Secretary's details changed for Amanda Donley on 1 June 2010 (1 page)
17 July 2010Secretary's details changed for Amanda Donley on 1 June 2010 (1 page)
17 July 2010Director's details changed for Susan Anne Airey on 18 June 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages)
9 December 2009Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages)
9 December 2009Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Director appointed susan anne airey (2 pages)
2 July 2008Director and secretary appointed amanda donley (2 pages)
2 July 2008Director appointed susan anne airey (2 pages)
2 July 2008Director and secretary appointed amanda donley (2 pages)
20 June 2008Ad 18/06/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from cobweb exclusive LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
20 June 2008Ad 18/06/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
20 June 2008Ad 18/06/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from cobweb exclusive LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
20 June 2008Appointment terminated director ocs directors LIMITED (1 page)
20 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
20 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2008Ad 18/06/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
20 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
20 June 2008Appointment terminated director ocs directors LIMITED (1 page)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)