Company NameWebahead Internet Ltd
DirectorDale Andrew Jefferies
Company StatusActive
Company Number07903536
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dale Andrew Jefferies
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Court Faverdale North
Darlington
Co. Durham
DL3 0PH
Director NameMr Bradley Fraser Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Elton Road
Darlington
Co. Durham
DL3 8HS

Contact

Websitewebaheadinternetltd.co.uk
Email address[email protected]
Telephone01325 345840
Telephone regionDarlington

Location

Registered Address2 Trinity Court
Faverdale North
Darlington
Co. Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£23,464
Cash£45,620
Current Liabilities£35,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 August 2022Change of details for Mr Dale Andrew Jefferies as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Mr Dale Andrew Jefferies on 1 August 2022 (2 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 April 2021Cessation of Bradley Fraser Woods as a person with significant control on 30 March 2021 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
11 January 2021Change of details for Mr Dale Andrew Jefferies as a person with significant control on 10 January 2021 (2 pages)
11 January 2021Notification of Bradley Fraser Woods as a person with significant control on 10 January 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 February 2020Change of details for Mr Dale Andrew Jefferies as a person with significant control on 6 February 2020 (2 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
13 January 2020Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020 (2 pages)
10 January 2020Director's details changed for Mr Dale Andrew Jefferies on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020 (2 pages)
19 November 2019Director's details changed for Mr Dale Andrew Jefferies on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH England to 2 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 19 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Registered office address changed from 2 Orchard Road Darlington Durham DL3 6HS to 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 29 April 2019 (1 page)
29 April 2019Director's details changed for Mr Dale Andrew Jefferies on 29 April 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 December 2017Cessation of Bradley Fraser Woods as a person with significant control on 13 December 2017 (1 page)
13 December 2017Cessation of Bradley Fraser Woods as a person with significant control on 13 December 2017 (1 page)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Termination of appointment of Bradley Woods as a director (1 page)
11 February 2014Registered office address changed from 42 Elton Road Darlington Co. Durham DL3 8HS on 11 February 2014 (1 page)
11 February 2014Termination of appointment of Bradley Woods as a director (1 page)
11 February 2014Registered office address changed from 42 Elton Road Darlington Co. Durham DL3 8HS on 11 February 2014 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation (44 pages)
10 January 2012Incorporation (44 pages)