Company NameWeb Builder Pro Technologies Ltd
DirectorDennis Niccol
Company StatusActive
Company Number09684399
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 8 months ago)
Previous NameAeternum Software Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dennis Niccol
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Albion House West Percy Street
North Shields
Tyne & Wear
NE29 0DW
Director NameMrs Pamela Anne Niccol
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Albion House West Percy Street
North Shields
Tyne & Wear
NE29 0DW

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

5 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
29 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (3 pages)
12 May 2022Registered office address changed from 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 12 May 2022 (1 page)
9 May 2022Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP United Kingdom to 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 9 May 2022 (1 page)
3 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
31 January 2020Change of name notice (2 pages)
31 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-29
(2 pages)
26 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 July 2018Notification of Dennis Niccol as a person with significant control on 11 May 2018 (2 pages)
25 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
12 September 2017Termination of appointment of Pamela Anne Niccol as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Pamela Anne Niccol as a director on 12 September 2017 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
25 July 2017Notification of Driftwood Ventures Ltd as a person with significant control on 22 March 2017 (1 page)
25 July 2017Notification of Driftwood Ventures Ltd as a person with significant control on 25 July 2017 (1 page)
24 July 2017Cessation of Pamela Anne Niccol as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Dennis Niccol as a person with significant control on 22 March 2017 (1 page)
24 July 2017Cessation of Dennis Niccol as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Pamela Anne Niccol as a person with significant control on 22 March 2017 (1 page)
2 June 2017Sub-division of shares on 22 March 2017 (6 pages)
2 June 2017Sub-division of shares on 22 March 2017 (6 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 22/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 22/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2017Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
20 January 2017Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 2
(21 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 2
(21 pages)