Company NameDonnyweb Limited
Company StatusActive
Company Number03788500
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Shaun Crozier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Catherine Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Catherine Jones
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Colin Goulder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Nicholas Derrick Skelton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Gillian Goulder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ

Contact

Websitedonnyweb.co.uk
Email address[email protected]
Telephone01302 738382
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

576 at £1Catherine Jones
7.68%
Ordinary
1.7k at £1Colin Goulder
23.08%
Ordinary
1.7k at £1Gillian Goddard
23.08%
Ordinary
1.7k at £1Michael Shaun Crozier
23.08%
Ordinary
1.7k at £1Nicholas Skelton
23.08%
Ordinary

Financials

Year2014
Net Worth£42,319
Cash£17,394
Current Liabilities£5,216

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2024Change of details for C J Group Limited as a person with significant control on 28 February 2020 (2 pages)
21 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
18 March 2020Withdrawal of a person with significant control statement on 18 March 2020 (2 pages)
18 March 2020Notification of C J Group Limited as a person with significant control on 28 February 2020 (2 pages)
18 March 2020Director's details changed for Mrs Catherine Jones on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Gillian Goulder as a director on 1 March 2020 (1 page)
18 March 2020Secretary's details changed for Mrs Catherine Jones on 18 March 2020 (1 page)
29 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 August 2018Director's details changed for Mrs Gillian Goddard on 5 June 2018 (2 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,500
(7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,500
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500
(7 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500
(7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 September 2014Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7,500
(7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7,500
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 July 2012Director's details changed for Mr Nicholas Derrick Skelton on 14 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Nicholas Derrick Skelton on 14 June 2012 (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Mr Michael Shaun Crozier on 14 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Michael Shaun Crozier on 14 June 2012 (2 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2010Director's details changed for Gillian Goddard on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Gillian Goddard on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Colin Goulder on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Colin Goulder on 14 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Return made up to 14/06/09; full list of members (5 pages)
30 June 2009Return made up to 14/06/09; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Return made up to 14/06/08; full list of members (5 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 14/06/08; full list of members (5 pages)
4 July 2008Location of register of members (1 page)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 July 2007Return made up to 14/06/07; full list of members (4 pages)
2 July 2007Return made up to 14/06/07; full list of members (4 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 September 2005Return made up to 14/06/05; full list of members (3 pages)
20 September 2005Return made up to 14/06/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 December 2004Return made up to 14/06/04; full list of members (3 pages)
10 December 2004Return made up to 14/06/04; full list of members (3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
25 October 2004Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
25 October 2004New director appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 June 2002Return made up to 14/06/02; full list of members (8 pages)
24 June 2002Return made up to 14/06/02; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
16 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 14/06/00; full list of members (8 pages)
28 June 2000Return made up to 14/06/00; full list of members (8 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
24 March 2000Ad 04/07/99--------- £ si 7498@1=7498 £ ic 2/7500 (4 pages)
24 March 2000Ad 04/07/99--------- £ si 7498@1=7498 £ ic 2/7500 (4 pages)
14 June 1999Incorporation (35 pages)
14 June 1999Incorporation (35 pages)