Company NameSupport Warehouse Limited
Company StatusActive
Company Number04056599
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NameThe Web Junction Limited

Business Activity

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

Directors

Director NameMr Christopher John Hoyle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleMajor Accounts Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Martin Boruvka
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Nigel Martyn Ryder
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Thomas Wilson Starkie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOaklands
Station Road Steeton
Keighley
West Yorkshire
BD20 6RY
Secretary NameMr Thomas Wilson Starkie
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOaklands
Station Road Steeton
Keighley
West Yorkshire
BD20 6RY
Director NameMr Adrian Paul Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rafters
Yealand Avenue
Giggleswick
North Yorkshire
BD24 0AY
Secretary NameMr Andrew David Holland
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Hollins Bank Lane Steeton
Keighley
West Yorkshire
BD20 6QB
Director NameMr Christopher Robert Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Secretary NameMr Adrian Paul Corns
NationalityBritish
StatusResigned
Appointed21 May 2009(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Secretary NameAdrian Paul Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Secretary NameAndrea Julie Corns
NationalityBritish
StatusResigned
Appointed31 May 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2016)
RoleCompany Director
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMrs Heather Hardy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Jonathan Mark Joyce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 29 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameRuth Debra Brooks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2017)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameAndrea Julie Corns
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Secretary NameRuth Debra Brooks
StatusResigned
Appointed21 March 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2017)
RoleCompany Director
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameLee Paul Moores
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Secretary NameAdrian Paul Corns
StatusResigned
Appointed01 April 2017(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2017)
RoleCompany Director
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Christopher James Hilton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesupportwarehouse.com
Email address[email protected]
Telephone0800 3161002
Telephone regionFreephone

Location

Registered AddressThe Pinnacle, Floor 19
67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

192k at £1Integrated Results LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,133,454
Cash£564,552
Current Liabilities£1,855,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

4 June 2013Delivered on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2011Delivered on: 8 July 2011
Satisfied on: 8 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 November 2005Delivered on: 9 November 2005
Satisfied on: 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or ny of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 August 2005Delivered on: 12 August 2005
Satisfied on: 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 December 2022 (28 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages)
1 February 2023Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page)
18 January 2023Termination of appointment of Heather Hardy as a director on 12 January 2023 (1 page)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 May 2022Full accounts made up to 31 December 2021 (28 pages)
20 April 2022Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (28 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 July 2021Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
20 July 2021Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
20 July 2021Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
10 February 2021Full accounts made up to 31 December 2019 (28 pages)
21 January 2021Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (29 pages)
23 April 2019Director's details changed for Mrs Heather Hardy on 10 April 2019 (2 pages)
6 March 2019Termination of appointment of Lee Paul Moores as a director on 6 March 2019 (1 page)
27 September 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 October 2017 (25 pages)
20 October 2017Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Ruth Debra Brooks as a director on 18 October 2017 (1 page)
20 October 2017Satisfaction of charge 040565990004 in full (1 page)
20 October 2017Satisfaction of charge 040565990004 in full (1 page)
20 October 2017Termination of appointment of Ruth Debra Brooks as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Andrea Julie Corns as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Andrea Julie Corns as a director on 18 October 2017 (1 page)
16 August 2017Change of details for Integrated Results Ltd as a person with significant control on 1 April 2017 (2 pages)
16 August 2017Change of details for Integrated Results Ltd as a person with significant control on 1 April 2017 (2 pages)
16 August 2017Termination of appointment of Adrian Paul Corns as a secretary on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Termination of appointment of Adrian Paul Corns as a secretary on 16 August 2017 (1 page)
20 April 2017Full accounts made up to 31 October 2016 (15 pages)
20 April 2017Full accounts made up to 31 October 2016 (15 pages)
12 April 2017Termination of appointment of Adrian Paul Corns as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Lee Paul Moores as a director on 1 April 2017 (3 pages)
12 April 2017Appointment of Adrian Paul Corns as a secretary on 1 April 2017 (3 pages)
12 April 2017Termination of appointment of a secretary (2 pages)
12 April 2017Termination of appointment of Adrian Paul Corns as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Christopher Robert Brooks as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Adrian Paul Corns as a secretary on 1 April 2017 (3 pages)
12 April 2017Termination of appointment of Christopher Robert Brooks as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Lee Paul Moores as a director on 1 April 2017 (3 pages)
12 April 2017Termination of appointment of a secretary (2 pages)
5 October 2016Appointment of Chris Hoyle as a director on 27 September 2016 (3 pages)
5 October 2016Appointment of Chris Hoyle as a director on 27 September 2016 (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 October 2015 (21 pages)
26 April 2016Full accounts made up to 31 October 2015 (21 pages)
1 April 2016Appointment of Ruth Debra Brooks as a director on 21 March 2016 (3 pages)
1 April 2016Appointment of Ruth Debra Brooks as a secretary on 21 March 2016 (3 pages)
1 April 2016Termination of appointment of Andrea Julie Corns as a secretary on 21 March 2016 (2 pages)
1 April 2016Appointment of Ruth Debra Brooks as a director on 21 March 2016 (3 pages)
1 April 2016Termination of appointment of Andrea Julie Corns as a secretary on 21 March 2016 (2 pages)
1 April 2016Appointment of Ruth Debra Brooks as a secretary on 21 March 2016 (3 pages)
1 April 2016Appointment of Andrea Julie Corns as a director on 21 March 2016 (3 pages)
1 April 2016Appointment of Andrea Julie Corns as a director on 21 March 2016 (3 pages)
19 October 2015Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page)
19 October 2015Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page)
13 October 2015Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 192,000
(6 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 192,000
(6 pages)
1 September 2015Director's details changed for Heather Hardy on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Adrian Paul Corns on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Christopher Robert Brooks on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Heather Hardy on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Christopher Robert Brooks on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Adrian Paul Corns on 1 August 2015 (2 pages)
8 July 2015Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages)
8 July 2015Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages)
21 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
21 February 2015Appointment of Heather Hardy as a director on 1 February 2015 (3 pages)
21 February 2015Appointment of Heather Hardy as a director on 1 February 2015 (3 pages)
21 February 2015Appointment of Heather Hardy as a director on 1 February 2015 (3 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 192,000
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 192,000
(4 pages)
12 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
12 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192,000
(4 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 192,000
(4 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
17 June 2013Registration of charge 040565990004 (27 pages)
17 June 2013Registration of charge 040565990004 (27 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Andrea Julie Corns as a secretary (3 pages)
18 June 2012Appointment of Andrea Julie Corns as a secretary (3 pages)
18 June 2012Termination of appointment of Adrian Corns as a secretary (2 pages)
18 June 2012Termination of appointment of Adrian Corns as a secretary (2 pages)
10 May 2012Full accounts made up to 31 October 2011 (14 pages)
10 May 2012Full accounts made up to 31 October 2011 (14 pages)
8 September 2011Secretary's details changed for Adrian Paul Corns on 21 August 2011 (1 page)
8 September 2011Director's details changed for Mr Christopher Robert Brooks on 21 August 2011 (2 pages)
8 September 2011Director's details changed for Adrian Paul Corns on 21 August 2011 (2 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Adrian Paul Corns on 21 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Christopher Robert Brooks on 21 August 2011 (2 pages)
8 September 2011Secretary's details changed for Adrian Paul Corns on 21 August 2011 (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
16 September 2010Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 September 2010 (2 pages)
10 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
6 July 2009Appointment terminated director thomas starkie (2 pages)
6 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2009Appointment terminated director thomas starkie (2 pages)
28 May 2009Appointment terminated secretary andrew holland (1 page)
28 May 2009Director appointed christoper robert brooks (1 page)
28 May 2009Director appointed christoper robert brooks (1 page)
28 May 2009Director and secretary appointed adrian paul corns (1 page)
28 May 2009Appointment terminated secretary andrew holland (1 page)
28 May 2009Director and secretary appointed adrian paul corns (1 page)
6 May 2009Nc inc already adjusted 15/01/08 (2 pages)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2009Nc inc already adjusted 15/01/08 (2 pages)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 February 2008Accounts for a small company made up to 31 October 2007 (8 pages)
23 January 2008Registered office changed on 23/01/08 from: unit 2 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
23 January 2008Registered office changed on 23/01/08 from: unit 2 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page)
3 September 2007Registered office changed on 03/09/07 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
3 September 2007Return made up to 21/08/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
3 September 2007Return made up to 21/08/07; full list of members (3 pages)
19 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: po box 35 unit 2 acorn business park skipton north yorkshire BD23 2UE (1 page)
19 March 2007Registered office changed on 19/03/07 from: po box 35 unit 2 acorn business park skipton north yorkshire BD23 2UE (1 page)
15 February 2007Registered office changed on 15/02/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page)
15 February 2007Registered office changed on 15/02/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
31 October 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
25 October 2005Company name changed the web junction LIMITED\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed the web junction LIMITED\certificate issued on 25/10/05 (2 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
11 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 August 2002Return made up to 21/08/02; full list of members (7 pages)
29 August 2002Return made up to 21/08/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page)
20 March 2002Registered office changed on 20/03/02 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page)
25 February 2002Ad 01/02/02--------- £ si 20000@1=20000 £ ic 172000/192000 (2 pages)
25 February 2002Ad 01/02/02--------- £ si 20000@1=20000 £ ic 172000/192000 (2 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 August 2001Return made up to 21/08/01; full list of members (6 pages)
17 August 2001Return made up to 21/08/01; full list of members (6 pages)
26 June 2001Ad 12/06/01--------- £ si 10281@1=10281 £ ic 161719/172000 (2 pages)
26 June 2001Ad 12/06/01--------- £ si 10281@1=10281 £ ic 161719/172000 (2 pages)
8 February 2001Ad 04/01/01--------- £ si 50000@1=50000 £ ic 111719/161719 (2 pages)
8 February 2001Ad 04/01/01--------- £ si 50000@1=50000 £ ic 111719/161719 (2 pages)
2 February 2001Ad 07/12/00--------- £ si 31000@1=31000 £ ic 80719/111719 (2 pages)
2 February 2001Ad 07/12/00--------- £ si 31000@1=31000 £ ic 80719/111719 (2 pages)
19 December 2000Ad 22/11/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
19 December 2000Nc inc already adjusted 12/10/00 (1 page)
19 December 2000Ad 12/10/00--------- £ si 50717@1=50717 £ ic 30002/80719 (2 pages)
19 December 2000Ad 12/10/00--------- £ si 50717@1=50717 £ ic 30002/80719 (2 pages)
19 December 2000Ad 22/11/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
19 December 2000Nc inc already adjusted 12/10/00 (1 page)
25 September 2000Registered office changed on 25/09/00 from: 1 olympic way wembley middlesex HA9 0NP (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 1 olympic way wembley middlesex HA9 0NP (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
21 August 2000Incorporation (16 pages)
21 August 2000Incorporation (16 pages)