Company NameWebanywhere Limited
DirectorSean Patrick Joseph Gilligan
Company StatusActive
Company Number04881346
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sean Patrick Joseph Gilligan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10 - 12 East Parade
Leeds
LS1 2BH
Secretary NameMrs Claire Elizabeth Gilligan
StatusCurrent
Appointed17 October 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressAvenue Hq 10 - 12 East Parade
Leeds
LS1 2BH
Secretary NameSean Oliver Gilligan
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Lodge Laurel Mount
High Spring Gardens Lane
Keighley
West Yorkshire
BD20 6JX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.webanywhere.co.uk/
Email address[email protected]
Telephone01535 604026
Telephone regionKeighley

Location

Registered AddressAvenue Hq
10 - 12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£528,381
Cash£596,469
Current Liabilities£378,837

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

29 June 2012Delivered on: 3 July 2012
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.
Outstanding

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
22 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 July 2019Registered office address changed from 6th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 5 July 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
16 August 2017Change of details for Mr Sean Patrick Joseph Gilligan as a person with significant control on 9 August 2017 (2 pages)
16 August 2017Change of details for Mr Sean Patrick Joseph Gilligan as a person with significant control on 9 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 October 2016Termination of appointment of Sean Oliver Gilligan as a secretary on 17 October 2016 (1 page)
19 October 2016Appointment of Mrs Claire Elizabeth Gilligan as a secretary on 17 October 2016 (2 pages)
19 October 2016Appointment of Mrs Claire Elizabeth Gilligan as a secretary on 17 October 2016 (2 pages)
19 October 2016Termination of appointment of Sean Oliver Gilligan as a secretary on 17 October 2016 (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(4 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 40,000
(4 pages)
24 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 40,000
(4 pages)
24 October 2014Registered office address changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB United Kingdom to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES England to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB United Kingdom to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES England to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 40,000
(4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 40,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 April 2011Registered office address changed from High Lodge Laurel Mount High Spring Gardens Lane Keighley West Yorkshire BD20 6JX on 20 April 2011 (1 page)
20 April 2011Registered office address changed from High Lodge Laurel Mount High Spring Gardens Lane Keighley West Yorkshire BD20 6JX on 20 April 2011 (1 page)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 100000£1 cul redeemable non voting pref shrs created
(1 page)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 100000£1 cul redeemable non voting pref shrs created
(1 page)
6 October 2009123 (1 page)
6 October 2009123 (1 page)
18 December 2008Director's change of particulars / sean gilligan / 15/12/2008 (1 page)
18 December 2008Director's change of particulars / sean gilligan / 15/12/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 December 2007Ad 31/08/07--------- £ si 999@1 (2 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 December 2007Ad 31/08/07--------- £ si 999@1 (2 pages)
24 September 2007Return made up to 10/09/07; full list of members (2 pages)
24 September 2007Return made up to 10/09/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 October 2006Return made up to 10/09/06; full list of members (2 pages)
10 October 2006Return made up to 10/09/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 October 2005Return made up to 10/09/05; full list of members (2 pages)
13 October 2005Return made up to 10/09/05; full list of members (2 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 September 2003Registered office changed on 09/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 September 2003New secretary appointed (2 pages)
29 August 2003Incorporation (15 pages)
29 August 2003Incorporation (15 pages)