Company NameWebmart Investment Network Ltd
DirectorSimon David William Watson Biltcliffe
Company StatusActive
Company Number07046401
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Previous NameWebmart International Limited

Business Activity

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

Directors

Director NameMr Simon David William Watson Biltcliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morston Business Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewebmartuk.com
Email address[email protected]
Telephone01869 321321
Telephone regionBicester

Location

Registered Address8 Morston Business Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Biltcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£12,946
Cash£16,539
Current Liabilities£5,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
26 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
27 March 2015Registered office address changed from 8 Morston Business Park Whaley Road; Barugh Road Barnsley Yorkshire S75 1HQ to 8 Morston Business Park Whaley Road Barnsley South Yorkshire S75 1HQ on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 8 Morston Business Park Whaley Road; Barugh Road Barnsley Yorkshire S75 1HQ to 8 Morston Business Park Whaley Road Barnsley South Yorkshire S75 1HQ on 27 March 2015 (1 page)
18 March 2015Company name changed webmart international LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
18 March 2015Company name changed webmart international LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Register inspection address has been changed (1 page)
24 January 2013Registered office address changed from Media Innovation Centre 13-15 Wedgewood Road Bicester Oxfordshire OX26 4UL United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Media Innovation Centre 13-15 Wedgewood Road Bicester Oxfordshire OX26 4UL United Kingdom on 24 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
26 October 2009Appointment of Simon David Watson Biltcliffe as a director (2 pages)
26 October 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 October 2009Appointment of Simon David Watson Biltcliffe as a director (2 pages)
26 October 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 October 2009Termination of appointment of Graham Stephens as a director (1 page)
22 October 2009Termination of appointment of Graham Stephens as a director (1 page)
16 October 2009Incorporation (14 pages)
16 October 2009Incorporation (14 pages)