Company NameWebanywhere Group Limited
DirectorSean Patrick Joseph Gilligan
Company StatusActive
Company Number08004665
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

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

Director

Director NameMr Sean Patrick Joseph Gilligan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor City Exchange 11 Albion Street
Leeds
LS1 5ES

Contact

Websitewww.webanywheregroup.com
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

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

26 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
20 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
5 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
20 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
14 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 July 2019Registered office address changed from 6th Floor City Exchange 11 Albion Street Leeds LS1 5ES to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 5 July 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 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 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)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page)
16 April 2015Director's details changed for Mr Sean Patrick Joseph Gilligan on 15 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Sean Patrick Joseph Gilligan on 15 April 2015 (2 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 May 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
9 May 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation (28 pages)
23 March 2012Incorporation (28 pages)