Kaweb Limited LEAMINGTON SPA


Kaweb started in year 1999 as Private Limited Company with registration number 03891664. The Kaweb company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leamington Spa at 115b Warwick Street. Postal code: CV32 4QZ.

At the moment there are 2 directors in the the company, namely Helen I. and Paul I.. In addition one secretary - Paul I. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan W. who worked with the the company until 22 December 2004.

Kaweb Limited Address / Contact

Office Address 115b Warwick Street
Town Leamington Spa
Post code CV32 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891664
Date of Incorporation Thu, 9th Dec 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Helen I.

Position: Director

Appointed: 21 May 2007

Paul I.

Position: Director

Appointed: 22 December 2004

Paul I.

Position: Secretary

Appointed: 22 December 2004

Marie-Claire L.

Position: Director

Appointed: 11 October 2013

Resigned: 04 July 2018

Marie L.

Position: Director

Appointed: 01 February 2008

Resigned: 01 February 2008

Marie L.

Position: Director

Appointed: 21 May 2007

Resigned: 01 February 2008

Paul L.

Position: Director

Appointed: 22 December 2004

Resigned: 04 July 2018

Alan W.

Position: Secretary

Appointed: 09 December 1999

Resigned: 22 December 2004

Alan W.

Position: Director

Appointed: 09 December 1999

Resigned: 22 December 2004

Keith J.

Position: Director

Appointed: 09 December 1999

Resigned: 22 December 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1999

Resigned: 09 December 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 December 1999

Resigned: 09 December 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Helen I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen I.

Notified on 11 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul I.

Notified on 9 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth34 47633 24815 21443 61461 784114 610    
Balance Sheet
Cash Bank On Hand     19 64112 33513 97618 65919 992
Current Assets87 73566 59489 88194 602131 081142 533140 276176 946203 889166 646
Debtors83 23366 58789 80373 204121 225122 892127 941162 970185 230146 654
Net Assets Liabilities     114 611148 283178 534111 674118 349
Other Debtors     10 80421 52020 41116 6062 077
Property Plant Equipment     22 12930 20544 21964 128106 366
Cash Bank In Hand4 50277821 3999 85619 641    
Intangible Fixed Assets40 00037 50035 00032 50024 00033 200    
Net Assets Liabilities Including Pension Asset Liability34 47633 24815 215       
Tangible Fixed Assets18 81023 28122 52721 72021 81422 129    
Reserves/Capital
Called Up Share Capital424242424242    
Profit Loss Account Reserve34 43433 20615 17343 57261 742114 568    
Shareholder Funds34 47633 24815 21443 61461 784114 610    
Other
Accumulated Amortisation Impairment Intangible Assets     44 30069 60096 900129 200161 500
Accumulated Depreciation Impairment Property Plant Equipment     61 23271 30186 040107 416142 872
Average Number Employees During Period        2430
Bank Borrowings Overdrafts     500    
Corporation Tax Payable     24 127    
Corporation Tax Recoverable     22 871    
Creditors     80 52916 44390 91881 67248 342
Dividends Paid On Shares       55 60088 300 
Fixed Assets58 81060 78157 52754 22045 81455 329103 10599 819152 428162 366
Increase From Amortisation Charge For Year Intangible Assets      25 30027 30032 30032 300
Increase From Depreciation Charge For Year Property Plant Equipment      10 06914 73921 37635 456
Intangible Assets     33 20072 90055 60088 30056 000
Intangible Assets Gross Cost     77 500142 500152 500217 500 
Net Current Assets Liabilities-22 065-23 869-38 620-6 92119 79462 00466 03386 02853 10223 803
Number Shares Issued Fully Paid       42  
Other Creditors     3 00016 44326 42681 67248 342
Other Taxation Social Security Payable     33 44132 42936 15266 50264 068
Par Value Share  1111 1  
Property Plant Equipment Gross Cost     83 360101 506130 258171 544249 238
Provisions For Liabilities Balance Sheet Subtotal     2 7234 4127 31312 18419 478
Total Additions Including From Business Combinations Property Plant Equipment      18 14628 75241 28677 694
Total Assets Less Current Liabilities36 74536 91218 90647 29965 608117 333169 138185 847205 530186 169
Trade Creditors Trade Payables     19 46120 29428 34023 84235 098
Trade Debtors Trade Receivables     89 218106 421142 559168 624144 577
Advances Credits Directors          
Creditors Due Within One Year Total Current Liabilities109 80090 463        
Intangible Fixed Assets Aggregate Amortisation Impairment14 50017 00019 50022 00032 00044 300    
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 50010 00012 300    
Intangible Fixed Assets Cost Or Valuation54 50054 50054 50054 50056 00077 500    
Provisions For Liabilities Charges2 2693 6643 6923 6863 8242 723    
Tangible Fixed Assets Additions 12 2326 7556 5147 3657 690    
Tangible Fixed Assets Cost Or Valuation43 41255 64462 39968 30475 66983 360    
Tangible Fixed Assets Depreciation24 60232 36339 87246 58453 85561 231    
Tangible Fixed Assets Depreciation Charge For Period 7 761        
Creditors Due Within One Year 90 463128 501101 523111 28780 529    
Intangible Fixed Assets Additions    1 50021 500    
Number Shares Allotted  42424242    
Share Capital Allotted Called Up Paid 4242424242    
Tangible Fixed Assets Depreciation Charged In Period  7 5097 2407 2717 376    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   528      
Tangible Fixed Assets Disposals   609      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (9 pages)

Company search