Webottle Ltd BELFAST


Founded in 2017, Webottle, classified under reg no. NI643136 is an active company. Currently registered at Unit G3 Inspire Business Park Carrowreagh Road BT16 1QT, Belfast the company has been in the business for 7 years. Its financial year was closed on September 27 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Ian S., Steven M. and Andrej K.. Of them, Steven M., Andrej K. have been with the company the longest, being appointed on 12 January 2017 and Ian S. has been with the company for the least time - from 13 April 2022. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Webottle Ltd Address / Contact

Office Address Unit G3 Inspire Business Park Carrowreagh Road
Office Address2 Dundonald
Town Belfast
Post code BT16 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643136
Date of Incorporation Thu, 12th Jan 2017
Industry Manufacture of basic pharmaceutical products
End of financial Year 27th September
Company age 7 years old
Account next due date Thu, 27th Jun 2024 (90 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ian S.

Position: Director

Appointed: 13 April 2022

Steven M.

Position: Director

Appointed: 12 January 2017

Andrej K.

Position: Director

Appointed: 12 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats researched, there is Sm Innovation Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Modern Health Group Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Modern L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sm Innovation Limited

Unit F8 Carrowreagh Road, Dundonald, Belfast, BT16 1QT, Northern Ireland

Legal authority Companies House
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Island Registry
Registration number Ni616922
Notified on 12 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Modern Health Group Limited

71-75 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10636699
Notified on 29 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Modern L.

Notified on 9 January 2021
Ceased on 29 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vaping Global Ltd

1 Villiers Grove, Cheam, Sutton, SM2 7NN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 10636699
Notified on 31 August 2017
Ceased on 7 April 2021
Nature of control: 25-50% shares

Sm Innovation Ltd

Unit F8 Inspire Business Park Carrowreagh Road, Dundonald, Belfast, BT16 1QT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Registry
Registration number Ni616922
Notified on 12 January 2017
Ceased on 9 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vaping Global Ltd

1 Villiers Grove, Cheam, Sutton, SM2 7NN, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10636699
Notified on 31 August 2017
Ceased on 7 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vapeshifters Ltd

1 Villiers Grove, Cheam, Sutton, Surrey, SM2 7NN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09227206
Notified on 12 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 14 83111 363174 019111 644
Current Assets237 858456 129719 5401 241 5491 344 166
Debtors 299 682475 537691 041858 175
Net Assets Liabilities119 07055 55914 856243 339382 236
Other Debtors 290 782391 82819 729120 094
Property Plant Equipment 163 647258 484233 650210 874
Total Inventories 141 616232 640376 489374 347
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 50386 757141 826178 337
Additions Other Than Through Business Combinations Property Plant Equipment    28 899
Amounts Owed By Related Parties   486 164635 062
Amounts Owed To Group Undertakings   131 705709 730
Average Number Employees During Period 9141820
Bank Borrowings Overdrafts   170 000110 500
Creditors501 963650 564105 511635 213123 634
Future Minimum Lease Payments Under Non-cancellable Operating Leases    833 999
Increase From Depreciation Charge For Year Property Plant Equipment  51 254 45 989
Net Current Assets Liabilities264 105194 435-138 117644 902324 120
Other Creditors 24 771105 511465 21313 134
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 478
Other Disposals Property Plant Equipment    15 164
Other Taxation Social Security Payable 19 15739 42958 08037 740
Property Plant Equipment Gross Cost 199 150345 241375 476389 211
Provisions For Liabilities Balance Sheet Subtotal    29 124
Total Additions Including From Business Combinations Property Plant Equipment  146 091  
Total Assets Less Current Liabilities119 07030 788120 367878 552534 994
Trade Creditors Trade Payables 113 382145 422139 664150 453
Trade Debtors Trade Receivables 8 90083 709185 148103 019
Fixed Assets145 035163 647   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 31st October 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search