Web Services Integration Limited LONDON


Web Services Integration started in year 2003 as Private Limited Company with registration number 04825384. The Web Services Integration company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 85 Gresham Street. Postal code: EC2V 7NQ.

The firm has 2 directors, namely Michiel V., Daniel R.. Of them, Daniel R. has been with the company the longest, being appointed on 1 December 2003 and Michiel V. has been with the company for the least time - from 3 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Web Services Integration Limited Address / Contact

Office Address 85 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04825384
Date of Incorporation Tue, 8th Jul 2003
Industry Business and domestic software development
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Michiel V.

Position: Director

Appointed: 03 April 2023

Daniel R.

Position: Director

Appointed: 01 December 2003

Sharon C.

Position: Director

Appointed: 23 May 2018

Resigned: 31 January 2024

David J.

Position: Director

Appointed: 04 August 2016

Resigned: 21 March 2018

Andrew K.

Position: Director

Appointed: 04 August 2016

Resigned: 03 April 2023

David J.

Position: Secretary

Appointed: 04 August 2016

Resigned: 21 March 2018

Carole H.

Position: Secretary

Appointed: 01 April 2015

Resigned: 04 August 2016

Ronald R.

Position: Secretary

Appointed: 04 October 2012

Resigned: 31 July 2014

Ronald R.

Position: Director

Appointed: 08 July 2003

Resigned: 31 July 2014

Carole H.

Position: Secretary

Appointed: 08 July 2003

Resigned: 04 October 2012

Peter M.

Position: Director

Appointed: 08 July 2003

Resigned: 04 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Church Bidco Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Daniel R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Church Bidco Limited

85 Gresham Street, London, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10211770
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Daniel R.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-31
Net Worth757 4411 932 468
Balance Sheet
Cash Bank In Hand1 108 5381 724 967
Current Assets2 270 6623 406 264
Debtors1 082 1241 583 297
Net Assets Liabilities Including Pension Asset Liability757 4411 932 468
Stocks Inventory80 00098 000
Tangible Fixed Assets43 75250 352
Reserves/Capital
Called Up Share Capital700700
Profit Loss Account Reserve756 3911 931 418
Shareholder Funds757 4411 932 468
Other
Creditors Due After One Year 13 284
Creditors Due Within One Year1 556 9731 510 864
Fixed Assets43 75250 352
Net Current Assets Liabilities713 6891 895 400
Number Shares Allotted700700 000
Other Aggregate Reserves350350
Par Value Share 1
Share Capital Allotted Called Up Paid700700
Tangible Fixed Assets Additions 15 486
Tangible Fixed Assets Cost Or Valuation74 49789 983
Tangible Fixed Assets Depreciation30 74539 631
Tangible Fixed Assets Depreciation Charged In Period 8 886
Total Assets Less Current Liabilities757 4411 945 752

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2022
filed on: 31st, January 2023
Free Download (25 pages)

Company search

Advertisements