Webb & Webb Design Limited LONDON


Founded in 2003, Webb & Webb Design, classified under reg no. 04836188 is an active company. Currently registered at 133 Columbia Road E2 7DX, London the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely James W., Gail W. and Brian W.. In addition one secretary - Gail W. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Webb & Webb Design Limited Address / Contact

Office Address 133 Columbia Road
Town London
Post code E2 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04836188
Date of Incorporation Thu, 17th Jul 2003
Industry Artistic creation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

James W.

Position: Director

Appointed: 18 June 2010

Gail W.

Position: Director

Appointed: 22 July 2003

Gail W.

Position: Secretary

Appointed: 22 July 2003

Brian W.

Position: Director

Appointed: 22 July 2003

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2003

Resigned: 21 July 2003

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2003

Resigned: 21 July 2003

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Brian W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gail W. This PSC has significiant influence or control over the company,. Moving on, there is James W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gail W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth36 73626 165        
Balance Sheet
Cash Bank In Hand115 486121 284        
Cash Bank On Hand 121 284138 943219 332138 15994 59158 43480 06657 83052 198
Current Assets143 516154 111192 475219 392265 511263 693187 282180 369152 028180 625
Debtors28 03032 82753 53260127 352169 102128 848100 30394 198128 427
Net Assets Liabilities 26 16573 71149 003161 543163 827132 124118 69791 85989 701
Net Assets Liabilities Including Pension Asset Liability36 73626 165        
Other Debtors 25  6171 97144741504
Property Plant Equipment 6 2725 5764 9423 8655 9486 4705 9025 148 
Tangible Fixed Assets5 4956 272        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve36 63626 065        
Shareholder Funds36 73626 165        
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 14722 97224 61825 90727 88930 04631 90633 47020 274
Average Number Employees During Period  34544434
Creditors 133 089123 513174 427107 176104 73760 44366 48964 39595 143
Creditors Due Within One Year111 375133 089        
Increase From Depreciation Charge For Year Property Plant Equipment  1 8251 6461 2891 9822 1571 8601 564638
Net Current Assets Liabilities32 14121 02268 96244 965158 335158 956126 839113 88087 63385 482
Number Shares Allotted 100        
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors 105 78776 317147 81147 21254 48553 36554 93961 89983 870
Other Taxation Social Security Payable 7 09335 91822 28059 74515 0566 2307 4911 8469 675
Par Value Share 111111111
Property Plant Equipment Gross Cost 27 41928 54829 56029 77233 83736 51637 80838 61818 152
Provisions For Liabilities Balance Sheet Subtotal 1 1298279046571 0771 1851 0859221 364
Provisions For Liabilities Charges9001 129        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 481        
Tangible Fixed Assets Cost Or Valuation24 93827 419        
Tangible Fixed Assets Depreciation19 44321 147        
Tangible Fixed Assets Depreciation Charged In Period 1 704        
Total Additions Including From Business Combinations Property Plant Equipment  1 1291 0122124 0652 6791 2928101 722
Total Assets Less Current Liabilities37 63627 29474 53849 907162 200164 904133 309119 78292 78191 065
Trade Creditors Trade Payables 20 20911 2784 33621935 1968484 0596501 598
Trade Debtors Trade Receivables 32 80253 5326080 92672 63633 4576 8393734 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 2nd, January 2024
Free Download (8 pages)

Company search