Webbliworld Limited HORSHAM


Webbliworld started in year 2006 as Private Limited Company with registration number 05868783. The Webbliworld company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Horsham at Provender Mill. Postal code: RH12 1SS.

The company has 2 directors, namely Martin S., Camilla W.. Of them, Martin S., Camilla W. have been with the company the longest, being appointed on 15 August 2006. As of 14 May 2024, there was 1 ex director - Justine M.. There were no ex secretaries.

Webbliworld Limited Address / Contact

Office Address Provender Mill
Office Address2 Mill Bay Lane
Town Horsham
Post code RH12 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05868783
Date of Incorporation Thu, 6th Jul 2006
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Martin S.

Position: Director

Appointed: 15 August 2006

Camilla W.

Position: Director

Appointed: 15 August 2006

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 October 2006

Resigned: 31 December 2007

Justine M.

Position: Director

Appointed: 15 August 2006

Resigned: 01 August 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2006

Resigned: 06 July 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 July 2006

Resigned: 06 July 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Martin S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Camilla W. This PSC has significiant influence or control over the company,.

Martin S.

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

Camilla W.

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

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 Worth-503 926-569 634-597 326       
Balance Sheet
Cash Bank On Hand  2958 237861860399   
Current Assets2 5313 2371 2498 2708941 128432333333
Debtors1 3331 441954333326833   
Net Assets Liabilities      -400 755-400 786-400 786-400 786
Other Debtors  954333326833   
Property Plant Equipment  466 695466 695466 695466 695466 695   
Cash Bank In Hand1 1981 796295       
Tangible Fixed Assets466 695466 695466 695       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-504 026-569 734-597 426       
Shareholder Funds-503 926-569 634-597 326       
Other
Creditors  1 065 2701 095 7991 112 232867 209867 882867 514867 514867 514
Fixed Assets      466 695466 695466 695466 695
Net Current Assets Liabilities-970 621-1 036 329-1 064 021-1 087 529-1 111 338-866 081-867 450-867 481-867 481-867 481
Number Shares Issued Fully Paid   100100100100   
Other Creditors  1 063 4581 095 7991 112 232865 799816 532   
Other Operating Expenses Format2      1 36931  
Other Taxation Social Security Payable      49 730   
Par Value Share 111111   
Profit Loss      -1 369-31  
Property Plant Equipment Gross Cost  466 695466 695466 695466 695    
Total Assets Less Current Liabilities-503 926-569 634-597 326-620 834-644 643-399 386-400 755-400 786-400 786-400 786
Trade Creditors Trade Payables  1 812  1 4101 620   
Creditors Due Within One Year973 1521 039 5661 065 270       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements