Webboss Ltd TORQUAY


Webboss started in year 2011 as Private Limited Company with registration number 07538142. The Webboss company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Torquay at 7 The White House. Postal code: TQ1 1DE.

The company has 2 directors, namely Kevin W., Luke W.. Of them, Luke W. has been with the company the longest, being appointed on 22 February 2011 and Kevin W. has been with the company for the least time - from 21 March 2012. As of 14 May 2024, there were 8 ex directors - Paul H., Philip P. and others listed below. There were no ex secretaries.

Webboss Ltd Address / Contact

Office Address 7 The White House
Office Address2 42-44 The Terrace
Town Torquay
Post code TQ1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07538142
Date of Incorporation Tue, 22nd Feb 2011
Industry Business and domestic software development
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Kevin W.

Position: Director

Appointed: 21 March 2012

Luke W.

Position: Director

Appointed: 22 February 2011

Paul H.

Position: Director

Appointed: 19 September 2018

Resigned: 20 February 2020

Philip P.

Position: Director

Appointed: 09 March 2015

Resigned: 17 February 2020

Mark J.

Position: Director

Appointed: 09 March 2015

Resigned: 23 October 2019

Paul H.

Position: Director

Appointed: 12 September 2014

Resigned: 11 August 2016

Paul E.

Position: Director

Appointed: 14 August 2013

Resigned: 20 February 2020

Sally F.

Position: Director

Appointed: 14 August 2013

Resigned: 12 September 2014

Sarah W.

Position: Director

Appointed: 14 August 2013

Resigned: 04 March 2019

Andrew H.

Position: Director

Appointed: 10 April 2012

Resigned: 18 February 2020

Media Ministries Productions Ltd

Position: Corporate Secretary

Appointed: 22 February 2011

Resigned: 21 March 2012

Media Ministries Productions Ltd

Position: Corporate Director

Appointed: 22 February 2011

Resigned: 21 March 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Kevin W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Luke W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pp Asset Management Ltd, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Kevin W.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Luke W.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Pp Asset Management Ltd

17 Cavendish Square, London, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-06-302014-06-302015-06-302016-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth133 564-2 81257 801100 862    
Balance Sheet
Current Assets 35 7559 96162 9283 92930 74812 5442217 221
Net Assets Liabilities     58 15636 56554 61060 864
Cash Bank In Hand 26 5862 67636 3852 485    
Debtors 9 1687 28526 5431 444    
Intangible Fixed Assets   53 549128 504    
Net Assets Liabilities Including Pension Asset Liability133 564-2 81257 801100 862    
Tangible Fixed Assets  7 31316 88815 064    
Reserves/Capital
Called Up Share Capital 300300300451    
Profit Loss Account Reserve 564-35 812-107 961-269 248    
Shareholder Funds133 564-2 81257 801100 862    
Other
Average Number Employees During Period     8544
Creditors     47 70649 119107 73790 622
Fixed Assets     216 359303 169375 727393 771
Net Current Assets Liabilities 33 563-10 12518 480-30 93816 95836 575107 51683 401
Total Assets Less Current Liabilities 33 563-2 81288 917112 630199 401266 594268 211310 370
Bank Borrowings   50 30111 768    
Creditors Due After One Year   50 30111 768    
Creditors Due Within One Year 2 19120 43625 26334 867    
Debtors Due After One Year   13 923     
Number Shares Allotted130 00030 00030 00045 100    
Par Value Share10       
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Share Capital Allotted Called Up Paid1300300347451    
Share Premium Account 32 70032 700165 415369 659    
Tangible Fixed Assets Additions  9 5699 575     
Tangible Fixed Assets Cost Or Valuation  9 56919 14422 341    
Tangible Fixed Assets Depreciation  2 2562 2567 277    
Tangible Fixed Assets Depreciation Charged In Period  2 256      
Value Shares Allotted 300000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search