Webboutiques Limited WANTAGE


Webboutiques started in year 2007 as Private Limited Company with registration number 06449226. The Webboutiques company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wantage at Central Office - Cobweb Buildings The Lane. Postal code: OX12 0EE.

At present there are 2 directors in the the company, namely Edward H. and Thomas B.. In addition one secretary - Edward H. - is with the firm. Currenlty, the company lists one former director, whose name is Jan J. and who left the the company on 25 September 2008. In addition, there is one former secretary - Irene H. who worked with the the company until 10 December 2007.

Webboutiques Limited Address / Contact

Office Address Central Office - Cobweb Buildings The Lane
Office Address2 Lyford
Town Wantage
Post code OX12 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449226
Date of Incorporation Mon, 10th Dec 2007
Industry Other information technology service activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Edward H.

Position: Director

Appointed: 10 December 2007

Edward H.

Position: Secretary

Appointed: 10 December 2007

Thomas B.

Position: Director

Appointed: 10 December 2007

Irene H.

Position: Secretary

Appointed: 10 December 2007

Resigned: 10 December 2007

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 10 December 2007

Resigned: 10 December 2007

Jan J.

Position: Director

Appointed: 10 December 2007

Resigned: 25 September 2008

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Thomas B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jane H. This PSC has significiant influence or control over the company,. Then there is Edward H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jane H.

Notified on 16 December 2016
Nature of control: significiant influence or control

Edward H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth37 2649 872      
Balance Sheet
Cash Bank On Hand  22755    
Current Assets109 50665 80476 29572 29189 798127 341122 795117 380
Debtors105 55665 78376 06873 836    
Net Assets Liabilities  1331221741991 969130
Other Debtors  53 56355 789    
Property Plant Equipment  972893    
Cash Bank In Hand3 95021      
Net Assets Liabilities Including Pension Asset Liability37 2649 872      
Tangible Fixed Assets1 0741 471      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve37 1649 772      
Shareholder Funds37 2649 872      
Other
Accrued Liabilities  23 97221 318    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -21 318-28 468   
Accumulated Amortisation Impairment Intangible Assets  32 50032 500    
Accumulated Depreciation Impairment Property Plant Equipment  8 3588 975    
Additions Other Than Through Business Combinations Property Plant Equipment   538    
Average Number Employees During Period  332223
Bank Borrowings  4 3754 375    
Bank Overdrafts   5 357    
Creditors  4 37512 23611 55325 00016 57218 751
Dividend Per Share Interim  423218    
Dividends Paid On Shares Interim  42 30221 845    
Fixed Assets1 0741 471 893746528117128
Increase From Depreciation Charge For Year Property Plant Equipment   617    
Intangible Assets Gross Cost  32 50032 500    
Net Current Assets Liabilities43 65111 6433 53611 46510 98124 67118 42418 753
Nominal Value Allotted Share Capital  100100    
Number Shares Issued Fully Paid  100100    
Other Creditors  16 05016 555    
Other Remaining Borrowings   12 236    
Par Value Share 1 1    
Prepayments   1 600    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 6001 201   
Property Plant Equipment Gross Cost  9 3309 868    
Taxation Social Security Payable  15 81813 273    
Total Assets Less Current Liabilities44 72513 1144 50833 67611 72725 19918 54118 881
Total Borrowings  4 37512 236    
Trade Creditors Trade Payables  9 4191 548    
Trade Debtors Trade Receivables  22 50516 447    
Amount Specific Advance Or Credit Directors  -53 563-55 788    
Amount Specific Advance Or Credit Made In Period Directors  -4 713     
Amount Specific Advance Or Credit Repaid In Period Directors  3 800-2 225    
Director Remuneration  8 3208 550    
Creditors Due After One Year7 4613 242      
Creditors Due Within One Year65 85554 161      
Number Shares Allotted100100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates May 25, 2023
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements