Webdot Limited COLINDALE


Founded in 1997, Webdot, classified under reg no. 03361813 is an active company. Currently registered at 5 Technology Park NW9 6BX, Colindale the company has been in the business for twenty eight years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Scott F., appointed on 15 May 1997. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Alan R., who left the company on 11 March 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Webdot Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361813
Date of Incorporation Tue, 29th Apr 1997
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (529 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Scott F.

Position: Director

Appointed: 15 May 1997

Emily F.

Position: Secretary

Appointed: 11 March 2005

Resigned: 07 June 2024

Scott F.

Position: Secretary

Appointed: 15 May 1997

Resigned: 11 March 2005

Alan R.

Position: Director

Appointed: 15 May 1997

Resigned: 11 March 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1997

Resigned: 15 May 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 April 1997

Resigned: 15 May 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Scott F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emily F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scott F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily F.

Notified on 6 April 2016
Ceased on 7 June 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth147 140116 85851 608        
Balance Sheet
Current Assets833 245835 905828 775836 139834 940838 923840 257843 752846 012849 616849 402
Debtors4 9297 3502207 5846 3855 8857 21810 7146 9749 8786 354
Net Assets Liabilities  51 6082 7329079205 39526910 8991 4508 552
Total Inventories  828 555828 555828 555833 038833 038833 038839 038  
Net Assets Liabilities Including Pension Asset Liability147 140116 85851 608        
Stocks Inventory828 316828 555828 555        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve147 138116 85651 606        
Shareholder Funds147 140116 85851 608        
Other
Accrued Liabilities Deferred Income  3 4183 8973 8392 8404 6953 2532 963  
Average Number Employees During Period    1111111
Bank Borrowings Overdrafts  45 30728 03428 073214 464184 196136 035253 009214 548184 680
Corporation Tax Payable  2 2805 2534 2633 9945 7875 8352 4932 4751 754
Creditors  418 097408 492378 102347 718317 581282 287253 009214 548184 680
Net Current Assets Liabilities634 887558 303469 705411 224379 009348 638322 976282 556263 908215 998193 232
Other Creditors       30 000546 372591 058620 184
Prepayments Accrued Income    1 6652 0856422 1872 7563 3242 488
Trade Debtors Trade Receivables  2207 5844 7203 8006 5778 5274 2186 5543 866
Bank Borrowings  463 404436 526406 175377 500347 641315 574   
Creditors Due After One Year487 747441 445418 097        
Creditors Due Within One Year198 358277 602359 070        
Number Shares Allotted 22        
Par Value Share 11        
Secured Debts511 295486 752463 404        
Share Capital Allotted Called Up Paid222        
Total Assets Less Current Liabilities634 887558 303469 705411 224379 009348 638322 976282 556   
Trade Creditors Trade Payables     463     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2024-04-30
filed on: 23rd, December 2024
Free Download (8 pages)

Company search

Advertisements