Webfx Emea Limited CHELMSFORD


Founded in 2016, Webfx Emea, classified under reg no. 09984722 is an active company. Currently registered at 146 New London Road CM2 0AW, Chelmsford the company has been in the business for eight years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Chih L., appointed on 3 February 2016. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Matthew P.. There were no ex secretaries.

Webfx Emea Limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09984722
Date of Incorporation Wed, 3rd Feb 2016
Industry Information technology consultancy activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Chih L.

Position: Director

Appointed: 03 February 2016

Matthew P.

Position: Director

Appointed: 03 February 2016

Resigned: 01 March 2021

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Matthew P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chih-Hsuan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 1 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chih-Hsuan L.

Notified on 2 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand  1 325 4 269 
Current Assets2 51430 48674 88867 45960 46547 823
Debtors  73 56367 45937 74029 367
Net Assets Liabilities8882 19613 5253 940-49 477-182 845
Other Debtors  62 92355 2779 589651
Property Plant Equipment  3 5134 1222 2171 795
Total Inventories    18 45618 456
Other
Accrued Liabilities Deferred Income  5562 2081 154 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 281556   
Accumulated Amortisation Impairment Intangible Assets   140187234
Accumulated Depreciation Impairment Property Plant Equipment  1 9233 6155 5206 827
Additions Other Than Through Business Combinations Property Plant Equipment   2 30131 89213 789
Amounts Owed To Directors    10 304161 284
Average Number Employees During Period  2221
Bank Borrowings Overdrafts   7992 87510 716
Corporation Tax Payable  22 89428 80819 063127
Creditors1 62629 44113 73067 96980 815210 866
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Property Plant Equipment    31 89212 904
Fixed Assets 1 1513 9814 4502 4982 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 983
Increase From Amortisation Charge For Year Intangible Assets   1404747
Increase From Depreciation Charge For Year Property Plant Equipment   1 6921 9051 307
Intangible Assets  468328281234
Intangible Assets Gross Cost   468468468
Net Current Assets Liabilities8881 53210 100-510-20 350-163 043
Number Shares Issued Fully Paid  100100100100
Other Creditors  9 5697 1081 7631 565
Other Taxation Social Security Payable  26 18924 00513 25610 340
Par Value Share   111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 7634 741   
Property Plant Equipment Gross Cost  5 4367 7377 7378 622
Total Assets Less Current Liabilities8886 53214 0813 940-17 852-161 014
Trade Creditors Trade Payables  6 1365 04132 40026 834
Trade Debtors Trade Receivables  10 64012 18228 15128 716

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2024/03/15. New Address: 184 Shepherds Bush Road London W6 7NL. Previous address: 146 New London Road Chelmsford CM2 0AW England
filed on: 15th, March 2024
Free Download (1 page)

Company search