Weblyses Limited LONDON


Weblyses started in year 2005 as Private Limited Company with registration number 05576839. The Weblyses company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 147 Station Road. Postal code: E4 6AG.

There is a single director in the firm at the moment - Lefkos H., appointed on 28 September 2005. In addition, a secretary was appointed - Stamatia H., appointed on 28 September 2005. As of 20 April 2024, there was 1 ex director - Andrew P.. There were no ex secretaries.

Weblyses Limited Address / Contact

Office Address 147 Station Road
Town London
Post code E4 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576839
Date of Incorporation Wed, 28th Sep 2005
Industry Other information technology service activities
End of financial Year 26th June
Company age 19 years old
Account next due date Tue, 26th Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Stamatia H.

Position: Secretary

Appointed: 28 September 2005

Lefkos H.

Position: Director

Appointed: 28 September 2005

Andrew P.

Position: Director

Appointed: 29 September 2005

Resigned: 01 December 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 04 October 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2005

Resigned: 04 October 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Lefkos H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stamatia H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lefkos H.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stamatia H.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

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

Lefkos P.

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

Stamatia P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth7491 6033 266136    
Balance Sheet
Current Assets6 12811 8369 54613 51147926 74535 67214 911
Cash Bank In Hand1 5413 5862804 337    
Debtors4 5878 2509 2669 174    
Net Assets Liabilities Including Pension Asset Liability7491 6033 266136    
Tangible Fixed Assets12 87913 95319 87817 642    
Reserves/Capital
Called Up Share Capital300300300300    
Profit Loss Account Reserve4491 3032 966-164    
Shareholder Funds7491 6033 266136    
Other
Average Number Employees During Period    2222
Creditors   42 88427 23051 37558 84035 190
Fixed Assets17 87920 45331 74429 50829 11525 00123 55821 095
Net Current Assets Liabilities-903-18 850-21 199-29 372-26 751-24 630-23 168-20 279
Total Assets Less Current Liabilities16 9761 60310 5451362 364371390816
Advances Credits Directors   77    
Creditors Due After One Year16 227 7 279     
Creditors Due Within One Year7 03130 68630 74542 883    
Fixed Asset Investments Cost Or Valuation5 0001 50011 866     
Investments Fixed Assets5 0006 50011 86611 866    
Number Shares Allotted 100100100    
Par Value Share 111    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 3 5369 433     
Tangible Fixed Assets Cost Or Valuation23 24826 78436 217     
Tangible Fixed Assets Depreciation10 36912 83116 33918 575    
Tangible Fixed Assets Depreciation Charged In Period 2 4623 5082 236    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search