Webquotient Ltd ENFIELD


Founded in 2016, Webquotient, classified under reg no. 10495271 is a active - proposal to strike off company. Currently registered at Unit5, Martinbridge Trading Est EN1 1SP, Enfield the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Mon, 30th Nov 2020.

Webquotient Ltd Address / Contact

Office Address Unit5, Martinbridge Trading Est
Office Address2 240-242 Lincoln Road
Town Enfield
Post code EN1 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10495271
Date of Incorporation Thu, 24th Nov 2016
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th November
Company age 8 years old
Account next due date Wed, 30th Nov 2022 (503 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Sun, 2nd Jul 2023 (2023-07-02)
Last confirmation statement dated Sat, 18th Jun 2022

Company staff

Gabrielius L.

Position: Director

Appointed: 03 April 2023

Amrinder S.

Position: Secretary

Appointed: 15 June 2020

Resigned: 20 November 2020

Bernard S.

Position: Director

Appointed: 06 May 2020

Resigned: 28 April 2023

Rameshkumar T.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2020

Amrinder S.

Position: Director

Appointed: 24 November 2016

Resigned: 31 July 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Gabrielius L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bernard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rameshkumar T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gabrielius L.

Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernard S.

Notified on 6 May 2020
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rameshkumar T.

Notified on 1 December 2016
Ceased on 6 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amrinder S.

Notified on 24 November 2016
Ceased on 30 November 2016
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 2017-11-302018-11-302019-11-302020-11-30
Net Worth100   
Balance Sheet
Current Assets6751 57724 141244 077
Net Assets Liabilities5387333 96940 758
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Average Number Employees During Period 112
Creditors1 2322 10623 991174 534
Fixed Assets1 0951 2623 81921 215
Net Current Assets Liabilities55752915069 543
Total Assets Less Current Liabilities5387333 96990 758
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
On Mon, 3rd Apr 2023 new director was appointed.
filed on: 6th, June 2023
Free Download (2 pages)

Company search