Webroot Services Limited READING


Webroot Services started in year 2002 as Private Limited Company with registration number 04597759. The Webroot Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Reading at 420 Thames Valley Park Drive. Postal code: RG6 1PT. Since July 17, 2008 Webroot Services Limited is no longer carrying the name Email Systems.

The company has 4 directors, namely Michael A., Mark W. and Christian W. and others. Of them, Madhu R. has been with the company the longest, being appointed on 1 January 2020 and Michael A. has been with the company for the least time - from 1 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Webroot Services Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597759
Date of Incorporation Thu, 21st Nov 2002
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael A.

Position: Director

Appointed: 01 July 2022

Mark W.

Position: Director

Appointed: 01 April 2022

Christian W.

Position: Director

Appointed: 01 April 2020

Madhu R.

Position: Director

Appointed: 01 January 2020

Oliver G.

Position: Director

Appointed: 01 April 2020

Resigned: 23 February 2022

Gordon D.

Position: Director

Appointed: 01 January 2020

Resigned: 01 July 2022

Anthony F.

Position: Director

Appointed: 26 March 2019

Resigned: 01 January 2020

Dima F.

Position: Secretary

Appointed: 26 March 2019

Resigned: 01 April 2020

Ryan H.

Position: Director

Appointed: 01 February 2015

Resigned: 26 March 2019

Margaret S.

Position: Director

Appointed: 28 February 2014

Resigned: 26 March 2019

William A.

Position: Director

Appointed: 19 April 2012

Resigned: 07 December 2014

Margaret S.

Position: Secretary

Appointed: 30 November 2011

Resigned: 26 March 2019

John P.

Position: Director

Appointed: 29 April 2011

Resigned: 01 January 2020

Anne-Klaas Z.

Position: Secretary

Appointed: 29 July 2009

Resigned: 30 November 2011

David H.

Position: Director

Appointed: 05 May 2009

Resigned: 25 October 2013

Peter W.

Position: Director

Appointed: 13 January 2009

Resigned: 04 May 2009

Frederick B.

Position: Director

Appointed: 07 January 2008

Resigned: 29 April 2011

Joshua P.

Position: Director

Appointed: 22 November 2007

Resigned: 30 April 2008

Michael I.

Position: Director

Appointed: 22 November 2007

Resigned: 24 October 2008

Patrick S.

Position: Director

Appointed: 22 November 2007

Resigned: 19 September 2008

Greg M.

Position: Secretary

Appointed: 16 May 2006

Resigned: 22 November 2007

Neil R.

Position: Director

Appointed: 08 December 2005

Resigned: 21 September 2006

Adam C.

Position: Director

Appointed: 01 April 2005

Resigned: 22 November 2007

Philip M.

Position: Director

Appointed: 01 April 2005

Resigned: 22 November 2007

Neil H.

Position: Director

Appointed: 21 November 2002

Resigned: 22 November 2007

Neil H.

Position: Secretary

Appointed: 21 November 2002

Resigned: 16 May 2006

Rupert P.

Position: Director

Appointed: 21 November 2002

Resigned: 22 November 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Open Text Uk Limited from Reading, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Open Text Corporation that put Waterloo, Canada as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Open Text Uk Limited

420 Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03148093
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Open Text Corporation

275 Frank Tompa Drive, Waterloo, Ontario, N2l 0a1, Canada

Legal authority Federal Laws Of Canada
Legal form Corporation
Country registered Canada
Place registered Extra-Provincially Registered
Registration number 1083604-4
Notified on 24 December 2019
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Email Systems July 17, 2008
Emf Systems April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-12-312021-12-312022-12-31
Net Worth-709 589-707 263    
Balance Sheet
Cash Bank On Hand  942 883902 3135 818 304 
Current Assets9 206 3311 638 7322 144 8406 651 9217 739 55514 000 449
Debtors8 994 3241 352 2701 201 9575 749 6081 921 25114 000 449
Net Assets Liabilities  920 9094 164 1176 587 18814 000 449
Other Debtors  788 424448 5701 815 80414 000 449
Property Plant Equipment  459 216678 263118 586 
Cash Bank In Hand212 007286 462    
Net Assets Liabilities Including Pension Asset Liability-709 589-707 263    
Tangible Fixed Assets337 337188 548    
Reserves/Capital
Called Up Share Capital1 1401 140    
Profit Loss Account Reserve-710 729-708 403    
Shareholder Funds-709 589-707 263    
Other
Accrued Liabilities Deferred Income  425 440277 111  
Accumulated Depreciation Impairment Property Plant Equipment  839 3421 200 9811 234 952 
Administrative Expenses  5 673 78411 996 5353 171 727 
Average Number Employees During Period  578847 
Cost Sales  1 354 1131 589 663556 930 
Creditors  1 752 7773 235 6972 893 781 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 234 952
Disposals Property Plant Equipment     1 353 538
Fixed Assets406 967258 178528 846747 8931 741 414 
Gross Profit Loss  6 019 75513 066 8383 429 734 
Increase From Depreciation Charge For Year Property Plant Equipment   361 639  
Investments Fixed Assets69 63069 63069 63069 6301 622 828 
Net Current Assets Liabilities-1 068 426-965 441392 0633 416 2247 739 55514 000 449
Operating Profit Loss  345 9711 070 303258 0077 413 261
Other Creditors   2 640 0002 893 781 
Other Interest Receivable Similar Income Finance Income  3202 804155 
Other Operating Income     7 413 261
Prepayments Accrued Income  413 533500 762105 447 
Profit Loss On Ordinary Activities After Tax  267 734707 506212 2967 413 261
Profit Loss On Ordinary Activities Before Tax  346 2911 073 107258 1627 413 261
Property Plant Equipment Gross Cost  1 298 5581 879 2441 353 538 
Taxation Social Security Payable  33 911141 988  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  78 557365 60145 866 
Total Additions Including From Business Combinations Property Plant Equipment   580 686  
Total Assets Less Current Liabilities-661 459-707 263920 9094 164 1179 480 96914 000 449
Trade Creditors Trade Payables  1 293 426176 598  
Trade Debtors Trade Receivables   4 800 276  
Turnover Revenue  7 373 86814 656 5013 986 664 
Creditors Due After One Year48 130     
Creditors Due Within One Year10 274 7572 604 173    
Number Shares Allotted 113 984    
Par Value Share 0    
Share Capital Allotted Called Up Paid1 1401 140    
Tangible Fixed Assets Additions 37 561    
Tangible Fixed Assets Cost Or Valuation1 664 0261 701 587    
Tangible Fixed Assets Depreciation1 326 6891 513 039    
Tangible Fixed Assets Depreciation Charged In Period 186 350    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to December 31, 2022
filed on: 7th, September 2023
Free Download (29 pages)

Company search