Background WavePink WaveYellow Wave

VARIOWEB LIMITED (02929398)

VARIOWEB LIMITED (02929398) is an active UK company. incorporated on 16 May 1994. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VARIOWEB LIMITED has been registered for 31 years. Current directors include CLARKE, David Brian, CLARKE, Guy Austin.

Company Number
02929398
Status
active
Type
ltd
Incorporated
16 May 1994
Age
31 years
Address
Marish Wharf St. Marys Road, Slough, SL3 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, David Brian, CLARKE, Guy Austin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIOWEB LIMITED

VARIOWEB LIMITED is an active company incorporated on 16 May 1994 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VARIOWEB LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02929398

LTD Company

Age

31 Years

Incorporated 16 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SWALLOWTAIL ELECTRONIC IMAGING LIMITED
From: 16 May 1994To: 28 December 2005
Contact
Address

Marish Wharf St. Marys Road Langley Slough, SL3 6DA,

Previous Addresses

Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
From: 16 May 1994To: 15 January 2019
Timeline

2 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
May 94
Director Left
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARKE, David Brian

Active
St Marys Road, SloughSL3 6DA
Secretary
Appointed 30 Mar 2000

CLARKE, David Brian

Active
St Marys Road, SloughSL3 6DA
Born April 1951
Director
Appointed 16 May 1994

CLARKE, Guy Austin

Active
St Marys Road, SloughSL3 6DA
Born March 1982
Director
Appointed 16 May 2008

JUNIPER, Marian Dorothy Eve

Resigned
8 The Briars, SarrattWD3 6AU
Secretary
Appointed 16 May 1994
Resigned 30 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 May 1994
Resigned 16 May 1994

DANIELL, Vivienne Joyce

Resigned
25 Manor Grove, MaidenheadSL6 2PQ
Born February 1948
Director
Appointed 16 May 1994
Resigned 16 May 2007

FARADAY, Mark Jason

Resigned
Patches, High WycombeHP15 7PY
Born April 1974
Director
Appointed 16 May 2007
Resigned 11 Oct 2011

HAYNES, Anthony Edward

Resigned
Truffles Hunts Hill Lane, High WycombeHP14 4RL
Born June 1940
Director
Appointed 16 May 1994
Resigned 30 Mar 2000

JUNIPER, Marian Dorothy Eve

Resigned
8 The Briars, SarrattWD3 6AU
Born September 1937
Director
Appointed 16 May 1994
Resigned 30 Mar 2000

SINCLAIR, Richard William

Resigned
25 Thornhill Road, UxbridgeUB10 8SG
Born October 1958
Director
Appointed 16 May 1994
Resigned 16 May 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 May 1994
Resigned 16 May 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 May 1994
Resigned 16 May 1994

Persons with significant control

1

St Mary's Road, SloughSL3 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
27 May 1999
363aAnnual Return
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
8 June 1994
224224
Legacy
8 June 1994
88(2)Return of Allotment of Shares
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
287Change of Registered Office
Incorporation Company
16 May 1994
NEWINCIncorporation