Background WavePink WaveYellow Wave

WPM INTERNET LIMITED (03280060)

WPM INTERNET LIMITED (03280060) is a dissolved UK company. incorporated on 18 November 1996. with registered office in West Sussex. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. WPM INTERNET LIMITED has been registered for 29 years. Current directors include BOLLMANN, Holger, BOLLMANN, Jan.

Company Number
03280060
Status
dissolved
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
26 Victoria Way, West Sussex, RH15 9NF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOLLMANN, Holger, BOLLMANN, Jan
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPM INTERNET LIMITED

WPM INTERNET LIMITED is an dissolved company incorporated on 18 November 1996 with the registered office located in West Sussex. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. WPM INTERNET LIMITED was registered 29 years ago.(SIC: 62012, 63110)

Status

dissolved

Active since 29 years ago

Company No

03280060

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 31 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

WEB PAGE-MARKETING.COM LIMITED
From: 18 November 1996To: 3 April 2009
Contact
Address

26 Victoria Way Burgess Hill West Sussex, RH15 9NF,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOLLMANN, Holger

Active
26 Victoria Way, West SussexRH15 9NF
Secretary
Appointed 18 Nov 1996

BOLLMANN, Holger

Active
26 Victoria Way, West SussexRH15 9NF
Born March 1980
Director
Appointed 24 May 1999

BOLLMANN, Jan

Active
26 Victoria Way, West SussexRH15 9NF
Born June 1982
Director
Appointed 18 Nov 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 18 Nov 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Nov 1996
Resigned 18 Nov 1996

Persons with significant control

2

Mr Jan Bollmann

Active
Burgess HillRH15 9NF
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Holger Bollmann

Active
Burgess HillRH15 9NF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2022
DS01DS01
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Legacy
30 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
3 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
88(2)R88(2)R
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 December 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
88(2)R88(2)R
Legacy
25 February 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
1 June 1999
88(2)R88(2)R
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
123Notice of Increase in Nominal Capital
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
287Change of Registered Office
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation