Background WavePink WaveYellow Wave

COBWEB SOLUTIONS LIMITED (03283443)

COBWEB SOLUTIONS LIMITED (03283443) is an active UK company. incorporated on 25 November 1996. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information technology service activities. COBWEB SOLUTIONS LIMITED has been registered for 29 years. Current directors include BOND, Neil Edwin, KNOWLES, Graham, OLPIN, Michael Christopher and 1 others.

Company Number
03283443
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
Delme 3 Cams Hall Estate, Fareham, PO16 8UX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOND, Neil Edwin, KNOWLES, Graham, OLPIN, Michael Christopher, SATCHWELL, Clare Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBWEB SOLUTIONS LIMITED

COBWEB SOLUTIONS LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COBWEB SOLUTIONS LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03283443

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Delme 3 Cams Hall Estate Fareham, PO16 8UX,

Previous Addresses

South Wing, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX
From: 25 November 1996To: 25 November 2013
Timeline

31 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Nov 11
Capital Update
Nov 12
Director Left
May 19
Loan Secured
May 20
Capital Reduction
Feb 21
Share Buyback
Mar 21
Owner Exit
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Capital Reduction
Nov 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
13
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOND, Neil Edwin

Active
Cams Hall Estate, FarehamPO16 8UX
Secretary
Appointed 31 Dec 2022

BOND, Neil Edwin

Active
Cams Hall Estate, FarehamPO16 8UX
Born August 1969
Director
Appointed 31 Dec 2022

KNOWLES, Graham

Active
Cams Hall Estate, FarehamPO16 8UX
Born March 1982
Director
Appointed 26 Sept 2022

OLPIN, Michael Christopher

Active
Cams Hall Estate, FarehamPO16 8UX
Born December 1959
Director
Appointed 03 Dec 2010

SATCHWELL, Clare Elizabeth

Active
Cams Hall Estate, FarehamPO16 8UX
Born February 1974
Director
Appointed 26 Sept 2022

HANNAM, Paul

Resigned
Cams Hall Estate, FarehamPO16 8UX
Secretary
Appointed 25 Nov 1996
Resigned 31 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 25 Nov 1996

ADAMS, Mark

Resigned
Rafflin House, PetworthGU28 9LR
Born July 1962
Director
Appointed 01 Feb 2004
Resigned 03 Dec 2010

CORFIELD, Ian

Resigned
45 Flax House, LeedsLS10 1JH
Born November 1971
Director
Appointed 02 Apr 2001
Resigned 01 Feb 2007

DYER, Julian Vivian

Resigned
4 Yorkdale, SouthamptonSO31 9LD
Born October 1962
Director
Appointed 05 Oct 2000
Resigned 30 Jun 2005

FOULSHAM, Mark Damian Stuart

Resigned
Tapners Road, ReigateRH2 8NN
Born September 1965
Director
Appointed 09 Feb 2009
Resigned 02 Mar 2011

FRISBY, Michael Patrick

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born November 1971
Director
Appointed 26 Apr 2004
Resigned 22 Aug 2022

GARLAND, Jasper James

Resigned
33 Helix Gardens, LondonSW2 2JL
Born July 1965
Director
Appointed 05 Oct 2000
Resigned 26 Jul 2001

HANNAM, Clifford

Resigned
Westburton Lane, BuryRH20 1HB
Born September 1941
Director
Appointed 30 May 2008
Resigned 16 Nov 2011

HANNAM, Clifford

Resigned
Westburton Lane, BuryRH20 1HB
Born September 1941
Director
Appointed 25 Nov 1996
Resigned 06 Oct 2000

HANNAM, Paul

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born May 1962
Director
Appointed 20 Apr 1998
Resigned 31 Dec 2022

MCKAY, Martin James

Resigned
Homewood Road, St AlbansAL1 4BG
Born January 1962
Director
Appointed 30 May 2008
Resigned 17 May 2019

PRICE, Clare Elizabeth

Resigned
90 Rails Lane, Hayling IslandPO11 9LP
Born February 1974
Director
Appointed 08 Oct 2002
Resigned 27 Jul 2005

WOOD, Peter John

Resigned
The Observatory, ReigateRH2 0SG
Born November 1946
Director
Appointed 06 Oct 2000
Resigned 11 Feb 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Hannam

Active
Cams Hall Estate, FarehamPO16 8UX
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Delme 3 Cams Hall Estate, FarehamPO16 8UX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 December 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
19 August 2022
MR05Certification of Charge
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 May 2021
RP04CS01RP04CS01
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Statement Of Companys Objects
22 February 2021
CC04CC04
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Legacy
28 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 November 2012
SH19Statement of Capital
Legacy
23 November 2012
SH20SH20
Legacy
23 November 2012
CAP-SSCAP-SS
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Miscellaneous
16 May 2012
MISCMISC
Auditors Resignation Limited Company
15 May 2012
AA03AA03
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Legacy
14 December 2005
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
30 September 2005
288cChange of Particulars
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
18 May 2001
MEM/ARTSMEM/ARTS
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288aAppointment of Director or Secretary
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
122122
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Memorandum Articles
20 September 2000
MEM/ARTSMEM/ARTS
Legacy
20 September 2000
88(2)R88(2)R
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
123Notice of Increase in Nominal Capital
Legacy
24 December 1999
88(2)R88(2)R
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Miscellaneous
13 May 1998
MISCMISC
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
88(2)Return of Allotment of Shares
Legacy
2 November 1997
88(2)Return of Allotment of Shares
Legacy
29 November 1996
288bResignation of Director or Secretary
Incorporation Company
25 November 1996
NEWINCIncorporation