Background WavePink WaveYellow Wave

EPSOM WEBWORKS LIMITED (03779975)

EPSOM WEBWORKS LIMITED (03779975) is an active UK company. incorporated on 28 May 1999. with registered office in Tothill Street London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EPSOM WEBWORKS LIMITED has been registered for 26 years. Current directors include OLSEN, Graeme David, OLSEN, Sara Jane.

Company Number
03779975
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
C/O Heritage Capital Management, Tothill Street London, SW1H 9NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OLSEN, Graeme David, OLSEN, Sara Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSOM WEBWORKS LIMITED

EPSOM WEBWORKS LIMITED is an active company incorporated on 28 May 1999 with the registered office located in Tothill Street London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EPSOM WEBWORKS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03779975

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Heritage Capital Management Limited Broadway House Tothill Street London, SW1H 9NQ,

Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OLSEN, Sara Jane

Active
The Maples, AshteadKT21 1EU
Secretary
Appointed 28 May 1999

OLSEN, Graeme David

Active
The Maples, AshteadKT21 1EU
Born November 1967
Director
Appointed 23 Feb 2000

OLSEN, Sara Jane

Active
The Maples, AshteadKT21 1EU
Born July 1967
Director
Appointed 28 May 1999

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 28 May 1999
Resigned 28 May 1999

JACKSON BROWN, Beverley Ann

Resigned
108 Potters Lane, Burgess HillRH15 9JN
Born August 1964
Director
Appointed 28 May 1999
Resigned 23 Feb 2000

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 28 May 1999
Resigned 28 May 1999

Persons with significant control

2

Mr Graeme David Olsen

Active
Park Lane, AshteadKT21 1EU
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sara Jane Olsen

Active
Park Lane, AshteadKT21 1EU
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts Amended With Accounts Type Micro Entity
18 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
190190
Legacy
23 July 2007
353353
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
24 June 1999
287Change of Registered Office
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Incorporation Company
28 May 1999
NEWINCIncorporation