Background WavePink WaveYellow Wave

WEBMANN INTERNATIONAL LIMITED (03819897)

WEBMANN INTERNATIONAL LIMITED (03819897) is an active UK company. incorporated on 5 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WEBMANN INTERNATIONAL LIMITED has been registered for 26 years. Current directors include LUCK, Robert James.

Company Number
03819897
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LUCK, Robert James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBMANN INTERNATIONAL LIMITED

WEBMANN INTERNATIONAL LIMITED is an active company incorporated on 5 August 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WEBMANN INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03819897

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

66 St. James's Street London, SW1A 1NE,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 6 October 2015To: 15 September 2022
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 13 April 2015To: 6 October 2015
19-21 Great Queen Street London WC2B 5BE
From: 13 June 2013To: 13 April 2015
65 New Bond Street Mayfair London W1S 1RN United Kingdom
From: 1 January 2011To: 13 June 2013
6 Nottingham Place Marylebone London W1U 5NA
From: 5 August 1999To: 1 January 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Aug 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LUCK, Robert James

Active
St. James's Street, LondonSW1A 1NE
Born August 1981
Director
Appointed 05 Aug 1999

LUCK, Michael John

Resigned
St. James's Street, LondonSW1A 1NE
Secretary
Appointed 05 Aug 1999
Resigned 05 Aug 2024

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 05 Aug 1999

CROXTON, Damien Philip

Resigned
188 Elmdon Lane, BirminghamB37 7EB
Born January 1981
Director
Appointed 01 Sept 1999
Resigned 02 Jun 2008

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 05 Aug 1999
Resigned 05 Aug 1999

Persons with significant control

1

Mr Robert James Luck

Active
St. James's Street, LondonSW1A 1NE
Born August 1981

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

76

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
287Change of Registered Office
Legacy
13 August 1999
287Change of Registered Office
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Incorporation Company
5 August 1999
NEWINCIncorporation