Background WavePink WaveYellow Wave

WEBFUSION INTERNET SOLUTIONS LIMITED (04789731)

WEBFUSION INTERNET SOLUTIONS LIMITED (04789731) is an active UK company. incorporated on 6 June 2003. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEBFUSION INTERNET SOLUTIONS LIMITED has been registered for 22 years. Current directors include GRADON, Andrew, PALITWANON, Phontip.

Company Number
04789731
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Studio 4th Floor Parts C&D At East West, Nottingham, NG1 5FW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRADON, Andrew, PALITWANON, Phontip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBFUSION INTERNET SOLUTIONS LIMITED

WEBFUSION INTERNET SOLUTIONS LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEBFUSION INTERNET SOLUTIONS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04789731

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Studio 4th Floor Parts C&D At East West Tollhouse Hill Nottingham, NG1 5FW,

Previous Addresses

Studio 4th Floor Parts C&D at East West Tollhouse Hill Nottinghsm NG1 5FW England
From: 26 September 2024To: 2 January 2025
5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA
From: 7 January 2015To: 26 September 2024
Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 29 September 2014To: 7 January 2015
5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF
From: 6 June 2003To: 29 September 2014
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GRADON, Andrew

Active
Parts C&D At East West, NottinghamNG1 5FW
Born May 1974
Director
Appointed 11 Jun 2024

PALITWANON, Phontip

Active
Parts C&D At East West, NottinghamNG1 5FW
Born August 1985
Director
Appointed 12 Dec 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Secretary
Appointed 02 Jul 2004
Resigned 31 Dec 2008

SADLER, Stephen Paul

Resigned
21 Enmore Gardens, LondonSW14 8RF
Secretary
Appointed 06 Jun 2003
Resigned 02 Jul 2004

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Secretary
Appointed 28 Oct 2010
Resigned 07 Dec 2017

WOTHERSPOON, Rebecca Jane

Resigned
Floor, LondonSW1A 1HA
Secretary
Appointed 31 Dec 2008
Resigned 28 Oct 2010

COLLINS, Alexander Fiske

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born March 1971
Director
Appointed 31 Dec 2008
Resigned 28 Oct 2010

CONYERS, Simon Martin

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 09 Oct 2018

DADDARIO, Nicholas Anthony

Resigned
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 01 Oct 2021
Resigned 13 Dec 2024

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 14 Oct 2005
Resigned 28 Oct 2010

GAREH, Victor

Resigned
56a Regents Park Road, LondonNW1 7SX
Born August 1964
Director
Appointed 06 Jun 2003
Resigned 30 Jun 2004

HARDOON ADULAYAVICHIT, Abby

Resigned
11 Fairfax Road, LondonNW6 4ET
Born October 1962
Director
Appointed 06 Jun 2003
Resigned 31 Oct 2004

JOSEPH, Mark William

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born April 1968
Director
Appointed 31 Dec 2008
Resigned 28 Oct 2010

LAU, Michele

Resigned
East Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 17 Nov 2023

MANSELL, Matthew Stephen

Resigned
Stockley Park, UxbridgeUB11 1FF
Born July 1976
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2014

MOHR, Tobias

Resigned
5 Roundwood Avenue, UxbridgeUB11 1FF
Born May 1977
Director
Appointed 28 Oct 2010
Resigned 14 Jan 2014

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1952
Director
Appointed 03 Jun 2004
Resigned 31 Dec 2008

PULVERMUELLER, Patrick

Resigned
Welserstrasse 14, Koln
Born August 1975
Director
Appointed 28 Oct 2010
Resigned 14 Jan 2014

READ, Michael David

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born October 1947
Director
Appointed 03 Jun 2004
Resigned 28 Mar 2008

SHUTLER, James Leslie

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born February 1977
Director
Appointed 14 Jan 2014
Resigned 07 Dec 2017

TILL, David John

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born November 1963
Director
Appointed 06 Oct 2008
Resigned 28 Oct 2010

VOLLRATH, Thomas

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1970
Director
Appointed 06 Oct 2008
Resigned 04 Feb 2014

WINSLOW, Richard Anthony

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1979
Director
Appointed 17 Jul 2014
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 09 Oct 2018
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 07 Dec 2017
Resigned 14 Jun 2018

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

1

Old Vinyl Factory, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Auditors Resignation Company
3 February 2011
AUDAUD
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
353353
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288cChange of Particulars
Legacy
10 March 2008
287Change of Registered Office
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
353353
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Incorporation Company
6 June 2003
NEWINCIncorporation