Background WavePink WaveYellow Wave

WEBGAINS LIMITED (05353649)

WEBGAINS LIMITED (05353649) is an active UK company. incorporated on 4 February 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WEBGAINS LIMITED has been registered for 21 years. Current directors include KÖRNER, Jens, MALINOVSKA, Jelena, PALLUCCHINI-WREDE, Marco and 2 others.

Company Number
05353649
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KÖRNER, Jens, MALINOVSKA, Jelena, PALLUCCHINI-WREDE, Marco, PROHASKA, Bernd, SPENCER, Ami
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBGAINS LIMITED

WEBGAINS LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WEBGAINS LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05353649

LTD Company

Age

21 Years

Incorporated 4 February 2005

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 23 July 2025 (8 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Quorum Bond St Bristol, BS1 3AE,

Previous Addresses

21 Farringdon Road London EC1M 3HA England
From: 29 March 2017To: 31 December 2021
20 Farringdon Road London EC1M 3HE
From: 23 April 2014To: 29 March 2017
Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS
From: 1 March 2011To: 23 April 2014
Buchanan House 3Rd Floor 30 Holborn London EC1N 2HR United Kingdom
From: 21 December 2010To: 1 March 2011
Dragon Court, 3Rd Floor 27-29 Macklin Street London WC2B 5LX
From: 4 February 2005To: 21 December 2010
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Capital Update
Oct 13
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 15
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

PROHASKA, Bernd

Active
Bond St, BristolBS1 3AE
Secretary
Appointed 04 Oct 2019

KÖRNER, Jens

Active
Bond St, BristolBS1 3AE
Born July 1970
Director
Appointed 16 Oct 2012

MALINOVSKA, Jelena

Active
Bond St, BristolBS1 3AE
Born December 1982
Director
Appointed 18 Nov 2019

PALLUCCHINI-WREDE, Marco

Active
Bond St, BristolBS1 3AE
Born October 1970
Director
Appointed 06 May 2021

PROHASKA, Bernd

Active
Bond St, BristolBS1 3AE
Born March 1978
Director
Appointed 01 Feb 2017

SPENCER, Ami

Active
Bond St, BristolBS1 3AE
Born March 1988
Director
Appointed 06 May 2021

BROWN, Annunziata Caterina

Resigned
Farringdon Road, LondonEC1M 3HA
Secretary
Appointed 09 Sept 2016
Resigned 25 Jun 2019

DUNHAM, Peter Edward

Resigned
2 Wydehurst Road, CroydonCR0 6NG
Secretary
Appointed 04 Feb 2005
Resigned 01 Jun 2006

FREER, Derek John

Resigned
Farringdon Road, LondonEC1M 3HA
Secretary
Appointed 25 Jun 2019
Resigned 04 Oct 2019

PHILLIPS, Robert John

Resigned
Penddol, LlanbrynmairSY19 7AD
Secretary
Appointed 01 Jun 2006
Resigned 15 Jun 2011

SETTER, Melanie

Resigned
3rd Floor, LondonEC1N 2HS
Secretary
Appointed 15 Jun 2011
Resigned 19 Apr 2013

WOO, Katharine

Resigned
Farringdon Road, LondonEC1M 3HE
Secretary
Appointed 19 Apr 2013
Resigned 09 Sept 2016

CARTON, Michael Alexander

Resigned
Bishops Road, LondonSW6 7AR
Born December 1971
Director
Appointed 09 May 2006
Resigned 26 Sept 2012

DENNYS, Richard Lascelles, Mr.

Resigned
Farringdon Road, LondonEC1M 3HE
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 09 May 2023

DUNHAM, Peter Edward

Resigned
2 Wydehurst Road, CroydonCR0 6NG
Born April 1968
Director
Appointed 04 Feb 2005
Resigned 20 Jul 2015

FLETCHER, Gary Grant

Resigned
Farringdon Road, LondonEC1M 3HA
Born April 1982
Director
Appointed 07 Apr 2017
Resigned 15 Feb 2018

FREER, Derek John

Resigned
Farringdon Road, LondonEC1M 3HA
Born February 1986
Director
Appointed 20 Nov 2018
Resigned 04 Oct 2019

GLASGOW, Robert Justin

Resigned
44 Aycliffe Road, LondonW12 0LL
Born April 1954
Director
Appointed 04 Feb 2005
Resigned 30 Apr 2014

HANDEL, Ulrike

Resigned
Farringdon Road, LondonEC1M 3HE
Born September 1971
Director
Appointed 01 Apr 2013
Resigned 28 Feb 2017

KERIN, Stephen Thomas

Resigned
Farringdon Road, LondonEC1M 3HE
Born October 1970
Director
Appointed 06 Aug 2014
Resigned 20 Jan 2017

SCHMIDT, Ulrich

Resigned
Goethestr 30, Oberasbach90522
Born February 1963
Director
Appointed 09 May 2006
Resigned 16 Oct 2012

Persons with significant control

1

Frankenstrabe 150c, Nuremberg90461

Nature of Control

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

Filing History

142

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Legacy
13 June 2019
AGREEMENT2AGREEMENT2
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
17 April 2018
PARENT_ACCPARENT_ACC
Legacy
17 April 2018
AGREEMENT2AGREEMENT2
Legacy
17 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Resolution
27 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Legacy
25 April 2016
PARENT_ACCPARENT_ACC
Legacy
25 April 2016
GUARANTEE2GUARANTEE2
Legacy
25 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Legacy
22 May 2015
PARENT_ACCPARENT_ACC
Legacy
22 May 2015
AGREEMENT2AGREEMENT2
Legacy
22 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Legacy
3 November 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Legacy
2 September 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Auditors Resignation Company
18 June 2014
AUDAUD
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Statement Of Companys Objects
18 October 2013
CC04CC04
Memorandum Articles
18 October 2013
MEM/ARTSMEM/ARTS
Legacy
18 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2013
SH19Statement of Capital
Legacy
18 October 2013
CAP-SSCAP-SS
Resolution
18 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Auditors Resignation Company
20 January 2010
AUDAUD
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
123Notice of Increase in Nominal Capital
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
287Change of Registered Office
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Resolution
23 May 2006
RESOLUTIONSResolutions
Miscellaneous
23 May 2006
MISCMISC
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
123Notice of Increase in Nominal Capital
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
287Change of Registered Office
Legacy
25 April 2005
287Change of Registered Office
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
4 February 2005
NEWINCIncorporation