Background WavePink WaveYellow Wave

SUSSEX WEB SERVICES LIMITED (06440601)

SUSSEX WEB SERVICES LIMITED (06440601) is an active UK company. incorporated on 29 November 2007. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUSSEX WEB SERVICES LIMITED has been registered for 18 years. Current directors include ROACH, Philip Neil.

Company Number
06440601
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
53 Parklands Road, Chichester, PO19 3DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ROACH, Philip Neil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX WEB SERVICES LIMITED

SUSSEX WEB SERVICES LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUSSEX WEB SERVICES LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06440601

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

53 Parklands Road Chichester, PO19 3DX,

Previous Addresses

57 Westgate Chichester PO19 3EZ England
From: 12 August 2022To: 31 August 2023
The Knoll Church Lane Grayshott Hindhead Surrey GU26 6LY
From: 10 September 2012To: 12 August 2022
Prestwick Lodge Prestwick Lane Chiddingfold Godalming Surrey GU8 4XP United Kingdom
From: 14 December 2011To: 10 September 2012
Sussex Oak, Petworth Road Northchapel West Sussex GU28 9HP
From: 29 November 2007To: 14 December 2011
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROACH, Philip Neil

Active
Parklands Road, ChichesterPO19 3DX
Born June 1964
Director
Appointed 20 Jun 2017

DEMPSEY, Sophie Margaret

Resigned
Mole End, NorthchapelGU28 9EN
Secretary
Appointed 29 Nov 2007
Resigned 26 Sept 2012

ROACH, Philip Neil

Resigned
Church Lane, HindheadGU26 6LY
Secretary
Appointed 26 Sept 2012
Resigned 20 Jun 2017

ROACH, Jules

Resigned
Church Lane, HindheadGU26 6LY
Born September 1964
Director
Appointed 29 Nov 2007
Resigned 20 Jun 2017

Persons with significant control

2

Mr Philip Neil Roach

Active
Parklands Road, ChichesterPO19 3DX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016

Mrs Julia Gurney Roach

Active
Parklands Road, ChichesterPO19 3DX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Legacy
29 June 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Incorporation Company
29 November 2007
NEWINCIncorporation