Background WavePink WaveYellow Wave

WEBSITE MARKETING LTD (06481253)

WEBSITE MARKETING LTD (06481253) is an active UK company. incorporated on 23 January 2008. with registered office in Nantwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEBSITE MARKETING LTD has been registered for 18 years. Current directors include GLENVILLE, Leonard John.

Company Number
06481253
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Suite 12 & 13 Regents Business Park, Nantwich, CW5 6LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLENVILLE, Leonard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBSITE MARKETING LTD

WEBSITE MARKETING LTD is an active company incorporated on 23 January 2008 with the registered office located in Nantwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEBSITE MARKETING LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06481253

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Suite 12 & 13 Regents Business Park 129 London Road Nantwich, CW5 6LW,

Previous Addresses

25-29 Sandy Way Yeadon Leeds LS19 7EW England
From: 9 September 2024To: 29 July 2025
16a Compton Street Eastbourne BN21 4DT England
From: 2 September 2024To: 9 September 2024
Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 19 July 2024To: 2 September 2024
2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL
From: 11 September 2012To: 19 July 2024
the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 23 January 2008To: 11 September 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLENVILLE, Leonard John

Active
Regents Business Park, NantwichCW5 6LW
Born July 1982
Director
Appointed 23 Jan 2008

PONTING, Alan Richard

Resigned
1 Hill Square The Topiary, BasingstokeRG24 8YY
Secretary
Appointed 23 Jan 2008
Resigned 01 Aug 2011

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

1

Mr Leonard John Glenville

Active
Regents Business Park, NantwichCW5 6LW
Born July 1982

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

54

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation