Background WavePink WaveYellow Wave

WE3 CREATE LIMITED (07714229)

WE3 CREATE LIMITED (07714229) is an active UK company. incorporated on 21 July 2011. with registered office in Ventnor. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WE3 CREATE LIMITED has been registered for 14 years. Current directors include DABELL, Alexander Wray.

Company Number
07714229
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Blackgang Chine Main Building, Ventnor, PO38 2HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DABELL, Alexander Wray
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE3 CREATE LIMITED

WE3 CREATE LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Ventnor. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WE3 CREATE LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07714229

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Blackgang Chine Main Building Blackgang Ventnor, PO38 2HN,

Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 14
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DABELL, Alexander Wray

Active
Main Building, VentnorPO38 2HN
Born February 1961
Director
Appointed 21 Jul 2011

HOLGATE, Robert Christopher

Resigned
Main Building, VentnorPO38 2HN
Secretary
Appointed 21 Jul 2011
Resigned 27 Mar 2019

TURTLE, Mark

Resigned
Main Building, VentnorPO38 2HN
Secretary
Appointed 28 Mar 2019
Resigned 17 Feb 2023

WRIGHT, Paula

Resigned
Main Building, VentnorPO38 2HN
Secretary
Appointed 12 Sept 2023
Resigned 28 Jan 2026

HOLGATE, Robert Christopher

Resigned
Main Building, VentnorPO38 2HN
Born March 1976
Director
Appointed 21 Jul 2011
Resigned 27 Mar 2019

JAYSTON, Ben Patrick

Resigned
Main Building, VentnorPO38 2HN
Born January 1973
Director
Appointed 21 Jul 2011
Resigned 24 Sept 2014

Persons with significant control

1

Mr Alexander Wray Dabell

Active
Main Building, VentnorPO38 2HN
Born February 1961

Nature of Control

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

Filing History

74

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2022
AAAnnual Accounts
Legacy
14 February 2022
PARENT_ACCPARENT_ACC
Legacy
14 February 2022
AGREEMENT2AGREEMENT2
Legacy
14 February 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2017
AAAnnual Accounts
Legacy
30 August 2017
PARENT_ACCPARENT_ACC
Legacy
8 August 2017
AGREEMENT2AGREEMENT2
Legacy
8 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Legacy
23 March 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Legacy
3 March 2016
PARENT_ACCPARENT_ACC
Legacy
3 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Legacy
9 March 2015
PARENT_ACCPARENT_ACC
Legacy
9 March 2015
AGREEMENT2AGREEMENT2
Legacy
9 March 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2011
NEWINCIncorporation