Background WavePink WaveYellow Wave

ALT WEB DESIGN LTD (08043622)

ALT WEB DESIGN LTD (08043622) is an active UK company. incorporated on 24 April 2012. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ALT WEB DESIGN LTD has been registered for 13 years. Current directors include MURPHY, Craig.

Company Number
08043622
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
Wallace House, Walsall, WS1 2LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MURPHY, Craig
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALT WEB DESIGN LTD

ALT WEB DESIGN LTD is an active company incorporated on 24 April 2012 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ALT WEB DESIGN LTD was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08043622

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Wallace House 20 Birmingham Road Walsall, WS1 2LT,

Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Mar 22
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MURPHY, Craig

Active
20 Birmingham Road, WalsallWS1 2LT
Born January 1987
Director
Appointed 24 Apr 2012

BYFIELD, John Thomas

Resigned
20 Birmingham Road, WalsallWS1 2LT
Born November 1951
Director
Appointed 03 Mar 2022
Resigned 01 Dec 2025

Persons with significant control

2

20 Birmingham Road, WalsallWS1 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025

Mr Craig Murphy

Active
WalsallWS3 2EZ
Born January 1987

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

37

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation