Background WavePink WaveYellow Wave

WEBUYANYPHONE LIMITED (08321525)

WEBUYANYPHONE LIMITED (08321525) is an active UK company. incorporated on 6 December 2012. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. WEBUYANYPHONE LIMITED has been registered for 13 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
08321525
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Ridown Building, Fulcrum 2 Solent Way, Fareham, PO15 7FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
46520, 47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBUYANYPHONE LIMITED

WEBUYANYPHONE LIMITED is an active company incorporated on 6 December 2012 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. WEBUYANYPHONE LIMITED was registered 13 years ago.(SIC: 46520, 47421)

Status

active

Active since 13 years ago

Company No

08321525

LTD Company

Age

13 Years

Incorporated 6 December 2012

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 15 October 2025 (5 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

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

E-GIANT LTD
From: 6 December 2012To: 10 June 2022
Contact
Address

Ridown Building, Fulcrum 2 Solent Way Whiteley Fareham, PO15 7FN,

Previous Addresses

Wentworth House, 4400 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FJ England
From: 12 March 2020To: 9 January 2023
Unit 8 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DR England
From: 17 August 2018To: 12 March 2020
C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ England
From: 4 May 2018To: 17 August 2018
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
From: 14 January 2015To: 4 May 2018
Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL
From: 9 September 2013To: 14 January 2015
Unit 19 New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA England
From: 8 March 2013To: 9 September 2013
10 Medina Road Southampton SO15 5QQ England
From: 6 December 2012To: 8 March 2013
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Director Joined
Aug 13
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Apr 17
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
May 18
Loan Secured
Jul 18
Owner Exit
Dec 18
Loan Cleared
Apr 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Mar 21
Owner Exit
Mar 22
Director Left
Mar 22
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 01 Jun 2018

RIDGE, Darren Michael

Active
Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 01 Jun 2018

ASHBY, James Spencer

Resigned
Brickfield Lane, Chandler's FordSO53 4DP
Born December 1975
Director
Appointed 01 May 2013
Resigned 07 Apr 2017

BERTHONNEAU, Alex Maxime Edward

Resigned
4400 Parkway, Solent Business Park, FarehamPO15 7FJ
Born October 1988
Director
Appointed 06 Dec 2012
Resigned 08 Mar 2022

Persons with significant control

6

1 Active
5 Ceased
Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 05 Apr 2019

Mr Alex Maxime Edward Berthonneau

Ceased
4400 Parkway, Solent Business Park, FarehamPO15 7FJ
Born October 1988

Nature of Control

Significant influence or control
Notified 04 May 2018
Ceased 08 Mar 2022
Brickfield Lane, EastleighSO53 4DP

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
Ceased 11 Dec 2018

Mr James Spencer Ashby

Ceased
Brickfield Lane, EastleighSO53 4DP
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alexander Maxime Edward Berthonneau

Ceased
Brickfield Lane, EastleighSO53 4DP
Born October 1988

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
28 August 2024
AAMDAAMD
Accounts With Accounts Type Audited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2022
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Resolution
17 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
13 June 2018
AAMDAAMD
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Incorporation Company
6 December 2012
NEWINCIncorporation