Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBSMITHS GROUP LTD
Company Information for

WEBSMITHS GROUP LTD

RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JT,
Company Registration Number
06099846
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Websmiths Group Ltd
WEBSMITHS GROUP LTD was founded on 2007-02-13 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Websmiths Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEBSMITHS GROUP LTD
 
Legal Registered Office
RIDING COURT HOUSE RIDING COURT ROAD
DATCHET
SLOUGH
BERKSHIRE
SL3 9JT
Other companies in SL3
 
Filing Information
Company Number 06099846
Company ID Number 06099846
Date formed 2007-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-04-30
Account next due 2018-04-26
Latest return 2018-02-16
Return next due 2019-03-02
Type of accounts FULL
Last Datalog update: 2018-07-10 13:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBSMITHS GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBSMITHS GROUP LTD

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2013-02-12 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2013-02-12 2013-05-31
LEOPOLD GUY LUDWIG
Company Secretary 2010-03-31 2013-02-12
LEOPOLD GUY LUDWIG
Director 2007-02-13 2013-02-12
KEITH SAMUELS
Director 2007-02-13 2013-02-12
KEITH SAMUELS
Company Secretary 2007-02-13 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-18DS01APPLICATION FOR STRIKING-OFF
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-26AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060998460001
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-18AP01DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0116/02/16 FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2015-12-07AP01DIRECTOR APPOINTED MR. KEVIN PETER DADY
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ALTER ARTICLES 18/08/2015
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060998460001
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0116/02/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0116/02/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2013-08-09AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2013-03-14AR0116/02/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAMUELS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LEO LUDWIG
2013-03-06AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROBINSON
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY LEOPOLD LUDWIG
2013-02-21AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 3 TURPYN COURT WOUGHTON ON THE GREEN MILTON KEYNES MK6 3BW
2012-04-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-16AR0108/02/12 FULL LIST
2011-04-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0108/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO GUY LUDWIG / 08/02/2011
2010-05-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AP03SECRETARY APPOINTED MR LEOPOLD GUY LUDWIG
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY KEITH SAMUELS
2010-03-30AR0109/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO GUY LUDWIG / 01/02/2010
2009-04-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: CUCKOO HILL HOUSE CASTLETHORPE ROAD HANSLOPE BUCKS MK19 7HQ
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-03-15225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WEBSMITHS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBSMITHS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WEBSMITHS GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEBSMITHS GROUP LTD registering or being granted any patents
Domain Names

WEBSMITHS GROUP LTD owns 9 domain names.

hairdresserwebsmiths.co.uk   accountantwebsmiths.co.uk   mastclimbing.co.uk   practiceresources.co.uk   hairresources.co.uk   heartmathuk.co.uk   ukheartmath.co.uk   probizeffect.co.uk   keenanca.co.uk  

Trademarks
We have not found any records of WEBSMITHS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBSMITHS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBSMITHS GROUP LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WEBSMITHS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBSMITHS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBSMITHS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.