AETHERWEB LIMITED

Register to unlock more data on OkredoRegister

AETHERWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833124

Incorporation date

27/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O AETHERWEB LTD, Cleveland House Linden Lane, Newholm, Whitby, North Yorkshire YO21 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon10/04/2026
Micro company accounts made up to 2026-04-05
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon14/04/2025
Micro company accounts made up to 2025-04-05
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-04-05
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-04-05
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/04/2022
Micro company accounts made up to 2022-04-05
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon07/04/2021
Micro company accounts made up to 2021-04-05
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon10/08/2020
Termination of appointment of Rosalind Elizabeth Ann Snoxell as a director on 2020-02-11
dot icon06/04/2020
Micro company accounts made up to 2020-04-05
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon08/04/2019
Micro company accounts made up to 2019-04-05
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon13/04/2018
Micro company accounts made up to 2018-04-05
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/05/2017
Micro company accounts made up to 2017-04-05
dot icon01/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/01/2016
Appointment of Mrs Rosalind Elizabeth Ann Snoxell as a director on 2016-01-26
dot icon23/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2015-04-05
dot icon07/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/08/2013
Director's details changed for Jeffrey John Snoxell on 2013-08-01
dot icon09/04/2013
Total exemption small company accounts made up to 2013-04-05
dot icon01/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon26/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Jeffrey John Snoxell on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/10/2009
Registered office address changed from 8 Bishops Drive, Copplestone Crediton Devon EX17 5HR on 2009-10-05
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2009-04-05
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/10/2007
Ad 18/10/07--------- £ si 7@1=7 £ ic 3/10
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Location of debenture register
dot icon28/08/2007
Location of register of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: 8 bishops drive, copplestone crediton devon EX17 5HR
dot icon08/05/2007
Total exemption small company accounts made up to 2007-04-05
dot icon02/04/2007
Registered office changed on 02/04/07 from: 4 ryedale close ulleskelf tadcaster north yorkshire LS24 9UH
dot icon04/09/2006
Return made up to 23/08/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2006-04-05
dot icon06/09/2005
Return made up to 23/08/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-04-05
dot icon02/09/2004
Return made up to 23/08/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon27/09/2003
Return made up to 27/08/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon11/02/2003
Director resigned
dot icon04/11/2002
Return made up to 27/08/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon31/07/2002
Secretary resigned;director resigned
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon21/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon19/09/2001
Return made up to 27/08/01; full list of members
dot icon07/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon02/02/2001
Director's particulars changed
dot icon02/02/2001
Director's particulars changed
dot icon19/09/2000
Return made up to 27/08/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-04-05
dot icon11/10/1999
Director's particulars changed
dot icon16/09/1999
Ad 27/08/99--------- £ si 2@1=2 £ ic 1/3
dot icon16/09/1999
Accounting reference date shortened from 31/08/00 to 05/04/00
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon27/08/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
11.63K
-
0.00
-
-
2023
1
10.11K
-
0.00
-
-
2024
1
9.89K
-
0.00
-
-
2024
1
9.89K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

9.89K £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
26/08/1999 - 26/08/1999
43699
Snoxell, Rosalind Elizabeth Ann
Director
25/01/2016 - 10/02/2020
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1999 - 26/08/1999
99600
Cooper, Mitch
Director
26/08/1999 - 03/02/2003
-
Snoxell, Jeffrey John
Director
27/08/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AETHERWEB LIMITED

AETHERWEB LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at C/O AETHERWEB LTD, Cleveland House Linden Lane, Newholm, Whitby, North Yorkshire YO21 3QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AETHERWEB LIMITED?

toggle

AETHERWEB LIMITED is currently Active. It was registered on 27/08/1999 .

Where is AETHERWEB LIMITED located?

toggle

AETHERWEB LIMITED is registered at C/O AETHERWEB LTD, Cleveland House Linden Lane, Newholm, Whitby, North Yorkshire YO21 3QX.

What does AETHERWEB LIMITED do?

toggle

AETHERWEB LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AETHERWEB LIMITED have?

toggle

AETHERWEB LIMITED had 1 employees in 2024.

What is the latest filing for AETHERWEB LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-04-05.