ANGEL WEB MEDIA LTD

Register to unlock more data on OkredoRegister

ANGEL WEB MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07570540

Incorporation date

18/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 206, Britannia House 11 Glenthorne Road, London W6 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Director's details changed for Maureen Wambui Njenga on 2025-12-19
dot icon19/12/2025
Secretary's details changed for Maureen Wambui Njenga on 2025-12-19
dot icon19/12/2025
Registered office address changed from 50 George Street Croydon CR0 1PD England to Suite 206, Britannia House 11 Glenthorne Road London W6 0LH on 2025-12-19
dot icon19/12/2025
Director's details changed for Alvin Jay Pascoe on 2025-12-19
dot icon19/12/2025
Change of details for Miss Maureen Wambui Njenga as a person with significant control on 2025-12-19
dot icon19/12/2025
Change of details for Mr Alvin Jay Pascoe as a person with significant control on 2025-12-19
dot icon03/12/2025
Change of details for Mr Alvin Jay Pascoe as a person with significant control on 2025-11-26
dot icon03/12/2025
Change of details for Miss Maureen Wambui Njenga as a person with significant control on 2025-11-26
dot icon03/03/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Registered office address changed from 33 George Street Croydon CR0 1LB England to 50 George Street Croydon CR0 1PD on 2022-12-28
dot icon16/09/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon05/04/2019
Confirmation statement made on 2018-08-15 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/04/2016
Secretary's details changed for Maureen Wambui Njenga on 2016-03-01
dot icon14/04/2016
Director's details changed for Alvin Jay Pascoe on 2016-03-01
dot icon14/04/2016
Director's details changed for Maureen Wambui Njenga on 2016-03-01
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Registered office address changed from 17-21 George Street Croydon Surrey CR0 1LA to 33 George Street Croydon CR0 1LB on 2015-11-10
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon18/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-47.63 % *

* during past year

Cash in Bank

£8,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.70K
-
0.00
25.06K
-
2022
0
16.83K
-
0.00
16.82K
-
2023
0
8.95K
-
0.00
8.81K
-
2023
0
8.95K
-
0.00
8.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.95K £Descended-46.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.81K £Descended-47.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Maureen Wambui Njenga
Director
18/03/2011 - Present
-
Mr Alvin Jay Pascoe
Director
18/03/2011 - Present
-
Njenga, Maureen Wambui
Secretary
18/03/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL WEB MEDIA LTD

ANGEL WEB MEDIA LTD is an(a) Active company incorporated on 18/03/2011 with the registered office located at Suite 206, Britannia House 11 Glenthorne Road, London W6 0LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL WEB MEDIA LTD?

toggle

ANGEL WEB MEDIA LTD is currently Active. It was registered on 18/03/2011 .

Where is ANGEL WEB MEDIA LTD located?

toggle

ANGEL WEB MEDIA LTD is registered at Suite 206, Britannia House 11 Glenthorne Road, London W6 0LH.

What does ANGEL WEB MEDIA LTD do?

toggle

ANGEL WEB MEDIA LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ANGEL WEB MEDIA LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.