WEBPOP DESIGN LTD

Register to unlock more data on OkredoRegister

WEBPOP DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08847350

Incorporation date

16/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Gloucester Avenue Primrose Hill, London NW1 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon25/01/2026
Register inspection address has been changed from 4 Burdett Road Tunbridge Wells TN4 8RS England to 5 Warren Close Dunmow CM6 4AD
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon24/11/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon11/01/2023
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 36 Gloucester Avenue Primrose Hill London NW1 7BB on 2023-01-11
dot icon07/12/2022
Certificate of change of name
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/01/2022
Director's details changed for Mr Alan Carr on 2022-01-27
dot icon28/01/2022
Change of details for Mr Alan Barry Carr as a person with significant control on 2022-01-27
dot icon16/04/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/05/2020
Registered office address changed from 82a James Carter Road 82a James Carter Road Mildenhall Bury Saint Edmunds Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2020-05-01
dot icon01/05/2020
Registered office address changed from 1B Hoebrook Close Woking Surrey GU22 9PY England to 82a James Carter Road 82a James Carter Road Mildenhall Bury Saint Edmunds Suffolk IP28 7DE on 2020-05-01
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Resolutions
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon16/01/2018
Register inspection address has been changed to 4 Burdett Road Tunbridge Wells TN4 8RS
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2016
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to 1B Hoebrook Close Woking Surrey GU22 9PY on 2016-09-18
dot icon10/08/2016
Director's details changed for Mr Alan Carr on 2016-04-15
dot icon11/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Anthony James Michalak as a director on 2015-12-06
dot icon11/02/2016
Registered office address changed from Unit 98 5 Liberty Square Kings Hill West Malling Kent ME19 4AU England to 133 Station Road Sidcup Kent DA15 7AA on 2016-02-11
dot icon03/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2015
Registered office address changed from C/O Webpop Design Unit 2C, 2-4 High Street West Malling Kent ME19 6QR to Unit 98 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 2015-11-17
dot icon14/10/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/04/2015
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA to C/O Webpop Design Unit 2C, 2-4 High Street West Malling Kent ME19 6QR on 2015-04-10
dot icon10/04/2015
Appointment of Anthony James Michalak as a director on 2015-03-16
dot icon08/04/2015
Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom to 133 Station Road Sidcup Kent DA15 7AA on 2015-04-08
dot icon16/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Alan Barry
Director
16/01/2014 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEBPOP DESIGN LTD

WEBPOP DESIGN LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at 36 Gloucester Avenue Primrose Hill, London NW1 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEBPOP DESIGN LTD?

toggle

WEBPOP DESIGN LTD is currently Active. It was registered on 16/01/2014 .

Where is WEBPOP DESIGN LTD located?

toggle

WEBPOP DESIGN LTD is registered at 36 Gloucester Avenue Primrose Hill, London NW1 7BB.

What does WEBPOP DESIGN LTD do?

toggle

WEBPOP DESIGN LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for WEBPOP DESIGN LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with no updates.