About

Registered Number: 03491132
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY

 

Based in Tyne And Wear, Cobweb Information (UK) Ltd was registered on 12 January 1998, it's status is listed as "Active". The company has 2 directors listed as Stephen, Renals, Tracey, Mellor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN, Renals 06 April 2001 19 April 2002 1
TRACEY, Mellor 19 April 2002 27 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC05 - N/A 23 November 2018
TM01 - Termination of appointment of director 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 27 August 2009
RESOLUTIONS - N/A 08 April 2009
MISC - Miscellaneous document 08 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2009
CAP-SS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 04 April 2005
CERTNM - Change of name certificate 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 14 January 2003
395 - Particulars of a mortgage or charge 06 January 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 18 September 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363s - Annual Return 18 January 1999
MISC - Miscellaneous document 16 February 1998
225 - Change of Accounting Reference Date 12 February 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2002 Fully Satisfied

N/A

Debenture 26 April 2002 Outstanding

N/A

Legal mortgage of intellectual property 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.