CompanyTrack
W

WEBVU LIMITED

Dissolved Harrogate

Dormant Company

Dormant Company
W

WEBVU LIMITED

Dormant Company

Founded 16 Apr 2004 Dissolved Harrogate, England
Dormant Company
Accounts Submitted 14 Nov 2020
Confirmation Statement Submitted 19 Apr 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Central House Otley Road Harrogate North Yorkshire HG3 1UF England

Credit Report

Discover WEBVU LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Dennis Stephen EngelDirectorBritishEngland6631 Jan 2013Active
Michael SprotDirectorBritishEngland461 Jul 2020Active

Shareholders

Shareholders (1)

Ingenuity Digital Holdings Limited
100.0%
10018 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ingenuity Digital Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dennis Stephen Engel

Ceased 17 Apr 2019

Ceased

Graphene Holdings Ltd

Ceased 17 Apr 2019

Ceased

Group Structure

Group Structure

INGENUITY DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRAPHENE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INGENUITY DIGITAL HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BDC IV GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRIDGEPOINT ADVISERS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC IV GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
WEBVU LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Oct 2021GazetteGazette Dissolved VoluntaryView(1 page)
20 Jul 2021GazetteGazette Notice VoluntaryView(1 page)
9 Jul 2021DissolutionDissolution Application Strike Off CompanyView(3 pages)
19 Apr 2021Confirmation StatementConfirmation statement made on 2021-04-16 with no updatesView(3 pages)
15 Mar 2021OfficersTermination of Lisa Jayne Higham as director on 2021-03-05View(1 page)
5 Oct 2021 Gazette

Gazette Dissolved Voluntary

20 Jul 2021 Gazette

Gazette Notice Voluntary

9 Jul 2021 Dissolution

Dissolution Application Strike Off Company

19 Apr 2021 Confirmation Statement

Confirmation statement made on 2021-04-16 with no updates

15 Mar 2021 Officers

Termination of Lisa Jayne Higham as director on 2021-03-05

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 5 Oct 2021

Gazette Notice Voluntary

4 years ago on 20 Jul 2021

Dissolution Application Strike Off Company

4 years ago on 9 Jul 2021

Confirmation statement made on 2021-04-16 with no updates

4 years ago on 19 Apr 2021

Termination of Lisa Jayne Higham as director on 2021-03-05

4 years ago on 15 Mar 2021