Company NamePragmatica Web Solutions Ltd
Company StatusActive
Company Number07292777
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTrevor John Hughes Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressHughes Parry Partnership 35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameAlexis Herli Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndonesian
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleProgrammer
Country of ResidenceAustralia
Correspondence AddressHughes Parry Partnership 35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMonika Sylviana Masoen
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndonesian
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleSales
Country of ResidenceAustralia
Correspondence AddressHughes Parry Partnership 35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMrs Miyuki Hughes-Parry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHughes Parry Partnership 35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Secretary NameTrevor John Hughes Parry
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHughes Parry Partnership 35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMr Dafydd Alun Robert Hughes-Parry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 20 December 2022)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales

Contact

Telephone020 81238704
Telephone regionLondon

Location

Registered AddressSolicitors Property Shop 35 High Street
35 High Street
Holywell
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Franciscus Masoen
50.00%
Ordinary
25 at £1Miyuki Hughes-parry
25.00%
Ordinary
25 at £1Trevor Hughes Parry
25.00%
Ordinary

Financials

Year2014
Net Worth£156,278
Cash£188,186
Current Liabilities£117,440

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 January 2020Registered office address changed from 8 Gilbert Way Finchampstead Wokingham Berkshire RG40 4HJ to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 7 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Notification of Fransiscus Masoen as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Fransiscus Masoen as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Director's details changed for Miyuki Shioya on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
23 June 2016Director's details changed for Miyuki Shioya on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages)
8 January 2014Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Dafydd Alun Robert Hughes-Parry on 23 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Dafydd Alun Robert Hughes-Parry on 23 December 2013 (2 pages)
8 January 2014Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
17 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
9 December 2010Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page)
29 June 2010Appointment of Mr Dafydd Alyn Hughes-Parry as a director (2 pages)
29 June 2010Appointment of Mr Dafydd Alyn Hughes-Parry as a director (2 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)