UKBizDB.co.uk

WEBTOO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Webtoo Limited. The company was founded 11 years ago and was given the registration number 08118750. The firm's registered office is in MACCLESFIELD. You can find them at 3 Rock Bank Rise, Bollington, Macclesfield, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WEBTOO LIMITED
Company Number:08118750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2012
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Rock Bank Rise, Bollington, Macclesfield, Cheshire, SK10 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rock Bank Rise, Bollington, Macclesfield, England, SK10 5LB

Director26 June 2012Active

People with Significant Control

Mr David Tosh
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:3, Rock Bank Rise, Macclesfield, SK10 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-07Dissolution

Dissolution application strike off company.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Change account reference date company previous shortened.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption full.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Officers

Change person director company with change date.

Download
2013-08-27Address

Change registered office address company with date old address.

Download
2012-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.