Company NameWebthinking Ltd
Company StatusActive
Company Number04397155
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMark James Andrews
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleWeb Developer
Country of ResidenceNew Zealand
Correspondence Address181 Shetland Street
Dunedin
New Zealand
Director NameMr Michael Andrew Sowa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Venables Drive
Spital
Merseyside
CH63 9LT
Wales
Director NameMr Peter Kenneth Derbyshire
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian,English
StatusCurrent
Appointed22 June 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Penrith Avenue
Wheeler Heights
New South Wales Nsw 2097
Australia
Secretary NameMiss Paula Marie Louise Andrews
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.webthinking.co.uk/
Telephone0800 6442640
Telephone regionFreephone

Location

Registered AddressUnit 6, Trinity Chambers
Unit 6, Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£5,647
Cash£503
Current Liabilities£15,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

27 February 2024Confirmation statement made on 8 March 2023 with no updates (3 pages)
1 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2022Registered office address changed from Office F8 Pacific Road Birkenhead Merseyside CH41 1LJ England to Unit 6, Trinity Chambers Unit 6, Ivy Street Birkenhead Merseyside CH41 5EF on 9 August 2022 (1 page)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 March 2022Director's details changed for Mr Peter Kenneth Derbyshire on 2 March 2022 (2 pages)
2 March 2022Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 2 March 2022 (2 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Registered office address changed from 10 Venables Drive Spital Wirral Merseyside CH63 9LT United Kingdom to Office F8 Pacific Road Birkenhead Merseyside CH41 1LJ on 15 June 2021 (1 page)
26 May 2021Resolutions
  • RES13 ‐ New share classes created 25/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 May 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
13 May 2021Memorandum and Articles of Association (20 pages)
12 May 2021Change of share class name or designation (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Peter Kenneth Derbyshire on 26 February 2020 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 March 2019Director's details changed for Mr Peter Kenneth Derbyshire on 10 March 2019 (2 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Change of details for Mr Mark James Andrews as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (1 page)
25 May 2017Micro company accounts made up to 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
6 March 2017Director's details changed for Mark James Andrews on 1 October 2009 (2 pages)
6 March 2017Director's details changed for Mark James Andrews on 1 October 2009 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Director's details changed for Mark James Andrews on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 153
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 153
(5 pages)
17 March 2016Director's details changed for Mark James Andrews on 17 March 2016 (2 pages)
9 October 2015Registered office address changed from 36a Goring Road, Goring-by-Sea Worthing West Sussex BN12 4AG to 10 Venables Drive Spital Wirral Merseyside CH63 9LT on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 36a Goring Road, Goring-by-Sea Worthing West Sussex BN12 4AG to 10 Venables Drive Spital Wirral Merseyside CH63 9LT on 9 October 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Director's details changed for Mr Michael Andrew Sowa on 20 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Michael Andrew Sowa on 20 August 2015 (2 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 153
(5 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 153
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 153
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 153
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Director's details changed for Mark James Andrews on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mark James Andrews on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mark James Andrews on 9 May 2013 (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr Michael Andrew Sowa on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Michael Andrew Sowa on 17 January 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Termination of appointment of Paula Andrews as a secretary (1 page)
27 June 2011Termination of appointment of Paula Andrews as a secretary (1 page)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Appointment of Peter Derbyshire as a director (2 pages)
28 June 2010Appointment of Peter Derbyshire as a director (2 pages)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 153
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 153
(2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Michael Andrew Sowa on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Michael Andrew Sowa on 25 November 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2009Return made up to 18/03/09; full list of members (4 pages)
5 April 2009Return made up to 18/03/09; full list of members (4 pages)
4 April 2009Secretary's change of particulars / paula andrews / 01/03/2009 (2 pages)
4 April 2009Secretary's change of particulars / paula andrews / 01/03/2009 (2 pages)
3 April 2009Director's change of particulars / mark andrews / 01/03/2009 (1 page)
3 April 2009Director's change of particulars / mark andrews / 01/03/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Secretary's change of particulars / paula skidmore / 01/07/2008 (1 page)
3 July 2008Secretary's change of particulars / paula skidmore / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / mark andrews / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / mark andrews / 01/07/2008 (1 page)
12 April 2008Return made up to 18/03/08; full list of members (4 pages)
12 April 2008Return made up to 18/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
20 April 2006Return made up to 18/03/06; full list of members (3 pages)
20 April 2006Return made up to 18/03/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Resolutions
  • RES14 ‐ Capitalisation 31/08/05
(1 page)
14 October 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 100/199 (3 pages)
14 October 2005Resolutions
  • RES14 ‐ Capitalisation 31/08/05
(1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Ad 31/08/05--------- £ si 99@1=99 £ ic 100/199 (3 pages)
14 October 2005New director appointed (2 pages)
22 September 2005Ad 31/08/05-31/08/05 £ si [email protected]=99 £ ic 1/100 (1 page)
22 September 2005Ad 31/08/05-31/08/05 £ si [email protected]=99 £ ic 1/100 (1 page)
11 April 2005Return made up to 18/03/05; full list of members (2 pages)
11 April 2005Return made up to 18/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
13 April 2003Return made up to 18/03/03; full list of members (6 pages)
13 April 2003Return made up to 18/03/03; full list of members (6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
18 March 2002Incorporation (17 pages)
18 March 2002Incorporation (17 pages)