Company NameTorawebs Limited
DirectorJennifer Ann Williams
Company StatusActive
Company Number07687277
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Ann Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed26 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Gareth Anthony Williams
Date of BirthApril 1989 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Fulthorpe Grove
Wynyard
Billingham
Cleveland
TS22 5QZ

Location

Registered Address384 Linthorpe Road Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Jennifer Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£3,126
Current Liabilities£1,866

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 30 July 2022 (8 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 July 2021 (9 pages)
29 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 July 2020 (10 pages)
19 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 July 2019 (10 pages)
4 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 July 2018 (10 pages)
4 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 July 2018Register inspection address has been changed from C/O Edward F Lowe Accountants 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 6 Fulthorpe Grove Wynyard Billingham TS22 5QZ (1 page)
12 June 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England to 384 Linthorpe Road Linthorpe Road Middlesbrough TS5 6HA on 12 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 August 2017Micro company accounts made up to 31 July 2016 (1 page)
31 August 2017Micro company accounts made up to 31 July 2016 (1 page)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG England to C/O Edward F Lowe Accountants 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG (1 page)
17 July 2017Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG England to C/O Edward F Lowe Accountants 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG (1 page)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Register(s) moved to registered office address 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG (1 page)
11 July 2017Register(s) moved to registered office address 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG (1 page)
10 July 2017Notification of Jennifer Ann Williams as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Jennifer Ann Williams as a person with significant control on 29 June 2017 (2 pages)
10 July 2017Notification of Jennifer Ann Williams as a person with significant control on 29 June 2017 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
27 May 2016Registered office address changed from , Franklin House Stockton Road, Sedgefield, Stockton on Tees, England, TS21 2AG to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 27 May 2016 (1 page)
27 May 2016Micro company accounts made up to 31 August 2015 (1 page)
27 May 2016Registered office address changed from , Franklin House Stockton Road, Sedgefield, Stockton on Tees, England, TS21 2AG to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees England TS21 2AG to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 27 May 2016 (1 page)
27 May 2016Micro company accounts made up to 31 August 2015 (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Termination of appointment of Gareth Williams as a director (1 page)
26 November 2013Appointment of Mrs Jennifer Ann Williams as a director (2 pages)
26 November 2013Appointment of Mrs Jennifer Ann Williams as a director (2 pages)
26 November 2013Termination of appointment of Gareth Williams as a director (1 page)
20 November 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
20 November 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 August 2013Director's details changed for Mr Gareth Anthony Williams on 30 June 2012 (2 pages)
9 August 2013Register(s) moved to registered office address (1 page)
9 August 2013Register(s) moved to registered office address (1 page)
9 August 2013Director's details changed for Mr Gareth Anthony Williams on 30 June 2012 (2 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)