Company NameWeb Touch Solutions Limited
DirectorsCatherine Sharples and Thomas Sharples
Company StatusActive
Company Number04688301
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameThomas Sharples
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameMrs Catherine Sharples
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameMr Thomas Sharples
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(20 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameMr Darren Paul Sharples
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameMr Paul Alan Gaster
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameMrs Catherine Sharples
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address715 Ormskirk Road
Wigan
WN5 8AQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.cloudsticks.net

Location

Registered Address715 Ormskirk Road
Wigan
WN5 8AQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Net Worth-£1,952
Cash£10,910
Current Liabilities£18,732

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

8 February 2024Appointment of Mr Thomas Sharples as a director on 8 February 2024 (2 pages)
17 March 2023Confirmation statement made on 6 March 2023 with updates (3 pages)
28 February 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
28 February 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 February 2023Cessation of Paul Alan Gaster as a person with significant control on 1 February 2023 (1 page)
5 February 2023Notification of Catherine Sharples as a person with significant control on 1 February 2023 (2 pages)
5 February 2023Termination of appointment of Darren Paul Sharples as a director on 1 February 2023 (1 page)
5 February 2023Notification of Katie Gaster as a person with significant control on 1 February 2023 (2 pages)
5 February 2023Termination of appointment of Paul Alan Gaster as a director on 1 February 2023 (1 page)
5 February 2023Cessation of Darren Paul Sharples as a person with significant control on 1 February 2023 (1 page)
1 February 2023Appointment of Mrs Catherine Sharples as a director on 1 February 2023 (2 pages)
31 January 2023Registered office address changed from 14 Church Row Chambers Longton Preston Lancashire PR4 5PN to 715 Ormskirk Road Wigan WN5 8AQ on 31 January 2023 (1 page)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
18 January 2016Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Thomas Sharples on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Thomas Sharples on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr Paul Alan Gaster on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Darren Paul Sharples on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Paul Alan Gaster on 15 January 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Director's details changed for Mr Paul Alan Gaster on 1 November 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mr Darren Paul Sharples on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Paul Alan Gaster on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mr Darren Paul Sharples on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Paul Alan Gaster on 30 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Alan Gaster on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Alan Gaster on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Darren Paul Sharples on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Darren Paul Sharples on 30 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 06/03/07; full list of members (2 pages)
23 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 April 2005Return made up to 06/03/05; full list of members (3 pages)
1 April 2005Return made up to 06/03/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 March 2003Incorporation (15 pages)
6 March 2003Incorporation (15 pages)