Rws Web Solutions Ltd

General information

Name:

Rws Web Solutions Limited

Office Address:

22 Market Place LA9 4TN Kendal

Number: 05056764

Incorporation date: 2004-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rws Web Solutions came into being in 2004 as a company enlisted under no 05056764, located at LA9 4TN Kendal at 22 Market Place. It has been in business for 20 years and its current status is active. The name of this business was replaced in 2007 to Rws Web Solutions Ltd. This enterprise previous registered name was Retail Websolve. The enterprise's classified under the NACE and SIC code 62012 - Business and domestic software development. Its latest annual accounts describe the period up to 2023/03/31 and the most recent annual confirmation statement was submitted on 2023/02/26.

As mentioned in the following firm's executives data, since 2014/04/06 there have been two directors: Francis W. and David W.. To support the directors in their duties, this specific limited company has been using the skills of Carole W. as a secretary since 2005.

David W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rws Web Solutions Ltd 2007-07-16
  • Retail Websolve Ltd 2004-02-26

Financial data based on annual reports

Company staff

Francis W.

Role: Director

Appointed: 06 April 2014

Latest update: 8 February 2024

Carole W.

Role: Secretary

Appointed: 26 February 2005

Latest update: 8 February 2024

David W.

Role: Director

Appointed: 01 April 2004

Latest update: 8 February 2024

People with significant control

David W.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

99 Torrington Way

Post code:

SM4 5QA

City / Town:

Morden

HQ address,
2014

Address:

99 Torrington Way

Post code:

SM4 5QA

City / Town:

Morden

HQ address,
2015

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H9JQ

City / Town:

London

HQ address,
2016

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

Accountant/Auditor,
2014

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2015

Name:

Quest Accounting Services Ltd

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2013

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2016

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Farm Business Centre Cublington Road

Post code:

LU7 0LB

City / Town:

Wing

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode