Background WavePink WaveYellow Wave

TAKE2THEWEB LIMITED (04153512)

TAKE2THEWEB LIMITED (04153512) is an active UK company. incorporated on 5 February 2001. with registered office in Ripley. The company operates in the Information and Communication sector, engaged in other information technology service activities. TAKE2THEWEB LIMITED has been registered for 25 years. Current directors include DAVIES, Lindsay Edmund.

Company Number
04153512
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
18 Albert Road, Ripley, DE5 3FZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Lindsay Edmund
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKE2THEWEB LIMITED

TAKE2THEWEB LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Ripley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TAKE2THEWEB LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04153512

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

JGWCO 160 LIMITED
From: 5 February 2001To: 26 February 2001
Contact
Address

18 Albert Road Ripley, DE5 3FZ,

Previous Addresses

5 Clover Hill Road Halifax West Yorkshire HX1 2YG
From: 6 July 2010To: 8 October 2016
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
From: 11 May 2010To: 6 July 2010
23 Devon Square Newton Abbot Devon TQ12 2HU
From: 5 February 2001To: 11 May 2010
Timeline

6 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Oct 16
Director Left
Oct 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Lindsay

Active
Albert Road, RipleyDE5 3FZ
Secretary
Appointed 08 Oct 2016

DAVIES, Lindsay Edmund

Active
Albert Road, RipleyDE5 3FZ
Born July 1963
Director
Appointed 23 Feb 2001

HAITHWAITE, Stephanie Elizabeth

Resigned
Flat 1 Royd Mews, KeighleyBD20 9DW
Secretary
Appointed 05 Feb 2001
Resigned 23 Feb 2001

SMITH, John Philip

Resigned
5 Clover Hill Road Savile Park, HalifaxHX1 2YG
Secretary
Appointed 23 Feb 2001
Resigned 08 Oct 2016

FLETCHER, Carole Ann

Resigned
Bridge Road, DartmouthTQ6 0DZ
Born January 1953
Director
Appointed 23 Feb 2001
Resigned 05 Jul 2010

HART, Robert

Resigned
Bridge Road, DartmouthTQ6 0DZ
Born December 1945
Director
Appointed 23 Feb 2001
Resigned 05 Jul 2010

SMITH, Amanda Frances, Non Executive Director (Finance)

Resigned
Clover Hill Road, HalifaxHX1 2YG
Born April 1970
Director
Appointed 01 Aug 2010
Resigned 08 Oct 2016

SMITH, John Philip

Resigned
5 Clover Hill Road Savile Park, HalifaxHX1 2YG
Born April 1947
Director
Appointed 23 Feb 2001
Resigned 08 Oct 2016

JOHN GORDON WALTON & CO NOMINEES LIMITED

Resigned
C/O Bdo Stoy Hayward Llp, LeedsLS1 2DP
Corporate director
Appointed 05 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

1

Mr Lindsay Edmund Davies

Active
Albert Road, RipleyDE5 3FZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
190190
Legacy
9 December 2008
353353
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 April 2001
325325
Legacy
6 April 2001
353353
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2001
NEWINCIncorporation