Background WavePink WaveYellow Wave

WEBBEDS UK SERVICES LIMITED (04714729)

WEBBEDS UK SERVICES LIMITED (04714729) is an active UK company. incorporated on 28 March 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEBBEDS UK SERVICES LIMITED has been registered for 23 years. Current directors include BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John.

Company Number
04714729
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
30 Brock Street, London, NW1 3FG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBBEDS UK SERVICES LIMITED

WEBBEDS UK SERVICES LIMITED is an active company incorporated on 28 March 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEBBEDS UK SERVICES LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04714729

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

JAC TRAVEL LIMITED
From: 1 November 2010To: 12 February 2025
JACOB ONLINE LIMITED
From: 22 April 2003To: 1 November 2010
SPEED 9579 LIMITED
From: 28 March 2003To: 22 April 2003
Contact
Address

30 Brock Street 6th Floor London, NW1 3FG,

Previous Addresses

14th Floor 338 Euston Road London NW1 3BT England
From: 3 July 2023To: 29 January 2026
8 Holmes Road Kentish Town London NW5 3AB England
From: 3 October 2017To: 3 July 2023
21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
From: 12 September 2017To: 3 October 2017
30 City Road London EC1Y 2AB
From: 28 March 2003To: 12 September 2017
Timeline

38 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Aug 13
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Jun 21
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEASLEY, Shelley Lynne Earhart

Active
Euston Road, LondonNW1 3BT
Born December 1969
Director
Appointed 31 Aug 2017

CHANDLER, Christopher James

Active
Euston Road, LondonNW1 3BT
Born February 1979
Director
Appointed 10 Jun 2024

GUSCIC, John

Active
Brock Street, LondonNW1 3FG
Born February 1964
Director
Appointed 31 Aug 2017

HILL, Richard

Resigned
Charmouth Road, St AlbansAL1 4SF
Secretary
Appointed 21 Oct 2009
Resigned 07 Dec 2011

MURRAY, Stephanie

Resigned
LondonW6 9RS
Secretary
Appointed 28 Mar 2012
Resigned 30 Jul 2014

O HARA, Stephen

Resigned
5a Munster Road, TeddingtonTW11 9LR
Secretary
Appointed 04 Apr 2003
Resigned 21 Oct 2009

TORBET, David

Resigned
Sangora Road, LondonSW11 1RL
Secretary
Appointed 07 Dec 2011
Resigned 28 Mar 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Mar 2003
Resigned 04 Apr 2003

BODINI, Mario John

Resigned
LondonW6 9RS
Born May 1957
Director
Appointed 04 Apr 2003
Resigned 22 Dec 2015

CAIL, Richard Harrison

Resigned
7 Mitchells Place, LondonSE21 7JZ
Born October 1952
Director
Appointed 04 Apr 2003
Resigned 28 Feb 2009

CLEMENTS, Peter Harold

Resigned
Holmes Road, LondonNW5 3AB
Born March 1970
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

CORONNA, Jack Anthony

Resigned
118 Cromwell Road, LondonSW7 4EF
Born January 1946
Director
Appointed 30 Nov 2003
Resigned 03 Aug 2007

HILL, Richard Walter

Resigned
Charmouth Road, St AlbansAL1 4SF
Born May 1964
Director
Appointed 21 Oct 2009
Resigned 07 Dec 2011

HORNE, Nigel Peter

Resigned
Holmes Road, LondonNW5 3AB
Born May 1969
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

LIMOND, Iain Nicol

Resigned
LondonW6 9RS
Born April 1965
Director
Appointed 01 Jun 2013
Resigned 31 Aug 2017

MONTGOMERY, Christopher Colin

Resigned
Holmes Road, LondonNW5 3AB
Born January 1972
Director
Appointed 08 May 2018
Resigned 05 Dec 2023

MORRIS, Julie

Resigned
46 Holyoake Walk, LondonW5 1QJ
Born November 1964
Director
Appointed 30 Nov 2003
Resigned 20 Oct 2005

MURRAY, Stephanie

Resigned
LondonW6 9RS
Born February 1972
Director
Appointed 28 Mar 2012
Resigned 31 Jul 2014

NASSOS, Stuart Edward

Resigned
Holmes Road, LondonNW5 3AB
Born January 1968
Director
Appointed 08 May 2018
Resigned 31 Mar 2019

O HARA, Stephen

Resigned
5a Munster Road, TeddingtonTW11 9LR
Born June 1957
Director
Appointed 04 Apr 2003
Resigned 21 Oct 2009

SHEEHY, Michael Neil

Resigned
Holmes Road, LondonNW5 3AB
Born September 1968
Director
Appointed 31 Aug 2017
Resigned 08 May 2018

SKELLY, Angela Margaret

Resigned
LondonW6 9RS
Born March 1976
Director
Appointed 01 May 2009
Resigned 31 Aug 2017

THOMAS, Peter Roy

Resigned
Round Close Sandy Lane, CobhamKT11 2EJ
Born March 1946
Director
Appointed 30 Nov 2003
Resigned 31 Jul 2009

TORRENTE, Marco

Resigned
Calle Calcat 6, Poligono Son Valenti
Born April 1975
Director
Appointed 31 Aug 2017
Resigned 03 Jun 2024

WILLIAMS, Nicholas

Resigned
LondonW6 9RS
Born June 1970
Director
Appointed 11 Jun 2015
Resigned 03 Apr 2018

WILLIAMSON, Terry Brian

Resigned
LondonW6 9RS
Born February 1956
Director
Appointed 01 Feb 2009
Resigned 31 Jul 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Mar 2003
Resigned 04 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Brock Street, LondonNW1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Holmes Road, LondonNW5 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

155

Change Sail Address Company With Old Address New Address
6 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
2 July 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 July 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Resolution
20 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2014
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Medium
11 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Auditors Resignation Company
30 August 2007
AUDAUD
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
155(6)a155(6)a
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 June 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 September 2005
AAAnnual Accounts
Legacy
19 August 2005
244244
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Miscellaneous
1 September 2003
MISCMISC
Legacy
1 July 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
122122
Legacy
27 May 2003
88(2)R88(2)R
Memorandum Articles
3 May 2003
MEM/ARTSMEM/ARTS
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2003
287Change of Registered Office
Incorporation Company
28 March 2003
NEWINCIncorporation