Background WavePink WaveYellow Wave

WEBBEDS GROUP (HOLDINGS) LIMITED (06326585)

WEBBEDS GROUP (HOLDINGS) LIMITED (06326585) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEBBEDS GROUP (HOLDINGS) LIMITED has been registered for 18 years. Current directors include BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John.

Company Number
06326585
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
14th Floor 338 Euston Road, London, NW1 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBBEDS GROUP (HOLDINGS) LIMITED

WEBBEDS GROUP (HOLDINGS) LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEBBEDS GROUP (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06326585

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

4 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

JAC GROUP (HOLDINGS) LIMITED
From: 27 July 2007To: 12 February 2025
Contact
Address

14th Floor 338 Euston Road London, NW1 3BT,

Previous Addresses

8 Holmes Road Kentish Town London NW5 3AB England
From: 3 October 2017To: 29 June 2023
21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
From: 12 September 2017To: 3 October 2017
30 City Road London EC1Y 2AB
From: 27 July 2007To: 12 September 2017
Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Jan 10
Funding Round
Apr 11
Director Left
Mar 12
Director Joined
Apr 12
Funding Round
Sept 12
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
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
Owner Exit
Jul 24
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BEASLEY, Shelley Lynne Earhart

Active
338 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
338 Euston Road, LondonNW1 3BT
Born February 1964
Director
Appointed 31 Aug 2017

TORBET, David

Resigned
LondonW6 9RS
Secretary
Appointed 27 Jul 2007
Resigned 30 Jul 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 2007
Resigned 27 Jul 2007

BODINI, Mario John

Resigned
LondonW6 9RS
Born May 1957
Director
Appointed 07 Aug 2007
Resigned 22 Dec 2015

CAIL, Richard Harrison

Resigned
7 Mitchells Place, LondonSE21 7JZ
Born October 1952
Director
Appointed 07 Aug 2007
Resigned 28 Feb 2009

CLEMENTS, Peter Harold

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

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
Chancellors Road, LondonW6 9RS
Born April 1965
Director
Appointed 08 Aug 2014
Resigned 31 Aug 2017

MAYHEW, Mark David

Resigned
Chancellors Road, LondonW6 9RS
Born September 1959
Director
Appointed 16 Jun 2009
Resigned 31 Jul 2014

MONTGOMERY, Christopher Colin

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

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 07 Aug 2007
Resigned 21 Oct 2009

PORTER, Richard Bruce

Resigned
82c Portland Place, LondonW1B 1NS
Born November 1950
Director
Appointed 01 Dec 2007
Resigned 01 Feb 2009

SALTER, Mark

Resigned
LondonW6 9RS
Born September 1966
Director
Appointed 27 Jul 2007
Resigned 30 Jul 2014

SHEEHY, Michael Neil

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

SKELLY, Angela Margaret

Resigned
Chancellors Road, LondonW6 9RS
Born March 1976
Director
Appointed 08 Aug 2014
Resigned 31 Aug 2017

THOMAS, Peter Roy

Resigned
Round Close Sandy Lane, CobhamKT11 2EJ
Born March 1946
Director
Appointed 07 Aug 2007
Resigned 31 Jul 2009

TORBET, David

Resigned
LondonW6 9RS
Born February 1978
Director
Appointed 27 Jul 2007
Resigned 30 Jul 2014

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

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 15 Jul 2021
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 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

165

Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
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 Dormant
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
4 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
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
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
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
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
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
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
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
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
7 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2014
RESOLUTIONSResolutions
Memorandum Articles
7 November 2014
MAMA
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2014
CC04CC04
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
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 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
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Resolution
17 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Group
11 February 2010
AAAnnual Accounts
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
88(2)R88(2)R
Legacy
13 November 2007
88(2)R88(2)R
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
287Change of Registered Office
Legacy
12 September 2007
225Change of Accounting Reference Date
Statement Of Affairs
31 August 2007
SASA
Legacy
31 August 2007
88(2)R88(2)R
Legacy
31 August 2007
88(2)R88(2)R
Legacy
31 August 2007
88(2)R88(2)R
Legacy
31 August 2007
122122
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
123Notice of Increase in Nominal Capital
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
288bResignation of Director or Secretary
Incorporation Company
27 July 2007
NEWINCIncorporation