Background WavePink WaveYellow Wave

WEBDADI LIMITED (06650275)

WEBDADI LIMITED (06650275) is an active UK company. incorporated on 18 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. WEBDADI LIMITED has been registered for 17 years. Current directors include CHAPPLE, Cicely, CHAPPLE, Oliver James Richardson.

Company Number
06650275
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
7-8 Crescent Stables, London, SW15 2TN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CHAPPLE, Cicely, CHAPPLE, Oliver James Richardson
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBDADI LIMITED

WEBDADI LIMITED is an active company incorporated on 18 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. WEBDADI LIMITED was registered 17 years ago.(SIC: 58290)

Status

active

Active since 17 years ago

Company No

06650275

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

7-8 Crescent Stables 139 Upper Richmond Road Putney London, SW15 2TN,

Timeline

21 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Oct 09
Funding Round
Nov 09
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
May 18
Loan Cleared
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHAPPLE, Cicely

Active
Crescent Stables, LondonSW15 2TN
Born October 1976
Director
Appointed 01 Jun 2014

CHAPPLE, Oliver James Richardson

Active
Crescent Stables, LondonSW15 2TN
Born October 1972
Director
Appointed 01 Oct 2020

BALDWIN, Christopher Alan

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born June 1978
Director
Appointed 09 Sept 2008
Resigned 14 Mar 2013

BREAVINGTON, Colin David

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1982
Director
Appointed 22 May 2013
Resigned 05 Mar 2014

CHAPPLE, James

Resigned
Crescent Stables, LondonSW15 2TN
Born September 1974
Director
Appointed 01 Jun 2014
Resigned 24 Dec 2014

CHAPPLE, Jonathan Neville

Resigned
Woodland House, Kingston Upon ThamesKT2 7HU
Born October 1938
Director
Appointed 09 Sept 2008
Resigned 27 Feb 2009

CHAPPLE, Katherine Rose

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born November 1984
Director
Appointed 18 Jul 2008
Resigned 24 Dec 2014

CHAPPLE, Oliver James Richardson

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born October 1972
Director
Appointed 09 Sept 2008
Resigned 20 Mar 2020

MURRAY HUNDLEY, David

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born December 1974
Director
Appointed 25 Jan 2012
Resigned 22 May 2013

SAYER, Daniel

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born May 1974
Director
Appointed 09 Sept 2008
Resigned 15 Dec 2011

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 18 Jul 2008
Resigned 18 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Crescent Stables, 139 Upper Richmond Road, LondonSW15 2TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Crescent Stables, 139 Upper Richmond Road, LondonSW15 2TN

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 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Resolution
1 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Resolution
14 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Capital Cancellation Shares
15 April 2013
SH06Cancellation of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Legacy
26 May 2012
MG01MG01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Director Company
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Resolution
30 October 2009
RESOLUTIONSResolutions
Legacy
30 October 2009
122122
Legacy
18 September 2009
128(4)128(4)
Legacy
18 September 2009
122122
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation