Background WavePink WaveYellow Wave

WEBBEDS LIMITED (07761565)

WEBBEDS LIMITED (07761565) is an active UK company. incorporated on 5 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. WEBBEDS LIMITED has been registered for 14 years. Current directors include CHANDLER, Christopher James, EARHART BEASLEY, Shelley Lynne, GUSCIC, John.

Company Number
07761565
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
30 Brock Street, London, NW1 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CHANDLER, Christopher James, EARHART BEASLEY, Shelley Lynne, GUSCIC, John
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBBEDS LIMITED

WEBBEDS LIMITED is an active company incorporated on 5 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. WEBBEDS LIMITED was registered 14 years ago.(SIC: 79120)

Status

active

Active since 14 years ago

Company No

07761565

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LOTS OF HOTELS LIMITED
From: 5 June 2017To: 19 July 2017
WEBBEDS LIMITED
From: 17 July 2015To: 5 June 2017
LOTS OF HOTELS LIMITED
From: 22 May 2013To: 17 July 2015
WEBJET UK LIMITED
From: 5 September 2011To: 22 May 2013
Contact
Address

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

Previous Addresses

30 Brock Street 6th Floor London NW1 3FG United Kingdom
From: 29 January 2026To: 10 February 2026
338 - 14th Floor Euston Road London NW1 3BT England
From: 7 February 2024To: 29 January 2026
21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA
From: 2 September 2015To: 7 February 2024
21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
From: 2 September 2015To: 2 September 2015
20-22 Bedford Row London WC1R 4JS
From: 5 September 2011To: 2 September 2015
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 12
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Sept 17
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jun 21
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Director Left
Feb 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHANDLER, Christopher James

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

EARHART BEASLEY, Shelley Lynne

Active
Brock Street, LondonNW1 3FG
Born December 1969
Director
Appointed 01 May 2017

GUSCIC, John

Active
Brock Street, LondonNW1 3FG
Born February 1964
Director
Appointed 05 Sept 2011

GRIEGG, Anne Teresa

Resigned
Bedford Row, LondonWC1R 4JS
Secretary
Appointed 26 Aug 2013
Resigned 25 Nov 2013

ROSEN, Ellis David

Resigned
Euston Road, LondonNW1 3BT
Secretary
Appointed 31 Aug 2015
Resigned 30 Apr 2024

SHEEHY, Michael Neil, Me

Resigned
Fullwell Avenue, IlfordIG6 2HA
Secretary
Appointed 26 Nov 2013
Resigned 31 Aug 2015

VIEGAS, John

Resigned
Mitchell Lane, BristolBS1 6BU
Secretary
Appointed 05 Sept 2011
Resigned 30 Aug 2013

CLARKE, David Richard

Resigned
Mitchell Lane, BristolBS1 6BU
Born May 1947
Director
Appointed 05 Sept 2011
Resigned 13 Nov 2013

EVERINGTON, Michael

Resigned
Polígono Son Valentí, Palma De Mallorca07011
Born January 1960
Director
Appointed 16 May 2016
Resigned 27 Mar 2017

HORNE, Nigel Peter

Resigned
Culver Road, St. AlbansAL1 4EB
Born May 1969
Director
Appointed 31 Aug 2015
Resigned 22 May 2021

MONTGOMERY, Christopher Colin

Resigned
Euston Road, LondonNW1 3BT
Born January 1972
Director
Appointed 07 Jan 2019
Resigned 05 Dec 2023

MOSAAD, Osama Wagdi Mohamed

Resigned
Palma Spring Compound, Dubai
Born December 1960
Director
Appointed 15 Oct 2013
Resigned 29 Dec 2023

NOON, Richard Allan

Resigned
Mitchell Lane, BristolBS1 6BU
Born August 1956
Director
Appointed 05 Sept 2011
Resigned 08 Aug 2012

RISTEVSKI, Tony

Resigned
Brock Street, LondonNW1 3FG
Born January 1972
Director
Appointed 16 Jul 2018
Resigned 01 Feb 2026

SHEEHY, Michael Neil

Resigned
Fullwell Avenue, IlfordIG6 2HA
Born September 1968
Director
Appointed 01 May 2017
Resigned 01 Jul 2018

TORRENTE, Marco

Resigned
Euston Road, LondonNW1 3BT
Born April 1975
Director
Appointed 01 May 2016
Resigned 03 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr John Guscic

Ceased
Euston Road, LondonNW1 3BT
Born February 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
30 November 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
5 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
17 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Incorporation Company
5 September 2011
NEWINCIncorporation