Background WavePink WaveYellow Wave

WELLBEING SOFTWARE GROUP LTD (07925070)

WELLBEING SOFTWARE GROUP LTD (07925070) is a dissolved UK company. incorporated on 26 January 2012. with registered office in Mansfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. WELLBEING SOFTWARE GROUP LTD has been registered for 14 years. Current directors include AVERY, Steven, GULAB, Shreyash, MARTIN, Jennifer Margaret.

Company Number
07925070
Status
dissolved
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
I2 Mansfield Hamilton Court, Mansfield, NG18 5FB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AVERY, Steven, GULAB, Shreyash, MARTIN, Jennifer Margaret
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING SOFTWARE GROUP LTD

WELLBEING SOFTWARE GROUP LTD is an dissolved company incorporated on 26 January 2012 with the registered office located in Mansfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WELLBEING SOFTWARE GROUP LTD was registered 14 years ago.(SIC: 62012)

Status

dissolved

Active since 14 years ago

Company No

07925070

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 1 October 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

WELLBEING SOFTWARE SYSTEMS LTD
From: 26 January 2012To: 26 April 2012
Contact
Address

I2 Mansfield Hamilton Court Oakham Business Park Mansfield, NG18 5FB,

Previous Addresses

I2 Mansfield (Office Suite 0:1) Hamilton Court Oakham Business Park Mansfield NG18 5FB
From: 19 February 2014To: 28 February 2022
3Rd Floor I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB
From: 10 February 2014To: 19 February 2014
Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH United Kingdom
From: 26 January 2012To: 10 February 2014
Timeline

36 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Aug 12
Funding Round
Jun 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Loan Secured
Aug 15
Loan Cleared
Oct 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Feb 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
Loan Cleared
Feb 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 22
Director Left
Apr 22
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHIPPERFIELD, Spencer David

Active
90 Collins Street, Melbourne
Secretary
Appointed 03 Apr 2020

AVERY, Steven

Active
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 03 Jan 2022

GULAB, Shreyash

Active
Hamilton Court, MansfieldNG18 5FB
Born June 1988
Director
Appointed 16 Nov 2020

MARTIN, Jennifer Margaret

Active
90 Collins Street, Melbourne
Born April 1977
Director
Appointed 03 Apr 2020

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 19 Nov 2014
Resigned 30 Jun 2018

REBBETTS, Simon

Resigned
Henfield Road, Small DoleBN5 9XH
Secretary
Appointed 10 Apr 2012
Resigned 31 Jan 2014

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 31 Jan 2019
Resigned 16 Oct 2020

AVERY, Steven

Resigned
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 31 Jan 2014
Resigned 28 Sept 2016

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Born September 1967
Director
Appointed 19 Nov 2014
Resigned 30 Jun 2018

BAKER, Wanda Jane

Resigned
Hamilton Court, MansfieldNG18 5FB
Born May 1966
Director
Appointed 30 Apr 2012
Resigned 31 Jan 2014

HINDERLING, Hans Georg

Resigned
Henfield Road, HenfieldBN5 9XH
Born January 1944
Director
Appointed 12 Mar 2012
Resigned 30 Apr 2012

JENKINS, Deborah Susan

Resigned
Hamilton Court, MansfieldNG18 5FB
Born November 1964
Director
Appointed 26 Jan 2012
Resigned 31 Jan 2014

RIDGWAY, Graham Paul

Resigned
Hamilton Court, MansfieldNG18 5FB
Born May 1960
Director
Appointed 13 Feb 2017
Resigned 17 Feb 2021

SMITH, Craig

Resigned
Hamilton Court, MansfieldNG18 5FB
Born August 1962
Director
Appointed 30 Apr 2012
Resigned 26 May 2016

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 31 Jan 2019
Resigned 16 Oct 2020

YEOWART, Christopher Paul

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1976
Director
Appointed 31 Jan 2014
Resigned 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Court, MansfieldNG18 5FB

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
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Voluntary
9 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2022
DS01DS01
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Legacy
18 February 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Legacy
17 February 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Incorporation Company
26 January 2012
NEWINCIncorporation