Background WavePink WaveYellow Wave

WELLBEING SOFTWARE HOLDINGS LIMITED (08802245)

WELLBEING SOFTWARE HOLDINGS LIMITED (08802245) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WELLBEING SOFTWARE HOLDINGS LIMITED has been registered for 12 years. Current directors include AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash and 1 others.

Company Number
08802245
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Second Floor, London, EC1M 3JY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash, POWELL, Rachael Naomi
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING SOFTWARE HOLDINGS LIMITED

WELLBEING SOFTWARE HOLDINGS LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WELLBEING SOFTWARE HOLDINGS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08802245

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

NEW STREET SQUARE MIDCO LIMITED
From: 4 December 2013To: 24 December 2018
Contact
Address

Second Floor 75 Farringdon Road London, EC1M 3JY,

Previous Addresses

I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom
From: 28 February 2022To: 15 April 2025
I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England
From: 13 May 2016To: 28 February 2022
6 New Street Square London EC4A 3LX
From: 4 December 2013To: 13 May 2016
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Loan Cleared
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Feb 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
Director Left
Apr 20
Director Left
Apr 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
Owner Exit
Sept 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Loan Cleared
Sept 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HAREL, Lior

Active
75 Farringdon Road, LondonEC1M 3JY
Secretary
Appointed 01 Jul 2025

AVERY, Steven

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

FAELLA, David Paul

Active
75 Farringdon Road, LondonEC1M 3JY
Born February 1982
Director
Appointed 14 May 2025

GULAB, Shreyash

Active
75 Farringdon Road, LondonEC1M 3JY
Born June 1988
Director
Appointed 16 Nov 2020

POWELL, Rachael Naomi

Active
Kerferd Street, Malvern East3145
Born May 1974
Director
Appointed 14 May 2025

BAKER, Steve George

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

CHIPPERFIELD, Spencer David

Resigned
600 Bourke Street, Melbourne
Secretary
Appointed 03 Apr 2020
Resigned 03 Jul 2025

WHITE, Claire Christina

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

BAKER, Steve George

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

BRETT, Edward James Timothy

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 04 Dec 2013
Resigned 03 Nov 2016

CUNNINGHAM, James Alan

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1964
Director
Appointed 25 Feb 2016
Resigned 03 Apr 2020

MARTIN, Jennifer Margaret

Resigned
75 Farringdon Road, LondonEC1M 3JY
Born April 1977
Director
Appointed 03 Apr 2020
Resigned 14 May 2025

MILLER, Robert

Resigned
Hamilton Court, MansfieldNG18 5FB
Born July 1961
Director
Appointed 01 May 2022
Resigned 11 Dec 2023

RAMSEY, Richard Alexander

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1956
Director
Appointed 31 Jan 2014
Resigned 03 Apr 2020

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 31 Jan 2014
Resigned 26 May 2016

TERRY, Kenneth John

Resigned
New Street Square, LondonEC4A 3LX
Born May 1964
Director
Appointed 04 Dec 2013
Resigned 25 Feb 2016

WHITE, Claire Christina

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

Persons with significant control

3

1 Active
2 Ceased
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 18 Aug 2021
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
Ceased 18 Aug 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Secretary Company
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
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
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
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
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
8 December 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
8 December 2016
EH01EH01
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 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
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Resolution
22 January 2014
RESOLUTIONSResolutions
Incorporation Company
4 December 2013
NEWINCIncorporation