Background WavePink WaveYellow Wave

WEBDADI UK HOLDINGS LIMITED (10828423)

WEBDADI UK HOLDINGS LIMITED (10828423) is an active UK company. incorporated on 21 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEBDADI UK HOLDINGS LIMITED has been registered for 8 years. Current directors include CHAPPLE, Cicely, CHAPPLE, Katherine Rose, CHAPPLE, Oliver.

Company Number
10828423
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
7-8 Crescent Stables 139 Upper Richmond Road, London, SW15 2TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPPLE, Cicely, CHAPPLE, Katherine Rose, CHAPPLE, Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBDADI UK HOLDINGS LIMITED

WEBDADI UK HOLDINGS LIMITED is an active company incorporated on 21 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEBDADI UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10828423

LTD Company

Age

8 Years

Incorporated 21 June 2017

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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PROPTECH HOLDINGS LIMITED
From: 21 June 2017To: 6 March 2020
Contact
Address

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

Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 17
Director Left
Sept 19
Director Left
Sept 19
Funding Round
May 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAPPLE, Cicely

Active
139 Upper Richmond Road, LondonSW15 2TN
Born October 1976
Director
Appointed 21 Jun 2017

CHAPPLE, Katherine Rose

Active
139 Upper Richmond Road, LondonSW15 2TN
Born November 1984
Director
Appointed 21 Jun 2017

CHAPPLE, Oliver

Active
139 Upper Richmond Road, LondonSW15 2TN
Born October 1972
Director
Appointed 21 Jun 2017

CHAPPLE, James

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born September 1974
Director
Appointed 21 Jun 2017
Resigned 28 Mar 2019

RICHARDSON-CHAPPLE, Judith

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born March 1949
Director
Appointed 21 Jun 2017
Resigned 08 Jul 2019

Persons with significant control

1

Mr Oliver Chapple

Active
139 Upper Richmond Road, LondonSW15 2TN
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 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
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Resolution
6 March 2020
RESOLUTIONSResolutions
Resolution
20 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Incorporation Company
21 June 2017
NEWINCIncorporation