Background WavePink WaveYellow Wave

WEBEDIA UK LTD (11961899)

WEBEDIA UK LTD (11961899) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WEBEDIA UK LTD has been registered for 6 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
11961899
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Floor 22, The Shard,, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBEDIA UK LTD

WEBEDIA UK LTD is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WEBEDIA UK LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

11961899

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Floor 22, The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

31 London Road Reigate RH2 9SS England
From: 10 May 2021To: 25 September 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 18 May 2020To: 10 May 2021
87-91 Newman Street London W1T 3EY United Kingdom
From: 24 April 2019To: 18 May 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Feb 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EMERY, Nicholas

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Aug 2023

MORRIS, Nicholas James

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1969
Director
Appointed 15 Jul 2024

FITZPATRICK, Meryl

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 01 Jul 2021
Resigned 16 Dec 2023

BUSSEY, Edward Martin

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1967
Director
Appointed 24 Apr 2019
Resigned 19 Nov 2020

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

GRANDEMANGE, Raphael

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1982
Director
Appointed 24 Apr 2019
Resigned 31 Dec 2020

LEE, Christopher James

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 31 Dec 2020
Resigned 30 Jun 2024

MORALI, Veronique, Mme

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1958
Director
Appointed 24 Apr 2019
Resigned 31 Dec 2020

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 01 Jul 2021
Resigned 01 Aug 2023

WALTER, Emmanuel Francois

Resigned
London Road, ReigateRH2 9SS
Born April 1971
Director
Appointed 01 Jul 2021
Resigned 18 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mr Marc Ladreit-De-Lacharriere

Ceased
Bis Rue Casimir Perier, Paris
Born November 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Auditors Resignation Company
12 July 2023
AUDAUD
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Resolution
31 January 2020
RESOLUTIONSResolutions
Incorporation Company
24 April 2019
NEWINCIncorporation