Background WavePink WaveYellow Wave

WEBSEDGE HOLDINGS LIMITED (12488326)

WEBSEDGE HOLDINGS LIMITED (12488326) is an active UK company. incorporated on 27 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEBSEDGE HOLDINGS LIMITED has been registered for 6 years. Current directors include HORN, Elisabeth Anne, HORN, Stephen James, LYLE, Timothy John Abram and 1 others.

Company Number
12488326
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
6 Henrietta Street, London, WC2E 8PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORN, Elisabeth Anne, HORN, Stephen James, LYLE, Timothy John Abram, NELSON, Sally Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBSEDGE HOLDINGS LIMITED

WEBSEDGE HOLDINGS LIMITED is an active company incorporated on 27 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEBSEDGE HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12488326

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

6 Henrietta Street London, WC2E 8PT,

Previous Addresses

1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England
From: 7 April 2021To: 1 February 2023
3 Queen Square London WC1N 3AR United Kingdom
From: 27 February 2020To: 7 April 2021
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HORN, Elisabeth Anne

Active
Henrietta Street, LondonWC2E 8PT
Born March 1962
Director
Appointed 27 Feb 2020

HORN, Stephen James

Active
Henrietta Street, LondonWC2E 8PT
Born September 1960
Director
Appointed 27 Feb 2020

LYLE, Timothy John Abram

Active
Henrietta Street, LondonWC2E 8PT
Born April 1961
Director
Appointed 10 Mar 2020

NELSON, Sally Ann

Active
Henrietta Street, LondonWC2E 8PT
Born July 1976
Director
Appointed 10 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Sally Ann Nelson

Ceased
LondonWC1N 3AR
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 10 Mar 2020

Matthew John Coleman

Ceased
LondonWC1N 3AR
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2020
AA01Change of Accounting Reference Date
Resolution
17 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Incorporation Company
27 February 2020
NEWINCIncorporation