Background WavePink WaveYellow Wave

WEBCONTRACTOR HOLDINGS LTD (13830139)

WEBCONTRACTOR HOLDINGS LTD (13830139) is an active UK company. incorporated on 5 January 2022. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEBCONTRACTOR HOLDINGS LTD has been registered for 4 years. Current directors include GILLIS, Simon John, STEMKOWSKI, Stashu John, THOMPSON, Tricia Jean.

Company Number
13830139
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
Keel House, Newcastle Upon Tyne, NE1 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILLIS, Simon John, STEMKOWSKI, Stashu John, THOMPSON, Tricia Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBCONTRACTOR HOLDINGS LTD

WEBCONTRACTOR HOLDINGS LTD is an active company incorporated on 5 January 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEBCONTRACTOR HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13830139

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Keel House Garth Heads Newcastle Upon Tyne, NE1 2JE,

Previous Addresses

Studio 012 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom
From: 12 October 2023To: 15 December 2023
Blackfriars House Parsonage Manchester M3 2JA England
From: 5 January 2022To: 12 October 2023
Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Nov 22
Funding Round
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Funding Round
Oct 24
Capital Update
Dec 24
Capital Update
Dec 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GILLIS, Simon John

Active
Talbot Way, BirminghamB10 0HJ
Born March 1970
Director
Appointed 20 Feb 2024

STEMKOWSKI, Stashu John

Active
Autodesk, Inc., San Francisco94105
Born November 1978
Director
Appointed 20 Feb 2024

THOMPSON, Tricia Jean

Active
Autodesk, Inc., San Francisco94105
Born May 1981
Director
Appointed 20 Feb 2024

BEATON, Edward L'Estrange

Resigned
Parsonage, ManchesterM3 2JA
Born February 1986
Director
Appointed 29 Nov 2022
Resigned 05 Oct 2023

BEATON, Oliver

Resigned
Parsonage, ManchesterM3 2JA
Born May 1987
Director
Appointed 05 Jan 2022
Resigned 05 Oct 2023

GILES, Daniel John

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born October 1988
Director
Appointed 05 Oct 2023
Resigned 20 Feb 2024

KERLEY, Adrian Stuart

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born March 1984
Director
Appointed 05 Oct 2023
Resigned 20 Feb 2024

SMITH, Colin

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born May 1962
Director
Appointed 05 Oct 2023
Resigned 20 Feb 2024

TARRANT, Geoffrey Robert

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born January 1969
Director
Appointed 05 Oct 2023
Resigned 20 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Hoults Yard, Newcastle Upon TyneNE6 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023

Mr Oliver Beaton

Ceased
Parsonage, ManchesterM3 2JA
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Change Sail Address Company With New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Resolution
13 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 March 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 February 2022
MAMA
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Incorporation Company
5 January 2022
NEWINCIncorporation