UKBizDB.co.uk

WEBBEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Webbeds Limited. The company was founded 12 years ago and was given the registration number 07761565. The firm's registered office is in ILFORD. You can find them at 21 Fullwell Avenue, Barkingside, Ilford, Essex. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:WEBBEDS LIMITED
Company Number:07761565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:21 Fullwell Avenue, Barkingside, Ilford, Essex, IG6 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Secretary31 August 2015Active
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Director01 May 2017Active
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Director05 September 2011Active
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Director07 January 2019Active
Villa No. H2, Palma Spring Compound, Al-Soufouh, Dubai, United Arab Emirates,

Director15 October 2013Active
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Director16 July 2018Active
338 - 14th Floor, Euston Road, London, England, NW1 3BT

Director01 May 2016Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Secretary26 August 2013Active
21, Fullwell Avenue, Barkingside, Ilford, England, IG6 2HA

Secretary26 November 2013Active
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU

Secretary05 September 2011Active
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU

Director05 September 2011Active
Calle Calcat 6, PolĂ­gono Son ValentĂ­, Palma De Mallorca, Spain, 07011

Director16 May 2016Active
79, Culver Road, St. Albans, England, AL1 4EB

Director31 August 2015Active
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU

Director05 September 2011Active
21, Fullwell Avenue, Barkingside, Ilford, IG6 2HA

Director01 May 2017Active

People with Significant Control

Mr John Guscic
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Australian
Country of residence:England
Address:338 - 14th Floor, Euston Road, London, England, NW1 3BT
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Change account reference date company current shortened.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-30Capital

Second filing capital allotment shares.

Download
2018-07-29Officers

Appoint person director company with name date.

Download
2018-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Capital

Capital allotment shares.

Download
2017-07-19Resolution

Resolution.

Download
2017-06-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.