UKBizDB.co.uk

WEBHELP UK TRADING LTD

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

This company is commonly known as Webhelp Uk Trading Ltd. The company was founded 11 years ago and was given the registration number 08300601. The firm's registered office is in LONDON. You can find them at Third Floor 48-49, St James's Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WEBHELP UK TRADING LTD
Company Number:08300601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Third Floor 48-49, St James's Street, London, SW1A 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, 1 Nunnery Square,, Sheffield Parkway,, Sheffield, England, S2 5DD

Director09 October 2023Active
Building 2, 1 Nunnery Square,, Sheffield Parkway,, Sheffield, England, S2 5DD

Director09 October 2023Active
Webhelp Uk, Webhelp Uk, 1 Central Park Avenue, Central Business Park, Larbert, United Kingdom, FK5 4RX

Director15 April 2014Active
Webhelp Uk, Webhelp Uk, 1 Central Park Avenue, Central Business Park, Larbert, United Kingdom, FK5 4RX

Director20 November 2012Active
Building 2, 1 Nunnery Square,, Sheffield Parkway,, Sheffield, England, S2 5DD

Director04 February 2022Active
Webhelp Uk, Webhelp Uk, 1 Central Park Avenue, Central Business Park, Larbert, United Kingdom, FK5 4RX

Director19 February 2013Active
161, Rue De Courcelles, Paris, France,

Corporate Director19 February 2013Active

People with Significant Control

Webhelp Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:48, 3rd Floor, London, England, SW1A 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

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

Download
2021-10-07Address

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

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.