WEBBEDS GROUP (HOLDINGS) LIMITED
Overview
| Company Name | WEBBEDS GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06326585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEBBEDS GROUP (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WEBBEDS GROUP (HOLDINGS) LIMITED located?
| Registered Office Address | 14th Floor 338 Euston Road NW1 3BT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBBEDS GROUP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAC GROUP (HOLDINGS) LIMITED | Jul 27, 2007 | Jul 27, 2007 |
What are the latest accounts for WEBBEDS GROUP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WEBBEDS GROUP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for WEBBEDS GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed jac group (holdings) LIMITED\certificate issued on 12/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Webbeds Limited as a person with significant control on Jul 15, 2021 | 2 pages | PSC02 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Appointment of Christopher James Chandler as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marco Torrente as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Christopher Colin Montgomery as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Jun 15, 2022 | 3 pages | RP04CS01 | ||||||||||
Registered office address changed from 8 Holmes Road Kentish Town London NW5 3AB England to 14th Floor 338 Euston Road London NW1 3BT on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Guscic on Nov 01, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Peter Horne as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WEBBEDS GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEASLEY, Shelley Lynne Earhart | Director | 338 Euston Road NW1 3BT London 14th Floor England | New Zealand | American | 211677190001 | |||||
| CHANDLER, Christopher James | Director | Euston Road NW1 3BT London 338 - 14th Floor England | United Arab Emirates | New Zealander | 324405960001 | |||||
| GUSCIC, John | Director | 338 Euston Road NW1 3BT London 14th Floor England | Australia | Australian | 189529250016 | |||||
| TORBET, David | Secretary | W6 9RS London 62-64 Chencellors Road United Kingdom | British | 123340890002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BODINI, Mario John | Director | W6 9RS London 62 64 Chancellors Road United Kingdom | United Kingdom | British | 25202920002 | |||||
| CAIL, Richard Harrison | Director | 7 Mitchells Place Aysgarth Road SE21 7JZ London | United Kingdom | British | 34796130002 | |||||
| CLEMENTS, Peter Harold | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | 187540790002 | |||||
| HILL, Richard Walter | Director | Charmouth Road AL1 4SF St Albans 91 Hertfordshire United Kingdom | United Kingdom | British | 172970880001 | |||||
| HORNE, Nigel Peter | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British | 245029910001 | |||||
| LIMOND, Iain Nicol | Director | Chancellors Road W6 9RS London 62-64 | United Kingdom | British | 124625460004 | |||||
| MAYHEW, Mark David | Director | Chancellors Road W6 9RS London 62 64 United Kingdom | England | British | 44096490003 | |||||
| MONTGOMERY, Christopher Colin | Director | Holmes Road Kentish Town NW5 3AB London 8 United Kingdom | England | British | 246423680001 | |||||
| MURRAY, Stephanie | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | England | Australian | 168043070002 | |||||
| NASSOS, Stuart Edward | Director | Holmes Road Kentish Town NW5 3AB London 8 England | England | British,American | 193311020002 | |||||
| O HARA, Stephen | Director | 5a Munster Road TW11 9LR Teddington Middlesex | British | 5198740003 | ||||||
| PORTER, Richard Bruce | Director | 82c Portland Place W1B 1NS London | United Kingdom | Australian | 5611720002 | |||||
| SALTER, Mark | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | 97173380002 | |||||
| SHEEHY, Michael Neil | Director | Holmes Road Kentish Town NW5 3AB London 8 England | Australia | Australian | 237822860001 | |||||
| SKELLY, Angela Margaret | Director | Chancellors Road W6 9RS London 62-64 United Kingdom | United Kingdom | Irish | 138298190002 | |||||
| THOMAS, Peter Roy | Director | Round Close Sandy Lane KT11 2EJ Cobham Surrey | England | British | 49274060001 | |||||
| TORBET, David | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | 123340890002 | |||||
| TORRENTE, Marco | Director | Calle Calcat 6 Poligono Son Valenti Sunhotels 07011 Palma De Mallorca Spain | England | Italian | 237820590001 | |||||
| WILLIAMS, Nicholas | Director | W6 9RS London 62-64 Chancellors Road United Kingdom | United Kingdom | British | 198943410002 | |||||
| WILLIAMSON, Terry Brian | Director | W6 9RS London 62 64 Chancellors Road United Kingdom | England | British | 251921120001 |
Who are the persons with significant control of WEBBEDS GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Webbeds Limited | Jul 15, 2021 | Euston Road NW1 3BT London 338 - 14th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jac Travel Group Acquisitions Limited | Apr 06, 2016 | Holmes Road Kentish Town NW5 3AB London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0