WEBBEDS GROUP (HOLDINGS) LIMITED

WEBBEDS GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEBBEDS GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06326585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEBBEDS GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAC GROUP (HOLDINGS) LIMITEDJul 27, 2007Jul 27, 2007

    What are the latest accounts for WEBBEDS GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WEBBEDS GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for WEBBEDS GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Certificate of change of name

    Company name changed jac group (holdings) LIMITED\certificate issued on 12/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2025

    RES15

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on Jul 15, 2021

    1 pagesPSC07

    Notification of Webbeds Limited as a person with significant control on Jul 15, 2021

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Appointment of Christopher James Chandler as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Marco Torrente as a director on Jun 03, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    Termination of appointment of Christopher Colin Montgomery as a director on Dec 05, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Jun 15, 2022

    3 pagesRP04CS01

    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 pagesAD01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Guscic on Nov 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 08, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023

    Accounts for a dormant company made up to Jun 30, 2021

    10 pagesAA

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Peter Horne as a director on May 07, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of WEBBEDS GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEASLEY, Shelley Lynne Earhart
    338 Euston Road
    NW1 3BT London
    14th Floor
    England
    Director
    338 Euston Road
    NW1 3BT London
    14th Floor
    England
    New ZealandAmerican211677190001
    CHANDLER, Christopher James
    Euston Road
    NW1 3BT London
    338 - 14th Floor
    England
    Director
    Euston Road
    NW1 3BT London
    338 - 14th Floor
    England
    United Arab EmiratesNew Zealander324405960001
    GUSCIC, John
    338 Euston Road
    NW1 3BT London
    14th Floor
    England
    Director
    338 Euston Road
    NW1 3BT London
    14th Floor
    England
    AustraliaAustralian189529250016
    TORBET, David
    W6 9RS London
    62-64 Chencellors Road
    United Kingdom
    Secretary
    W6 9RS London
    62-64 Chencellors Road
    United Kingdom
    British123340890002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BODINI, Mario John
    W6 9RS London
    62 64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62 64 Chancellors Road
    United Kingdom
    United KingdomBritish25202920002
    CAIL, Richard Harrison
    7 Mitchells Place
    Aysgarth Road
    SE21 7JZ London
    Director
    7 Mitchells Place
    Aysgarth Road
    SE21 7JZ London
    United KingdomBritish34796130002
    CLEMENTS, Peter Harold
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish187540790002
    HILL, Richard Walter
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    Director
    Charmouth Road
    AL1 4SF St Albans
    91
    Hertfordshire
    United Kingdom
    United KingdomBritish172970880001
    HORNE, Nigel Peter
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish245029910001
    LIMOND, Iain Nicol
    Chancellors Road
    W6 9RS London
    62-64
    Director
    Chancellors Road
    W6 9RS London
    62-64
    United KingdomBritish124625460004
    MAYHEW, Mark David
    Chancellors Road
    W6 9RS London
    62 64
    United Kingdom
    Director
    Chancellors Road
    W6 9RS London
    62 64
    United Kingdom
    EnglandBritish44096490003
    MONTGOMERY, Christopher Colin
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    EnglandBritish246423680001
    MURRAY, Stephanie
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    EnglandAustralian168043070002
    NASSOS, Stuart Edward
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish,American193311020002
    O HARA, Stephen
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    Director
    5a Munster Road
    TW11 9LR Teddington
    Middlesex
    British5198740003
    PORTER, Richard Bruce
    82c Portland Place
    W1B 1NS London
    Director
    82c Portland Place
    W1B 1NS London
    United KingdomAustralian5611720002
    SALTER, Mark
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    United KingdomBritish97173380002
    SHEEHY, Michael Neil
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    AustraliaAustralian237822860001
    SKELLY, Angela Margaret
    Chancellors Road
    W6 9RS London
    62-64
    United Kingdom
    Director
    Chancellors Road
    W6 9RS London
    62-64
    United Kingdom
    United KingdomIrish138298190002
    THOMAS, Peter Roy
    Round Close Sandy Lane
    KT11 2EJ Cobham
    Surrey
    Director
    Round Close Sandy Lane
    KT11 2EJ Cobham
    Surrey
    EnglandBritish49274060001
    TORBET, David
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    United KingdomBritish123340890002
    TORRENTE, Marco
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    Director
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    EnglandItalian237820590001
    WILLIAMS, Nicholas
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62-64 Chancellors Road
    United Kingdom
    United KingdomBritish198943410002
    WILLIAMSON, Terry Brian
    W6 9RS London
    62 64 Chancellors Road
    United Kingdom
    Director
    W6 9RS London
    62 64 Chancellors Road
    United Kingdom
    EnglandBritish251921120001

    Who are the persons with significant control of WEBBEDS GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 3BT London
    338 - 14th Floor
    England
    Jul 15, 2021
    Euston Road
    NW1 3BT London
    338 - 14th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07761565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Apr 06, 2016
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08900618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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