About

Registered Number: 08300601
Date of Incorporation: 20/11/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Third Floor 48-49 St James's Street, London, SW1A 1JT

 

Having been setup in 2012, Webhelp Uk Trading Ltd are based in London, it's status in the Companies House registry is set to "Active". There is one director listed as Webhelp Sas for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBHELP SAS 19 February 2013 16 December 2019 1

Filing History

Document Type Date
MR01 - N/A 24 March 2020
PSC05 - N/A 11 February 2020
MR04 - N/A 31 January 2020
MR04 - N/A 31 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 November 2018
MR01 - N/A 16 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 02 October 2017
AUD - Auditor's letter of resignation 21 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
AUD - Auditor's letter of resignation 21 September 2016
RESOLUTIONS - N/A 13 September 2016
MA - Memorandum and Articles 13 September 2016
MR01 - N/A 11 July 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
RESOLUTIONS - N/A 14 August 2013
MEM/ARTS - N/A 14 August 2013
MR04 - N/A 14 August 2013
MR04 - N/A 14 August 2013
MR01 - N/A 05 August 2013
MR01 - N/A 03 August 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
AA01 - Change of accounting reference date 06 March 2013
AD01 - Change of registered office address 06 March 2013
AP02 - Appointment of corporate director 06 March 2013
AP01 - Appointment of director 06 March 2013
SH01 - Return of Allotment of shares 06 March 2013
RESOLUTIONS - N/A 05 March 2013
MEM/ARTS - N/A 05 March 2013
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 14 November 2018 Fully Satisfied

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Charge of shares 21 February 2013 Fully Satisfied

N/A

Debenture 19 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.