Company NameWelovelocal.com Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number05975759
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)
Previous NamesEconversions Limited and Emomentum Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(16 years, 8 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDuncan Jennings
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 53 Onslow Gardens
London
SW7 3QF
Director NameMr Max Jennings
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33c Mildmay Park
London
N1 4NA
Secretary NameMr Max Jennings
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33c Mildmay Park
London
N1 4NA
Director NameMr Will Harding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2020)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Robin Eastes Pembrooke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.welovelocal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,000
Net Worth-£114,000
Cash£42,000
Current Liabilities£156,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

4 January 2021Termination of appointment of Will Harding as a director on 31 December 2020 (1 page)
24 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Chief Strategy Officer Will Harding on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Will Harding on 23 April 2019 (2 pages)
18 January 2019Memorandum and Articles of Association (7 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (15 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
27 April 2018Director's details changed for Chief Strategy Officer Will Harding on 23 April 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 300,000
(6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 300,000
(6 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300,000
(7 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300,000
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300,000
(7 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300,000
(7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 August 2012Full accounts made up to 31 March 2012 (14 pages)
10 July 2012Appointment of Mr Michael Damien Connole as a director (3 pages)
10 July 2012Appointment of Mr Michael Damien Connole as a director (3 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Robin Pembrooke as a director (1 page)
12 October 2010Termination of appointment of Robin Pembrooke as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for {officer_name} (1 page)
14 October 2009Secretary's details changed (1 page)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Eastes Pembrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Eastes Pembrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Eastes Pembrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Will Harding on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Will Harding on 12 October 2009 (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
1 October 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2009Full accounts made up to 31 March 2008 (15 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed donald alexander thomson (5 pages)
2 December 2008Director appointed richard francis jackson park (5 pages)
2 December 2008Director appointed donald alexander thomson (5 pages)
2 December 2008Director appointed richard francis jackson park (5 pages)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
17 November 2008Return made up to 23/10/08; full list of members (5 pages)
17 November 2008Return made up to 23/10/08; full list of members (5 pages)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Amended accounts made up to 31 October 2007 (7 pages)
13 October 2008Amended accounts made up to 31 October 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
25 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
1 April 2008Appointment terminated director and secretary max jennings (1 page)
1 April 2008Appointment terminated director and secretary max jennings (1 page)
26 March 2008Director appointed robin eastes pembrooke (2 pages)
26 March 2008Director appointed robin eastes pembrooke (2 pages)
25 March 2008Registered office changed on 25/03/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
25 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
25 March 2008Appointment terminated director duncan jennings (1 page)
25 March 2008Director appointed will harding (2 pages)
25 March 2008Appointment terminated director duncan jennings (1 page)
25 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
25 March 2008Director and secretary appointed richard denley john manning (5 pages)
25 March 2008Registered office changed on 25/03/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
25 March 2008Director appointed will harding (2 pages)
25 March 2008Director and secretary appointed richard denley john manning (5 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2008Memorandum and Articles of Association (9 pages)
7 March 2008Memorandum and Articles of Association (9 pages)
28 February 2008Company name changed emomentum LIMITED\certificate issued on 28/02/08 (2 pages)
28 February 2008Company name changed emomentum LIMITED\certificate issued on 28/02/08 (2 pages)
21 January 2008Ad 02/11/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
21 January 2008Ad 02/11/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
17 January 2008Statement of affairs (16 pages)
17 January 2008Statement of affairs (16 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Nc inc already adjusted 02/11/07 (1 page)
18 December 2007Nc inc already adjusted 02/11/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Return made up to 23/10/07; full list of members (3 pages)
29 November 2007Return made up to 23/10/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: 247 ballards lane finchley london N3 1NG (1 page)
29 November 2007Registered office changed on 29/11/07 from: 247 ballards lane finchley london N3 1NG (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Company name changed econversions LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed econversions LIMITED\certificate issued on 02/11/07 (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 247 ballards lane london N3 1NG (1 page)
29 November 2006Registered office changed on 29/11/06 from: 247 ballards lane london N3 1NG (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
23 October 2006Incorporation (16 pages)
23 October 2006Incorporation (16 pages)