Company NameWebdadi Limited
DirectorsCicely Chapple and Oliver James Richardson Chapple
Company StatusActive
Company Number06650275
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Cicely Chapple
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameMr Oliver James Richardson Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameMiss Katherine Rose Chapple
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMr Christopher Alan Baldwin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2013)
RoleDirector/Mgr
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMr Jonathan Neville Chapple
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressWoodland House
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameDaniel Sayer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2011)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMr Oliver James Richardson Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 20 March 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameDavid Murray Hundley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Bresent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMr Colin David Breavington
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 March 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMr James Chapple
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.webdadi.com/
Email address[email protected]
Telephone020 82466060
Telephone regionLondon

Location

Registered Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £0.01Datography Limited
8.39%
Ordinary D
7.6k at £0.01Datography Limited
75.02%
Ordinary A
1.7k at £0.01Datography Limited
16.58%
Ordinary C

Financials

Year2014
Net Worth£185,689
Cash£147,454
Current Liabilities£129,417

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Charges

14 May 2012Delivered on: 26 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 October 2010Delivered on: 14 October 2010
Persons entitled: Oliver Richardson-Chapple

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 May 2023Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
25 May 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 September 2022Director's details changed for Mrs Cicely Chapple on 29 July 2022 (2 pages)
21 September 2022Director's details changed for Mr Oliver James Richardson Chapple on 29 July 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2021Director's details changed for Mr Oliver James Richardson Chapple on 15 May 2021 (2 pages)
22 October 2020Appointment of Mr Oliver James Richardson Chapple as a director on 1 October 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2020Director's details changed for Mrs Cicely Chapple on 12 June 2020 (2 pages)
12 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
7 June 2020Change of details for Proptech Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
31 March 2020Termination of appointment of Oliver James Richardson Chapple as a director on 20 March 2020 (1 page)
16 March 2020Satisfaction of charge 3 in full (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Director's details changed for Mr Oliver James Richardson-Chapple on 17 May 2019 (2 pages)
28 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
14 May 2018Notification of Proptech Holdings Limited as a person with significant control on 7 August 2017 (2 pages)
14 May 2018Cessation of Datography Limited as a person with significant control on 7 August 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
22 August 2017Notification of Datography Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Datography Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Datography Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 101.3
(5 pages)
9 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 101.3
(5 pages)
1 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2015Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014 (1 page)
30 July 2015Termination of appointment of James Chapple as a director on 24 December 2014 (1 page)
30 July 2015Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014 (1 page)
30 July 2015Termination of appointment of James Chapple as a director on 24 December 2014 (1 page)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2014Director's details changed for Mr James Chapple on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr James Chapple on 14 August 2014 (2 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101.3
(7 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101.3
(7 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
5 June 2014Appointment of Mr James Chapple as a director (2 pages)
5 June 2014Appointment of Cicely Richardson-Chapple as a director (2 pages)
5 June 2014Appointment of Mr James Chapple as a director (2 pages)
5 June 2014Appointment of Cicely Richardson-Chapple as a director (2 pages)
20 May 2014Termination of appointment of Colin Breavington as a director (1 page)
20 May 2014Termination of appointment of Colin Breavington as a director (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
20 September 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
20 September 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2013Termination of appointment of a director (1 page)
8 August 2013Termination of appointment of David Murray Hundley as a director (1 page)
8 August 2013Appointment of Mr Colin David Breavington as a director (2 pages)
8 August 2013Appointment of Mr Colin David Breavington as a director (2 pages)
8 August 2013Termination of appointment of David Murray Hundley as a director (1 page)
8 August 2013Termination of appointment of a director (1 page)
3 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101.3
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101.3
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 101.3
(3 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 76.50
(4 pages)
15 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 76.50
(4 pages)
8 April 2013Termination of appointment of Christopher Baldwin as a director (1 page)
8 April 2013Termination of appointment of Christopher Baldwin as a director (1 page)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 April 2012Appointment of David Murray Hundley as a director (3 pages)
26 April 2012Appointment of David Murray Hundley as a director (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Termination of appointment of Daniel Sayer as a director (1 page)
3 January 2012Termination of appointment of Daniel Sayer as a director (1 page)
18 October 2011Director's details changed (2 pages)
18 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed (2 pages)
18 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Daniel Sayer on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Daniel Sayer on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Daniel Sayer on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Christopher Alan Baldwin on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Daniel Sayer on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Christopher Alan Baldwin on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Daniel Sayer on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Christopher Alan Baldwin on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages)
15 March 2010Director's details changed for Daniel Sayer on 1 January 2010 (3 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100.00
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100.00
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100.00
(2 pages)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2009S-div (1 page)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 9.50
(2 pages)
30 October 2009S-div (1 page)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 9.50
(2 pages)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 9.50
(2 pages)
18 September 2009Notice of assignment of name or new name to shares (1 page)
18 September 2009S-div (1 page)
18 September 2009S-div (1 page)
18 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 September 2009Notice of assignment of name or new name to shares (1 page)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 July 2009Appointment terminated director jonathan chapple (1 page)
17 July 2009Appointment terminated director jonathan chapple (1 page)
23 September 2008Director appointed jonathan neville chapple (2 pages)
23 September 2008Director appointed jonathan neville chapple (2 pages)
23 September 2008Director appointed daniel sayer (2 pages)
23 September 2008Director appointed daniel sayer (2 pages)
19 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
19 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
18 September 2008Director appointed oliver james richardson-chapple (2 pages)
18 September 2008Director appointed oliver james richardson-chapple (2 pages)
18 September 2008Director appointed christopher alan baldwin (2 pages)
18 September 2008Director appointed christopher alan baldwin (2 pages)
29 July 2008Director appointed katherine rose chapple (2 pages)
29 July 2008Director appointed katherine rose chapple (2 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
18 July 2008Appointment terminated director sdg registrars LIMITED (1 page)