Company NameWebber Chase Ltd
DirectorNicholas Melbourne Wells
Company StatusActive
Company Number08403526
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Previous NameWebber Chase Search Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr Nicholas Melbourne Wells
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address4 Manor Gardens
London
W3 8JU

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 September 2023Registered office address changed from Manor Farm Cattal York YO26 8EA England to 157-197 Buckingham Palace Road London SW1W 9SP on 20 September 2023 (1 page)
12 September 2023Registered office address changed from 4 Manor Gardens London W3 8JU England to Manor Farm Cattal York YO26 8EA on 12 September 2023 (1 page)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
27 February 2018Registered office address changed from 22 Arkenley Lane Huddersfield HD4 6SQ to 4 Manor Gardens London W3 8JU on 27 February 2018 (1 page)
22 February 2018Director's details changed for Mr Nicholas Melbourne Wells on 14 February 2018 (2 pages)
22 February 2018Change of details for Nicholas Melbourne Wells as a person with significant control on 14 February 2018 (2 pages)
3 January 2018Director's details changed for Mr Nicholas Melbourne Wells on 1 January 2018 (2 pages)
3 January 2018Change of details for Nicholas Melbourne Wells as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Nicholas Melbourne Wells as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Nicholas Melbourne Wells on 1 January 2018 (2 pages)
16 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)