Company NameWebhelp Management Service (UK) Limited
DirectorsDavid John Turner and William Macmillan
Company StatusActive
Company NumberSC325435
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 11 months ago)
Previous NamesHero Management Service (UK) Limited and Webheld Management Service (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NamePrabhjot Likhari
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3401 Starlite Court
Owings Mills
Md
Md 21117
Director NameSunil Kant Munjal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleExecutive
Country of ResidenceIndia
Correspondence Address1-A Friends Colony
New Delhi
110065
Foreign
Director NameRohit Chanana
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressM-13/9 Dlf City Phase -Ii
Gurgaon : 122 002
Haryana
122 002
Foreign
Secretary NameRohit Chanana
NationalityIndian
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address17-Pocket-B
Sukhdev Vihar
New Delhi
110025
Foreign
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaplawhead
Rumbling Bridge
Kinross
KY13 0QD
Scotland
Secretary NameMr Dean Robert Hartley
NationalityBritish
StatusResigned
Appointed31 August 2007(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Frederic Andre Jousset
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2021)
RoleOutsourced Telecommunications Services
Country of ResidenceEngland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Dean Robert Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameWebhelp Sas (Corporation)
StatusResigned
Appointed19 February 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 2019)
Correspondence Address161 Rude De Courcelles
Paris
Ile-De-France
75017

Contact

Websiteherotsc.co.uk
Telephone01324 575000
Telephone regionFalkirk

Location

Registered Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

20.6m at £0.4Webhelp Uk Trading LTD
60.08%
Ordinary A
5.7m at £1Webhelp Uk Trading LTD
39.49%
Ordinary
-OTHER
0.43%
-
1.4m at £0.00001Webhelp Uk Trading LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth-£3,953,000
Current Liabilities£103,028,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

12 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 6 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 2 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2013Delivered on: 15 March 2013
Satisfied on: 9 August 2013
Persons entitled: Bnp Paribas

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 14 March 2013
Persons entitled: Icici Bank UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Termination of appointment of David John Turner as a director on 9 October 2023 (1 page)
11 October 2023Termination of appointment of William Macmillan as a director on 9 October 2023 (1 page)
10 October 2023Appointment of Jane Catherine Fogarty as a director on 9 October 2023 (2 pages)
10 October 2023Appointment of Andrew Albert Farwig as a director on 9 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (25 pages)
21 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (23 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 February 2022Appointment of Mr William Macmillan as a director on 4 February 2022 (2 pages)
21 February 2022Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 (1 page)
21 February 2022Termination of appointment of Dean Robert Hartley as a secretary on 4 February 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (27 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (24 pages)
19 November 2020Particulars of variation of rights attached to shares (4 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Memorandum and Articles of Association (23 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Webhelp Sas as a director on 16 December 2019 (1 page)
3 January 2020Appointment of Mr Dean Robert Hartley as a director on 16 December 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 1 December 2017 (1 page)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 1 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 October 2017Full accounts made up to 31 December 2016 (18 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
29 December 2016Auditor's resignation (1 page)
29 December 2016Auditor's resignation (1 page)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14,377,013.445
(6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14,377,013.445
(6 pages)
17 March 2016Satisfaction of charge SC3254350005 in full (1 page)
17 March 2016Satisfaction of charge SC3254350003 in full (1 page)
17 March 2016Satisfaction of charge SC3254350003 in full (1 page)
17 March 2016Satisfaction of charge SC3254350005 in full (1 page)
17 March 2016Satisfaction of charge SC3254350004 in full (1 page)
17 March 2016Satisfaction of charge SC3254350004 in full (1 page)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 14,377,013.445
(6 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 14,377,013.445
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 14,377,013.445
(6 pages)
7 July 2014Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 14,377,013.445
(6 pages)
7 July 2014Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages)
7 July 2014Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages)
22 November 2013Registration of charge 3254350005 (18 pages)
22 November 2013Registration of charge 3254350005 (18 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
29 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Registration of charge 3254350004 (45 pages)
6 August 2013Registration of charge 3254350004 (45 pages)
2 August 2013Registration of charge 3254350003 (19 pages)
2 August 2013Registration of charge 3254350003 (19 pages)
24 July 2013Company name changed hero management service (uk) LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Company name changed hero management service (uk) LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2013Appointment of Webhelp Sas as a director (2 pages)
4 March 2013Appointment of Webhelp Sas as a director (2 pages)
4 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
31 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
15 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
15 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
1 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 14,377,013.445
(6 pages)
1 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 14,377,013.445
(6 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
6 September 2010Resolutions
  • RES13 ‐ Directors authorise to potential conflict 26/08/2010
(2 pages)
6 September 2010Resolutions
  • RES13 ‐ Directors authorise to potential conflict 26/08/2010
(2 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
12 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,376,999.63
(6 pages)
12 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,376,999.63
(6 pages)
12 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,376,999.63
(6 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 August 2010Statement of company's objects (2 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
6 November 2009Termination of appointment of John Cole as a director (1 page)
6 November 2009Termination of appointment of John Cole as a director (1 page)
17 September 2009Appointment terminated director ken hills (1 page)
17 September 2009Appointment terminated director ken hills (1 page)
21 July 2009Return made up to 13/06/09; full list of members (5 pages)
21 July 2009Return made up to 13/06/09; full list of members (5 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
18 September 2008Director appointed david turner (2 pages)
18 September 2008Director appointed david turner (2 pages)
1 August 2008Return made up to 13/06/08; full list of members (9 pages)
1 August 2008Return made up to 13/06/08; full list of members (9 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Ad 31/08/07--------- £ si 677000@1=677000 £ ic 5000000/5677000 (2 pages)
21 January 2008Statement of affairs (11 pages)
21 January 2008Statement of affairs (11 pages)
21 January 2008Ad 31/08/07--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Ad 31/08/07--------- £ si 677000@1=677000 £ ic 5000000/5677000 (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Ad 31/08/07--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
8 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2007Partic of mort/charge * (5 pages)
8 September 2007Partic of mort/charge * (5 pages)
13 June 2007Incorporation (18 pages)
13 June 2007Incorporation (18 pages)