Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELBECK ASSOCIATES LIMITED
Company Information for

WELBECK ASSOCIATES LIMITED

3RD FLOOR, 80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
05470179
Private Limited Company
Active

Company Overview

About Welbeck Associates Ltd
WELBECK ASSOCIATES LIMITED was founded on 2005-06-02 and has its registered office in London. The organisation's status is listed as "Active". Welbeck Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WELBECK ASSOCIATES LIMITED
 
Legal Registered Office
3RD FLOOR
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in W1T
 
Previous Names
MMBH LIMITED19/04/2008
Filing Information
Company Number 05470179
Company ID Number 05470179
Date formed 2005-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB864646783  
Last Datalog update: 2024-04-06 12:29:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELBECK ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRADLEY HOARE
Company Secretary 2007-11-16
JONATHAN BRADLEY HOARE
Director 2005-06-02
PETER MORTEN CLARK
Director 2008-03-01
PETER MCBRIDE
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERROL THOMAS MARTIN
Company Secretary 2005-06-02 2007-11-16
JOHN ERROL THOMAS MARTIN
Director 2006-07-27 2007-11-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-02 2005-06-02
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-02 2005-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BRADLEY HOARE WELBECK AND BRADWELL LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
JONATHAN BRADLEY HOARE CONSOLIDATED AFRICA MINING PLC Company Secretary 2007-01-08 CURRENT 1999-07-20 Dissolved 2015-05-20
JONATHAN BRADLEY HOARE EMERALD BIO-ENERGY LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Liquidation
JONATHAN BRADLEY HOARE BRIGHTCHANCE LTD Company Secretary 2000-11-30 CURRENT 1930-03-24 Liquidation
JONATHAN BRADLEY HOARE CONSOLIDATED AFRICA MINING PLC Director 2009-10-27 CURRENT 1999-07-20 Dissolved 2015-05-20
JONATHAN BRADLEY HOARE WELBECK AND BRADWELL LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER MORTEN CLARK WELBECK AND BRADWELL LIMITED Director 2008-12-10 CURRENT 2007-10-31 Active
PETER MORTEN CLARK MORTEN MANAGEMENT LIMITED Director 1995-09-13 CURRENT 1995-09-13 Dissolved 2016-01-05
PETER MCBRIDE WELBECK AND BRADWELL LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
PETER MCBRIDE HORIZON TECHNOLOGIES CONSULTANTS LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
PETER MCBRIDE FIFO PROPERTY MANAGEMENT LIMITED Director 1995-09-19 CURRENT 1994-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-28CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTEN CLARK
2021-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARISHA RAGOONANTHUN
2021-01-22PSC07CESSATION OF JONATHAN BRADLEY-HOARE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22AP03Appointment of Mrs Narisha Ragoonanthun as company secretary on 2020-10-22
2021-01-22TM02Termination of appointment of Jonathan Bradley Hoare on 2020-10-22
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY HOARE
2020-10-21AP01DIRECTOR APPOINTED MRS NARISHA RAGOONANTHUN
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 15 Westferry Circus Canary Wharf London E14 4HD England
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 30 Percy Street London W1T 2DB
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCBRIDE
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-06-02
2016-06-30ANNOTATIONClarification
2016-06-03LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 26/05/2016
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-12AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-02AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Mr Peter Mcbride on 2014-04-22
2014-04-22CH01Director's details changed for Mr Peter Mcbride on 2014-04-22
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM, 31 HARLEY STREET, LONDON, W1G 9QS
2013-06-06AR0102/06/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AUDAUDITOR'S RESIGNATION
2012-06-06AR0102/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01MEM/ARTSARTICLES OF ASSOCIATION
2011-07-01RES01ADOPT ARTICLES 01/07/11
2011-06-02AR0102/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-02AR0102/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-0488(2)AD 04/06/08 GBP SI 7@1=7 GBP IC 3/10
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-15CERTNMCOMPANY NAME CHANGED MMBH LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-03-13288aDIRECTOR APPOINTED PETER MORTEN CLARK
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-09363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-08-0888(2)RAD 02/06/05--------- £ SI 3@1=3 £ IC 1/4
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELBECK ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELBECK ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 181,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELBECK ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 10
Cash Bank In Hand 2011-07-01 £ 56,353
Current Assets 2011-07-01 £ 420,320
Debtors 2011-07-01 £ 201,067
Fixed Assets 2011-07-01 £ 10,763
Shareholder Funds 2011-07-01 £ 249,085
Stocks Inventory 2011-07-01 £ 162,900
Tangible Fixed Assets 2011-07-01 £ 10,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELBECK ASSOCIATES LIMITED registering or being granted any patents
Domain Names

WELBECK ASSOCIATES LIMITED owns 1 domain names.

mmbh.co.uk  

Trademarks
We have not found any records of WELBECK ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELBECK ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WELBECK ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where WELBECK ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELBECK ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELBECK ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.