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

WEBLOYALTY INTERNATIONAL LIMITED

CHARTER COURT, 50 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EJ,
Company Registration Number
05922626
Private Limited Company
Active

Company Overview

About Webloyalty International Ltd
WEBLOYALTY INTERNATIONAL LIMITED was founded on 2006-09-01 and has its registered office in Slough. The organisation's status is listed as "Active". Webloyalty International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEBLOYALTY INTERNATIONAL LIMITED
 
Legal Registered Office
CHARTER COURT
50 WINDSOR ROAD
SLOUGH
BERKSHIRE
SL1 2EJ
Other companies in SL1
 
Filing Information
Company Number 05922626
Company ID Number 05922626
Date formed 2006-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBLOYALTY INTERNATIONAL LIMITED
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.
Companies with same name WEBLOYALTY INTERNATIONAL LIMITED
The following companies were found which have the same name as WEBLOYALTY INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBLOYALTY INTERNATIONAL PTY LTD NSW 2000 Dissolved Company formed on the 2014-08-14

Company Officers of WEBLOYALTY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
IPHIGÉNIE FOSSATI-KOTZ
Company Secretary 2015-04-02
MARTIN LAWRENCE CHILD
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WESLEY CHISWICK
Director 2012-05-29 2018-04-06
STEPHEN DAVID DYDE
Company Secretary 2011-04-30 2015-04-02
RICHARD JOHN FERNANDES
Director 2006-09-01 2013-02-28
MICHELE CONFORTI
Director 2011-09-07 2012-05-29
GUILLAUME VINCENT HUSER
Director 2011-09-07 2012-05-29
CHARLES MCCARTHY
Company Secretary 2010-08-11 2011-04-30
CHARLES MCCARTHY
Director 2010-08-11 2011-04-30
BART CATALANE
Company Secretary 2008-08-21 2010-08-11
BART CATALANE
Director 2008-08-21 2010-08-11
VINCENT D'AGOSTINO
Company Secretary 2006-09-01 2008-09-19
VINCENT D'AGOSTINO
Director 2006-09-01 2008-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-01 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LAWRENCE CHILD LOYALTY VENTURES LIMITED Director 2012-04-30 CURRENT 2012-04-30 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AD04Register(s) moved to registered office address Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ
2022-03-07AP01DIRECTOR APPOINTED DOMINIC ALLAN WEST
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN STIRLING
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Loic Pierre-Yves Blondel on 2019-04-30
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059226260004
2020-09-29AD02Register inspection address changed from C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07AD03Registers moved to registered inspection location of C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
2020-07-07AD02Register inspection address changed to C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226260004
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-17AP01DIRECTOR APPOINTED MR LOIC PIERRE-YVES BLONDEL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE CHILD
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17AP01DIRECTOR APPOINTED MR BENJAMIN JOHN STIRLING
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY WESLEY CHISWICK
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059226260003
2016-10-24MEM/ARTSARTICLES OF ASSOCIATION
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1760982.47
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-11RES13Resolutions passed:
  • Other company business 30/06/2016
  • ALTER ARTICLES
2016-07-11RES01ALTER ARTICLES 30/06/2016
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1760982.47
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-24AP03Appointment of Ms Iphigénie Fossati-Kotz as company secretary on 2015-04-02
2015-04-24TM02Termination of appointment of Stephen David Dyde on 2015-04-02
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1760982.47
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERNANDES
2013-02-26RES13Resolutions passed:
  • To declare an in specie dividend of the asignment of the 8780000 eurp loan owed by webloyalty 25/10/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0101/09/12 FULL LIST
2012-07-26RES13SECTION 175 CONFLICT OF INTEREST 04/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE CHILD / 14/06/2012
2012-05-30AP01DIRECTOR APPOINTED MR GUY WESLEY CHISWICK
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HUSER
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE CONFORTI
2012-02-21AUDAUDITOR'S RESIGNATION
2012-02-03AUDAUDITOR'S RESIGNATION
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM PO BOX 450 TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM
2011-09-19AR0101/09/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED MR GUILLAUME VINCENT HUSER
2011-09-16AP01DIRECTOR APPOINTED MR MICHELE CONFORTI
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O MARTIN CHILD 19-21 GREAT PORTLAND STREET LONDON LONDON W1W 8QB UNITED KINGDOM
2011-05-25AP03SECRETARY APPOINTED MR STEPHEN DAVID DYDE
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCARTHY
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCCARTHY
2010-10-19AP01DIRECTOR APPOINTED MR CHARLES MCCARTHY
2010-10-18AP03SECRETARY APPOINTED MR CHARLES MCCARTHY
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0101/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERNANDES / 01/01/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BART CATALANE
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHILD / 01/01/2010
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY BART CATALANE
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM PO BOX PO BOX 450 TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THIRD FLOOR EAST 47-50 MARGARET STREET LONDON W1
2009-09-29363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aSECRETARY APPOINTED BART CATALANE
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY VINCENT D'AGOSTINO
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR VINCENT D'AGOSTINO
2008-11-26288aDIRECTOR APPOINTED BART CATALANE
2008-09-26363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-18MEM/ARTSARTICLES OF ASSOCIATION
2008-08-18RES01ALTER ARTICLES 05/08/2008
2008-08-15123NC INC ALREADY ADJUSTED 05/08/08
2008-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-15RES04GBP NC 2/5000000 05/08/2008
2008-08-1588(2)AD 05/08/08 GBP SI 176098047@0.01=1760980.47 GBP IC 2/1760982.47
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O GENERAL ATLANTIC PARTNERS 83 PALL MALL FOURTH FLOOR LONDON SW1Y 5ES
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-11-2988(2)RAD 01/09/06--------- £ SI 199@.01
2006-09-12ELRESS386 DISP APP AUDS 01/09/06
2006-09-12ELRESS366A DISP HOLDING AGM 01/09/06
2006-09-01288bSECRETARY RESIGNED
2006-09-01NEWINCINCORPORATION 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 WEBLOYALTY INTERNATIONAL 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 WEBLOYALTY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding HPS INVESTMENT PARTNERS, LLC AS SECURITY AGENT
RENT DEPOSIT DEED 2010-01-27 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2007-01-23 Satisfied MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of WEBLOYALTY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

WEBLOYALTY INTERNATIONAL LIMITED owns 1 domain names.

leisuretimerewards.co.uk  

Trademarks
We have not found any records of WEBLOYALTY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBLOYALTY INTERNATIONAL 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 WEBLOYALTY INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WEBLOYALTY INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by WEBLOYALTY INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBLOYALTY INTERNATIONAL 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 WEBLOYALTY INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.