Webhelp Payment Services Uk Ltd LONDON


Webhelp Payment Services Uk started in year 1985 as Private Limited Company with registration number 01946066. The Webhelp Payment Services Uk company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 50 Seymour Street. Postal code: W1H 7JG. Since 2016/04/30 Webhelp Payment Services Uk Ltd is no longer carrying the name F.d.i. Log-box International.

The firm has 3 directors, namely Axel M., Albano Q. and Emmanuelle Q.. Of them, Emmanuelle Q. has been with the company the longest, being appointed on 16 November 2007 and Axel M. has been with the company for the least time - from 7 February 2020. As of 26 April 2024, there were 9 ex directors - Patrick J., Dominique C. and others listed below. There were no ex secretaries.

Webhelp Payment Services Uk Ltd Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946066
Date of Incorporation Tue, 10th Sep 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Axel M.

Position: Director

Appointed: 07 February 2020

Albano Q.

Position: Director

Appointed: 01 November 2019

Emmanuelle Q.

Position: Director

Appointed: 16 November 2007

Patrick J.

Position: Director

Appointed: 07 November 2006

Resigned: 16 November 2007

Dominique C.

Position: Director

Appointed: 07 November 2006

Resigned: 07 February 2020

Gerard F.

Position: Director

Appointed: 14 August 2006

Resigned: 07 November 2006

Philippe E.

Position: Director

Appointed: 19 November 2001

Resigned: 14 August 2006

Francoise R.

Position: Director

Appointed: 09 April 1996

Resigned: 15 November 2006

Jacques C.

Position: Director

Appointed: 26 April 1993

Resigned: 04 March 2005

Connaught Secretaries Ltd

Position: Corporate Secretary

Appointed: 21 January 1993

Resigned: 21 March 2019

Conrad A.

Position: Director

Appointed: 14 March 1991

Resigned: 19 November 2001

Max M.

Position: Director

Appointed: 14 March 1991

Resigned: 09 April 1996

Georges J.

Position: Director

Appointed: 14 March 1991

Resigned: 20 April 1993

Duke Street Registrars Limited

Position: Corporate Secretary

Appointed: 14 March 1991

Resigned: 27 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Webhelp Payment Services from La Monte, France. This PSC is categorised as "a parent company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Webhelp Payment Services

73291 La Monte Servolex 450 Rue Felix Esclangon, Bp22, La Monte, Frnace, France

Legal authority Limited Company
Legal form Parent Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

F.d.i. Log-box International April 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand872 326667 975925 696145 947227 341313 129373 112
Current Assets937 899734 671977 491609 439623 596722 619746 117
Debtors65 57366 69651 795463 492396 255409 490373 005
Other Debtors13 54513 54513 54513 54513 545  
Property Plant Equipment2 4301 7541 079494   
Other
Accrued Liabilities65 27068 98969 32166 00876 85765 03159 856
Accumulated Depreciation Impairment Property Plant Equipment189 430190 106190 781191 366191 860165 905 
Amounts Owed To Group Undertakings301 31566 867382 111    
Average Number Employees During Period131212121097
Corporation Tax Payable20 89417 6996 96713 78712 13349 99141 860
Creditors514 521278 833584 428202 004221 359229 756209 756
Increase From Depreciation Charge For Year Property Plant Equipment 676675585494  
Net Current Assets Liabilities423 378455 838393 063407 435402 237492 863536 361
Other Creditors1 1717847039561 260846978
Other Taxation Social Security Payable9 0048 9327 290    
Prepayments27 52229 74132 28633 10131 9091 3151 156
Property Plant Equipment Gross Cost191 860191 860191 860191 860191 860165 905 
Recoverable Value-added Tax5 5205 8775 9145 9035 9291 163598
Total Assets Less Current Liabilities425 808457 592394 142407 929402 237492 863536 361
Trade Creditors Trade Payables116 867115 562118 036121 253131 109113 888107 062
Trade Debtors Trade Receivables18 98617 53350    
Amounts Owed By Group Undertakings   410 943344 872407 012371 251
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 955 
Disposals Property Plant Equipment     25 955 
Dividends Paid   94 500105 300123 500221 400
Number Shares Issued Fully Paid   270 000270 000270 000270 000
Par Value Share   1111
Profit Loss   108 28799 608214 126264 898

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/12/31
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements