This company is commonly known as Wida Group Limited. The company was founded 24 years ago and was given the registration number 03788142. The firm's registered office is in RUDDINGTON. You can find them at Wida Group Ltd, Unit E Brookside Road, Ruddington, Nottingham. This company's SIC code is 62012 - Business and domestic software development.
Name | : | WIDA GROUP LIMITED |
---|---|---|
Company Number | : | 03788142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wida Group Ltd, Unit E Brookside Road, Ruddington, Nottingham, NG11 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wida Group Ltd, Unit E Brookside Road, Ruddington, NG11 6AT | Secretary | 01 October 2009 | Active |
28, Frome Gardens, Bingham, Nottingham, England, NG13 8YJ | Director | 01 October 2019 | Active |
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT | Director | 01 May 2014 | Active |
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT | Director | 01 August 2013 | Active |
The Orchard, Flawforth Lane, Ruddington, Nottingham, England, NG11 6NG | Director | 01 October 2019 | Active |
The Orchard, Flawforth Lane, Ruddington, Nottingham, United Kingdom, NG11 6NG | Secretary | 20 March 2005 | Active |
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN | Secretary | 22 February 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 June 1999 | Active |
Wida Group Ltd, Unit E Brookside Road, Ruddington, NG11 6AT | Director | 01 August 2018 | Active |
18d Copeland Avenue, Stapleford, Nottingham, NG9 8DQ | Director | 01 November 2007 | Active |
37 Beech Avenue, Shepton Mallet, BA4 5XW | Director | 18 February 2000 | Active |
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT | Director | 01 May 2014 | Active |
41, Burnham Street, Sherwood, Nottingham, England, NG5 2FD | Director | 01 January 2015 | Active |
3 Valley Drive, Newthorpe, Nottingham, NG16 2DT | Director | 01 February 2005 | Active |
7 Orchard Close, Radcliffe On Trent, Nottingham, NG12 2BN | Director | 03 March 2003 | Active |
58 Kingsley Drive, Netherfield, NG4 2PJ | Director | 01 February 2005 | Active |
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT | Director | 01 August 2013 | Active |
The Orchard, Flawforth Lane, Ruddington, Nottingham, United Kingdom, NG11 6NG | Director | 31 October 2007 | Active |
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN | Director | 11 October 2004 | Active |
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN | Director | 05 July 2000 | Active |
The Orchard, Flawforth Lane Ruddington, Nottingham, NG11 6NG | Director | 22 February 2000 | Active |
115 Chandos Street, Netherfields, Nottingham, NG4 2LR | Director | 10 September 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 June 1999 | Active |
Mr Samuel Edward Tebbutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Wida Group Ltd, Ruddington, NG11 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.