UKBizDB.co.uk

WIDA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Wida Group Ltd, Unit E Brookside Road, Ruddington, Nottingham, NG11 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wida Group Ltd, Unit E Brookside Road, Ruddington, NG11 6AT

Secretary01 October 2009Active
28, Frome Gardens, Bingham, Nottingham, England, NG13 8YJ

Director01 October 2019Active
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT

Director01 May 2014Active
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT

Director01 August 2013Active
The Orchard, Flawforth Lane, Ruddington, Nottingham, England, NG11 6NG

Director01 October 2019Active
The Orchard, Flawforth Lane, Ruddington, Nottingham, United Kingdom, NG11 6NG

Secretary20 March 2005Active
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN

Secretary22 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 June 1999Active
Wida Group Ltd, Unit E Brookside Road, Ruddington, NG11 6AT

Director01 August 2018Active
18d Copeland Avenue, Stapleford, Nottingham, NG9 8DQ

Director01 November 2007Active
37 Beech Avenue, Shepton Mallet, BA4 5XW

Director18 February 2000Active
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT

Director01 May 2014Active
41, Burnham Street, Sherwood, Nottingham, England, NG5 2FD

Director01 January 2015Active
3 Valley Drive, Newthorpe, Nottingham, NG16 2DT

Director01 February 2005Active
7 Orchard Close, Radcliffe On Trent, Nottingham, NG12 2BN

Director03 March 2003Active
58 Kingsley Drive, Netherfield, NG4 2PJ

Director01 February 2005Active
Unit E, Brookside Road, Ruddington, Nottingham, England, NG11 6AT

Director01 August 2013Active
The Orchard, Flawforth Lane, Ruddington, Nottingham, United Kingdom, NG11 6NG

Director31 October 2007Active
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN

Director11 October 2004Active
12 Leigh Close, West Bridgford, Nottingham, NG2 7TN

Director05 July 2000Active
The Orchard, Flawforth Lane Ruddington, Nottingham, NG11 6NG

Director22 February 2000Active
115 Chandos Street, Netherfields, Nottingham, NG4 2LR

Director10 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.