UKBizDB.co.uk

WIDELIST INVESTMENTS LIMITED

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

This company is commonly known as Widelist Investments Limited. The company was founded 34 years ago and was given the registration number 02392299. The firm's registered office is in SOUTHAMPTON. You can find them at 19-21 Junction Road, Totton, Southampton, Hampshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:WIDELIST INVESTMENTS LIMITED
Company Number:02392299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:19-21 Junction Road, Totton, Southampton, Hampshire, SO40 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21 Junction Road, Totton, Southampton, SO40 9HG

Director31 May 2023Active
19-21 Junction Road, Totton, Southampton, SO40 9HG

Director31 May 2023Active
Wedgewood, Eadens Lane, Bartley, SO40 2LB

Secretary07 April 2010Active
5 Longstock Crescent, Totton, Southampton, SO40 8ED

Secretary-Active
Wedgewood, Eadens Lane, Bartley, SO40 2LB

Director-Active
Malmesbury, Sandy Down, Boldre, Lymington, SO41 8PN

Director30 November 1997Active
5 Longstock Crescent, Totton, Southampton, SO40 8ED

Director-Active
5 Longstock Crescent, Totton, Southampton, SO40 8ED

Director-Active

People with Significant Control

Mr Roger Ian Munn
Notified on:31 May 2023
Status:Active
Date of birth:September 1973
Nationality:British
Address:19-21 Junction Road, Southampton, SO40 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Jane Belbin
Notified on:31 May 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:19-21 Junction Road, Southampton, SO40 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark James Richard Gosling
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Malmesbury, Sandy Down, Lymington, England, SO41 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Buckeridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Wedgewood, Eadens Lane, Southampton, England, SO40 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.