UKBizDB.co.uk

WIDENET COMPUTER SERVICES LIMITED

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

This company is commonly known as Widenet Computer Services Limited. The company was founded 25 years ago and was given the registration number 03615630. The firm's registered office is in ROMSEY. You can find them at 71 The Hundred, , Romsey, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WIDENET COMPUTER SERVICES LIMITED
Company Number:03615630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:71 The Hundred, Romsey, Hampshire, SO51 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, The Hundred, Romsey, SO51 8BZ

Director01 February 2000Active
21 Holly Close, Hythe, Southampton, SO45 3PW

Secretary14 August 1998Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary14 August 1998Active
Archer House, Britland, Northbourne Road, Eastbourne, BN22 8PW

Secretary03 March 2008Active
27 Highclere Way, Chandlers Ford, SO53 3PQ

Secretary04 April 2001Active
28 Lipizzaner Fields, Whiteley, Fareham, PO15 7BH

Secretary13 January 2005Active
Dominic Hill Associates Limited, Archer House Britland Estate, Eastbourne, BN22 8PW

Corporate Secretary01 June 2000Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director14 August 1998Active
21 Holly Close, Hythe, Southampton, SO45 3PW

Director01 February 2000Active
21 Holly Close, Hythe, Southampton, SO45 3PW

Director14 August 1998Active
71, The Hundred, Romsey, SO51 8BZ

Director04 March 2004Active
202 Ringwood Drive, North Baddesley, Southampton, SO52 9HP

Director01 February 2000Active
28 Lipizzaner Fields, Whiteley, Fareham, PO15 7BH

Director04 March 2004Active
71, The Hundred, Romsey, SO51 8BZ

Director01 February 2008Active

People with Significant Control

Mr Nigel Malcolm Powell
Notified on:14 August 2016
Status:Active
Date of birth:January 1963
Nationality:English
Address:71, The Hundred, Romsey, SO51 8BZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Capital

Capital cancellation shares.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.