UKBizDB.co.uk

WIDEWAVE LTD

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

This company is commonly known as Widewave Ltd. The company was founded 9 years ago and was given the registration number 09201547. The firm's registered office is in WINCHESTER. You can find them at Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WIDEWAVE LTD
Company Number:09201547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire, England, SO23 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Director06 December 2018Active
Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Director25 November 2014Active
Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, England, SO23 0LD

Director03 September 2014Active
Basepoint Business Centre, 1 Winnall Valley Road, Winnall, Winchester,

Director20 January 2018Active
Basepoint Business Centre, 1 Winnall Valley Road, Winnall, Winchester,

Director06 December 2018Active
Basepoint Business Centre, 1 Winnall Valley Road, Winnall, Winchester,

Director05 January 2018Active

People with Significant Control

Mrs Gillian Margaret Dickson
Notified on:12 May 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Dickson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD
Nature of control:
  • Ownership of shares 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 (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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-18Dissolution

Dissolution application strike off company.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.