UKBizDB.co.uk

WIDGET (UK) LIMITED

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

This company is commonly known as Widget (uk) Limited. The company was founded 24 years ago and was given the registration number 03956797. The firm's registered office is in LONDON. You can find them at 2nd Floor, 15 Worship Street, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:WIDGET (UK) LIMITED
Company Number:03956797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 15 Worship Street, London, England, EC2A 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 15 Worship Street, London, England, EC2A 2DT

Director29 April 2016Active
6, View Road, London, England, N6 4DA

Director29 April 2016Active
22 Masefield, Hitchin, SG4 0QB

Secretary27 March 2000Active
Flat 2 1 Norway Street, Portslade, Brighton, BN41 1GN

Secretary27 March 2000Active
2nd Floor, 15 Worship Street, London, England, EC2A 2DT

Director09 September 2011Active
41 Buckingham Way, Wallington, SM6 9LU

Director27 March 2000Active
Dashwood Barn, Church Lane, Barkway, England, SG8 8EJ

Director14 October 2008Active
3 Foxleigh Chase, Horsham, RH12 4AX

Director27 March 2000Active
364-2 Nasen, 63 00 Itter, Tirol, Austria,

Director28 March 2003Active
2nd Floor, 15 Worship Street, London, England, EC2A 2DT

Director11 September 2012Active
6, Tinwell Road, Stamford, United Kingdom, PE9 2QQ

Director06 May 2009Active
11 Blackfriar Street, Stamford, PE9 2BW

Director10 July 2006Active
72 High Street, Henlow, SG16 6AB

Director17 September 2002Active
Holly House, Keiths Wood, Knebworth, SG3 6PU

Director06 July 2004Active
41 Benslow Rise, Hitchin, SG4 9QY

Director27 March 2000Active
Way Of The Wind, 45 Dome Hill, Caterham, CR3 6EF

Director27 March 2000Active
2nd Floor, 15 Worship Street, London, England, EC2A 2DT

Director29 April 2016Active

People with Significant Control

Widget Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 15 Worship Street, London, England, EC2A 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.