UKBizDB.co.uk

WIDLEY LIMITED

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

This company is commonly known as Widley Limited. The company was founded 8 years ago and was given the registration number 10235016. The firm's registered office is in LONDON. You can find them at 64 Princes Court 88 Brompton Road, Knightsbridge, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIDLEY LIMITED
Company Number:10235016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:64 Princes Court 88 Brompton Road, Knightsbridge, London, United Kingdom, SW3 1ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knowsley House, 173-176 Sloane Street, 3rd Floor, London, United Kingdom, SW1X 9QG

Director09 November 2017Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary16 June 2016Active
64 Princes Court, 88 Brompton Road, Knightsbridge, London, United Kingdom, SW3 1ET

Corporate Secretary09 November 2017Active
64 Princes Court, 88 Brompton Road, London, England, SW3 1ET

Director17 April 2019Active
64 Princes Court, 88 Brompton Road, London, United Kingdom, SW3 1ET

Director09 November 2017Active
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG

Director16 June 2016Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director11 November 2016Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director16 June 2016Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director16 June 2016Active

People with Significant Control

Ms Anna Valerievna Dutchak
Notified on:03 August 2018
Status:Active
Date of birth:June 1990
Nationality:Maltese
Country of residence:Malta
Address:Apt. C2 Sea La Vie, Trig It-Tamar, St. Pauls Bay, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ant Property Investment Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:99, Gray's Inn Road, London, England, WC1X 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Serjeants' Inn Nominees Limited
Notified on:16 June 2016
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Address

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

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Accounts

Change account reference date company current extended.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.