Company NameWidedot Limited
Company StatusActive
Company Number01988948
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 18 St Stephens Gardens
London
W2 5QX
Director NameEve Louise Tomlinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1994(8 years after company formation)
Appointment Duration30 years, 2 months
RoleTV Researcher
Country of ResidenceEngland
Correspondence Address32 Coverdale Road
London
W12 8JL
Secretary NameMr Craig Newell
StatusCurrent
Appointed16 October 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Jonathan Redford Mead
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameValerie Elizabeth Bythell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 August 2001)
RoleDoctor
Correspondence AddressFlat 2
18 St Stephens Gardens
London
W2 5QX
Director NameSouad Adel Faress
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1999)
RoleActress
Correspondence AddressFlat 5
18 St Stephens Gardens
London
W2 5QX
Director NameRozini Mohd Amin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1993)
RoleAccountant
Correspondence Address18 St Stephens Gardens
London
W2 5QX
Director NameMatthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1992)
RoleSolicitor
Correspondence Address18 St Stephens Gardens
London
W2 5QX
Secretary NameMatthew Derek Pintus
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address18 St Stephens Gardens
London
W2 5QX
Secretary NameSouad Adel Faress
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressFlat 5
18 St Stephens Gardens
London
W2 5QX
Director NameTiffany Haselwood Wainford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressFlat 4 18 St Stephens Gardens
London
W2 5QX
Secretary NameEve Louise Tomlinson
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Coverdale Road
London
W12 8JL
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed28 June 1999(13 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameGeorgina Louise Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(15 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 March 2022)
RoleDivemaster
Country of ResidenceEngland
Correspondence AddressFlat 2
18 Saint Stephens Gardens
London
W2 5QX
Director NameMark Bamber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2010)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 5 18 Saint Stephens Gardens
London
W2 5QX

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Eve Louise Tomlinson
20.00%
Ordinary
1000 at £1Georgina Louise Holt
20.00%
Ordinary
1000 at £1Irina Kulikova
20.00%
Ordinary
1000 at £1Judith Ann Clark
20.00%
Ordinary
1000 at £1Mr David Nicholas Kassler
20.00%
Ordinary

Financials

Year2014
Net Worth£14,088

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 October 2017Appointment of Mr Craig Newell as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Craig Newell as a secretary on 16 October 2017 (2 pages)
5 October 2017Registered office address changed from 27 Palace Gate London W8 5LS to Power Road Studios 114 Power Road London W4 5PY on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 27 Palace Gate London W8 5LS to Power Road Studios 114 Power Road London W4 5PY on 5 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000
(7 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(7 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,000
(7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,000
(7 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 November 2010Termination of appointment of Mark Bamber as a director (1 page)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
2 November 2010Termination of appointment of Mark Bamber as a director (1 page)
9 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
10 November 2009Director's details changed for Mr David Nicholas Kassler on 18 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Bamber on 18 October 2009 (2 pages)
10 November 2009Director's details changed for Georgina Louise Holt on 18 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Bamber on 18 October 2009 (2 pages)
10 November 2009Director's details changed for Eve Louise Tomlinson on 18 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Georgina Louise Holt on 18 October 2009 (2 pages)
10 November 2009Director's details changed for Eve Louise Tomlinson on 18 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Mr David Nicholas Kassler on 18 October 2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 November 2006Return made up to 19/10/06; full list of members (3 pages)
30 November 2006Return made up to 19/10/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 November 2005Return made up to 19/10/05; full list of members (9 pages)
29 November 2005Return made up to 19/10/05; full list of members (9 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (9 pages)
28 October 2004Return made up to 19/10/04; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 November 2003Return made up to 10/11/03; full list of members (9 pages)
17 November 2003Return made up to 10/11/03; full list of members (9 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 January 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
3 December 2001Return made up to 16/11/01; full list of members (8 pages)
3 December 2001Return made up to 16/11/01; full list of members (8 pages)
5 October 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 October 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
20 November 2000Return made up to 16/11/00; full list of members (8 pages)
20 November 2000Return made up to 16/11/00; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
23 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 July 1999Return made up to 21/12/98; no change of members (6 pages)
9 July 1999Return made up to 21/12/98; no change of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 18 st stephens gardens london W2 5QX (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 18 st stephens gardens london W2 5QX (1 page)
5 July 1999New secretary appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 March 1998Return made up to 21/12/97; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Return made up to 21/12/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997Return made up to 21/12/96; full list of members (6 pages)
26 February 1997Return made up to 21/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 March 1995Return made up to 21/12/94; no change of members (4 pages)
29 March 1995Return made up to 21/12/94; no change of members (4 pages)