Company NameWider Europe Limited
DirectorRoss Douglas Bull
Company StatusActive
Company Number03183085
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Previous NameBatonfmdotcom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross Douglas Bull
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA
Director NameFiona Elizabeth Middleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BB
Secretary NameRosamund Mary Irene Smith
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Hillfield Lodge
Himley Road
London
SW17 9AN
Secretary NameMary Christine Bull
NationalityBritish
StatusResigned
Appointed05 June 2002(6 years, 2 months after company formation)
Appointment Duration19 years (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Canonbury Lane
London
N1 2AS

Location

Registered Address8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1European Initiative
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 February 2011Company name changed batonfmdotcom LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
10 February 2011Change of name notice (2 pages)
10 February 2011Company name changed batonfmdotcom LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
10 February 2011Change of name notice (2 pages)
9 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
9 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
17 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
6 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 04/04/08; full list of members (3 pages)
6 May 2008Return made up to 04/04/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 04/04/06; full list of members (2 pages)
26 April 2006Return made up to 04/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 August 2005Return made up to 04/04/05; full list of members (6 pages)
1 August 2005Return made up to 04/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 June 2003Return made up to 04/04/03; full list of members (6 pages)
9 June 2003Return made up to 04/04/03; full list of members (6 pages)
16 May 2003Company name changed european management formula limi ted\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed european management formula limi ted\certificate issued on 16/05/03 (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
7 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
1 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
28 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
28 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
3 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 June 1999Return made up to 04/04/99; no change of members (4 pages)
3 June 1999Return made up to 04/04/99; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
25 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
16 July 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1997Secretary's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Secretary's particulars changed (1 page)
28 November 1996Registered office changed on 28/11/96 from: 61 charterhouse street london EC1M 6HA (1 page)
28 November 1996Registered office changed on 28/11/96 from: 61 charterhouse street london EC1M 6HA (1 page)
4 April 1996Incorporation (16 pages)
4 April 1996Incorporation (16 pages)