Background WavePink WaveYellow Wave

INWIDO UK LIMITED (01110137)

INWIDO UK LIMITED (01110137) is an active UK company. incorporated on 26 April 1973. with registered office in Tweedmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. INWIDO UK LIMITED has been registered for 52 years. Current directors include OPITZ, Jonna, VALSTED, Morten Bach.

Company Number
01110137
Status
active
Type
ltd
Incorporated
26 April 1973
Age
52 years
Address
Allan House Ord Road, Tweedmouth, TD15 2XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
OPITZ, Jonna, VALSTED, Morten Bach
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INWIDO UK LIMITED

INWIDO UK LIMITED is an active company incorporated on 26 April 1973 with the registered office located in Tweedmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. INWIDO UK LIMITED was registered 52 years ago.(SIC: 64202)

Status

active

Active since 52 years ago

Company No

01110137

LTD Company

Age

52 Years

Incorporated 26 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SWEDHOUSE LIMITED
From: 26 April 1973To: 29 June 2006
Contact
Address

Allan House Ord Road Tweedmouth, TD15 2XU,

Previous Addresses

28 Nuffield Way Nuffield Centrum Abingdon OX14 1RL England
From: 19 April 2018To: 4 December 2019
4 Northgate Hessle Hull East Yorkshire HU13 9AA
From: 26 April 1973To: 19 April 2018
Timeline

35 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Oct 09
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Feb 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 20
Director Left
Sept 20
Loan Cleared
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
5
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OPITZ, Jonna

Active
TweedmouthTD15 2XU
Born July 1969
Director
Appointed 24 Nov 2023

VALSTED, Morten Bach

Active
TweedmouthTD15 2XU
Born September 1978
Director
Appointed 31 Aug 2020

AUSKERIN, Brian Martin

Resigned
4 Northgate, East YorkshireHU13 9AA
Secretary
Appointed 17 Nov 2014
Resigned 19 Apr 2018

AUSKERIN, Brian Martin

Resigned
53 Elveley Drive, HullHU10 7RX
Secretary
Appointed 07 May 2003
Resigned 03 Mar 2014

DALTON, Michael John

Resigned
14 Saint Marys Way, GuildfordGU2 8JY
Secretary
Appointed 09 Nov 2001
Resigned 07 May 2003

ELDER, Stephen William

Resigned
4 Northgate, East YorkshireHU13 9AA
Secretary
Appointed 03 Mar 2014
Resigned 14 Nov 2014

MODIN, Mark Dage

Resigned
Silver Birch Meadow Bank, LeatherheadKT24 6SW
Secretary
Appointed N/A
Resigned 04 Apr 2001

ANDERSSON, Mattias Sven Bertil

Resigned
TweedmouthTD15 2XU
Born December 1975
Director
Appointed 14 Aug 2017
Resigned 31 Aug 2020

AUSKERIN, Brian Martin

Resigned
53 Elveley Drive, HullHU10 7RX
Born May 1954
Director
Appointed 09 Sept 2003
Resigned 30 Sept 2010

BELLINGER, Klas Boede

Resigned
Von Liovenensuag 8, SwedenFOREIGN
Born March 1949
Director
Appointed 04 Apr 2001
Resigned 31 Dec 2002

BRETT, Simon

Resigned
49 Penshurst Road, BromsgroveB60 2SL
Born July 1962
Director
Appointed 09 Sept 2003
Resigned 31 Mar 2005

BUSHELL, Roger John

Resigned
38 Masefield Close, LichfieldWS14 9DD
Born September 1953
Director
Appointed 07 Nov 2005
Resigned 22 Dec 2008

CARLESON, Leif Gösta Mikael

Resigned
Nuffield Way, AbingdonOX14 1RL
Born May 1962
Director
Appointed 19 Oct 2017
Resigned 01 Oct 2018

CARLESON, Leif Gosta Mikael

Resigned
4 Northgate, East YorkshireHU13 9AA
Born May 1962
Director
Appointed 02 Nov 2012
Resigned 18 Jan 2016

DALTON, Michael John

Resigned
7 Brierley Road, BromsgroveB60 2TE
Born March 1958
Director
Appointed 04 Apr 2001
Resigned 27 Nov 2003

ELDER, Stephen William

Resigned
4 Northgate, East YorkshireHU13 9AA
Born April 1959
Director
Appointed 01 Apr 2011
Resigned 14 Nov 2014

FORSTER, Duncan Sidney

Resigned
Oaklea, Great WhittingtonNE19 2HA
Born April 1962
Director
Appointed 11 May 2009
Resigned 28 Oct 2009

GELBERG, Bforn Staffan

Resigned
Sperlingevagen 6, Helsingborg
Born December 1966
Director
Appointed 11 Dec 2006
Resigned 30 Sept 2010

HJALMARSSON, Henrik

Resigned
211 33 Malmo
Born October 1976
Director
Appointed 01 Jan 2022
Resigned 24 Nov 2023

HUGHES, Daniel

Resigned
4 Northgate, East YorkshireHU13 9AA
Born May 1966
Director
Appointed 01 Nov 2011
Resigned 31 Jan 2017

HUGHES, Diane May

Resigned
7 Burleigh Place, DarlingtonDL3 7SR
Born December 1967
Director
Appointed 01 Aug 2007
Resigned 30 Sept 2010

JEPPSSON, Hakan

Resigned
Stenshuvvdsgatan 5, Limhamn
Born May 1961
Director
Appointed 30 Sept 2009
Resigned 04 Jan 2017

JOERGENSEN, Asger Drewes

Resigned
Tweedmouth, Berwick-Upon-TweedTD15 2XU
Born October 1975
Director
Appointed 01 Oct 2018
Resigned 01 Jan 2022

LONSTRUP, Jan Ehlers

Resigned
4 Northgate, East YorkshireHU13 9AA
Born March 1952
Director
Appointed 01 Jan 2008
Resigned 01 Sept 2011

MARKOO, Olof

Resigned
4 Northgate, East YorkshireHU13 9AA
Born May 1959
Director
Appointed 05 Jul 2010
Resigned 31 Aug 2012

MEHLSON, Mads Storgaard

Resigned
Engelbrektsgatan 15, Malmo21133
Born August 1971
Director
Appointed 04 Jan 2017
Resigned 18 Oct 2017

MODIN, Lillemor Kristina

Resigned
Silver Birch Meadow Bank, LeatherheadKT24 6SW
Born February 1948
Director
Appointed N/A
Resigned 04 Apr 2001

MODIN, Mark Dage

Resigned
Silver Birch Meadow Bank, LeatherheadKT24 6SW
Born October 1943
Director
Appointed N/A
Resigned 04 Apr 2001

OLSSON, Mikael Arne

Resigned
Ebbesvagen 21b, SwedenFOREIGN
Born March 1960
Director
Appointed 04 Apr 2001
Resigned 13 Sept 2001

PRETZMANN, Neils Peter

Resigned
Svenstupvej 60, Farso
Born April 1958
Director
Appointed 11 May 2009
Resigned 31 Mar 2010

ROSBERG, Christer Sven

Resigned
Box 5, 23106
Born February 1950
Director
Appointed 01 Nov 2002
Resigned 07 Apr 2003

SCHOUGH, Sven Gunnar

Resigned
Stjarndalavagen 1, Hollviken
Born August 1948
Director
Appointed 11 Dec 2006
Resigned 11 May 2009

SCHOUGH, Sven Gunnar

Resigned
Stjarndalavagen 1, Hollviken
Born August 1948
Director
Appointed 07 Apr 2003
Resigned 09 Sept 2003

STRANDEN, Cay Mikael

Resigned
Konvaljstigen 24, Vetlanda
Born March 1959
Director
Appointed 11 Dec 2006
Resigned 24 Sept 2008

STRANDEN, Cay Michael

Resigned
Stationsgatan 17, Vetlanda
Born March 1959
Director
Appointed 18 Sept 2001
Resigned 13 Nov 2002

Persons with significant control

1

Inwido Ab

Active
Engelbrektsgatam 15, 211 33 Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Medium
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
123Notice of Increase in Nominal Capital
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Certificate Change Of Name Company
29 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
88(2)R88(2)R
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
4 February 2003
288bResignation of Director or Secretary
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Legacy
8 January 2003
88(2)R88(2)R
Legacy
16 December 2002
288aAppointment of Director or Secretary
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
123Notice of Increase in Nominal Capital
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
28 May 1991
225(1)225(1)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
12 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Incorporation Company
26 April 1973
NEWINCIncorporation
Miscellaneous
26 April 1973
MISCMISC