Background WavePink WaveYellow Wave

ANGLOWIDE LIMITED (03178093)

ANGLOWIDE LIMITED (03178093) is an active UK company. incorporated on 26 March 1996. with registered office in South Woodham Ferrers. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ANGLOWIDE LIMITED has been registered for 30 years. Current directors include CHEEMA, Jaipal Singh.

Company Number
03178093
Status
active
Type
ltd
Incorporated
26 March 1996
Age
30 years
Address
The Old Post Office, South Woodham Ferrers, CM3 5TQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHEEMA, Jaipal Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOWIDE LIMITED

ANGLOWIDE LIMITED is an active company incorporated on 26 March 1996 with the registered office located in South Woodham Ferrers. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ANGLOWIDE LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03178093

LTD Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

The Old Post Office 14-18 Heralds Way South Woodham Ferrers, CM3 5TQ,

Timeline

2 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHEEMA, Jaipal Singh

Active
Orset Road, GraysRM17 5HH
Born March 1956
Director
Appointed 30 Jul 2009

CHEEMA, Amritpal

Resigned
24 Carfax Road, HornchurchRM12 4BA
Secretary
Appointed 31 Dec 1996
Resigned 24 Sept 2002

CHEEMA, Manvinder Kaur

Resigned
24 Carfax Road, HornchurchRM12 4BA
Secretary
Appointed 22 Apr 1996
Resigned 31 Dec 1996

PAMAR, Jatinder Singh

Resigned
Sidney Avenue, LondonN13 4XA
Secretary
Appointed 24 Sept 2002
Resigned 04 Feb 2003

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 22 Nov 2005
Resigned 21 May 2013

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 26 Mar 1996
Resigned 22 Apr 1996

KT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
14-18 Heralds Way, ChelmsfordCM3 5TQ
Corporate secretary
Appointed 04 Feb 2003
Resigned 21 Nov 2005

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 01 Sept 2004
Resigned 30 Jul 2009

CHEEMA, Harch Charan Singh

Resigned
24 Carfax Road, HornchurchRM12 4BA
Born August 1952
Director
Appointed 22 Apr 1996
Resigned 01 Sept 2004

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 26 Mar 1996
Resigned 22 Apr 1996

Persons with significant control

1

Heralds Way, ChelmsfordCM3 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
287Change of Registered Office
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
23 June 1996
288288
Legacy
6 June 1996
224224
Legacy
6 June 1996
88(2)R88(2)R
Legacy
10 May 1996
287Change of Registered Office
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Incorporation Company
26 March 1996
NEWINCIncorporation