Background WavePink WaveYellow Wave

THE WIDD GROUP LIMITED (03616413)

THE WIDD GROUP LIMITED (03616413) is an active UK company. incorporated on 17 August 1998. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). THE WIDD GROUP LIMITED has been registered for 27 years. Current directors include FORTUNE, Simon John, WILLIAMS, Gary.

Company Number
03616413
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
Maserati House, Leeds, LS12 1AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
FORTUNE, Simon John, WILLIAMS, Gary
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIDD GROUP LIMITED

THE WIDD GROUP LIMITED is an active company incorporated on 17 August 1998 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). THE WIDD GROUP LIMITED was registered 27 years ago.(SIC: 27400)

Status

active

Active since 27 years ago

Company No

03616413

LTD Company

Age

27 Years

Incorporated 17 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SOLMEZ LIMITED
From: 17 August 1998To: 25 September 1998
Contact
Address

Maserati House Gelderd Road Leeds, LS12 1AS,

Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Feb 15
Director Joined
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FORTUNE, Simon

Active
Maserati House, LeedsLS12 1AS
Secretary
Appointed 28 Apr 2014

FORTUNE, Simon John

Active
Maserati House, LeedsLS12 1AS
Born March 1974
Director
Appointed 01 Oct 2017

WILLIAMS, Gary

Active
Maserati House, LeedsLS12 1AS
Born July 1966
Director
Appointed 30 Apr 2002

BATES, Richard

Resigned
55 Moseley Wood Drive, LeedsLS16 7HD
Secretary
Appointed 25 Sept 1998
Resigned 30 Apr 2002

WILLIAMS, Keith

Resigned
Maserati House, LeedsLS12 1AS
Secretary
Appointed 30 Apr 2002
Resigned 28 Apr 2014

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 17 Aug 1998
Resigned 16 Sept 1998

WILLIAMS, Keith

Resigned
Maserati House, LeedsLS12 1AS
Born January 1940
Director
Appointed 25 Sept 1998
Resigned 30 Dec 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 17 Aug 1998
Resigned 16 Sept 1998

Persons with significant control

1

Gelderd Road, LeedsLS12 1AS

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
26 September 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Sail Address Company With Old Address
1 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
14 April 2011
MG02MG02
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
26 November 2009
MG01MG01
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
5 October 2007
353353
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
19 May 2006
287Change of Registered Office
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
27 November 2002
287Change of Registered Office
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
2 October 1998
88(2)R88(2)R
Legacy
2 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
287Change of Registered Office
Incorporation Company
17 August 1998
NEWINCIncorporation