Background WavePink WaveYellow Wave

LONGWIDE LIMITED (04499792)

LONGWIDE LIMITED (04499792) is an active UK company. incorporated on 31 July 2002. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. LONGWIDE LIMITED has been registered for 23 years. Current directors include BATES, Peter John, COLLINS, Rob, MATTEY, David Christopher and 1 others.

Company Number
04499792
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BATES, Peter John, COLLINS, Rob, MATTEY, David Christopher, MATTEY, Stephen James
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGWIDE LIMITED

LONGWIDE LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. LONGWIDE LIMITED was registered 23 years ago.(SIC: 64910)

Status

active

Active since 23 years ago

Company No

04499792

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

QUAYSHELFCO 948 LIMITED
From: 31 July 2002To: 11 November 2002
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Previous Addresses

Nationwide House Pipers Way Swindon Wiltshire SN38 1NW United Kingdom
From: 8 March 2010To: 27 February 2014
Narrow Quay House Narrow Quay Bristol BS1 4AH
From: 31 July 2002To: 8 March 2010
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 18 Jan 2019

BATES, Peter John

Active
Pipers Way, SwindonSN38 1NW
Born January 1980
Director
Appointed 31 Mar 2021

COLLINS, Rob

Active
Nationwide House, SwindonSN38 1NW
Born January 1968
Director
Appointed 31 Mar 2021

MATTEY, David Christopher

Active
Whittle Parkway, SloughSL1 6DQ
Born April 1955
Director
Appointed 07 Nov 2002

MATTEY, Stephen James

Active
Whittle Parkway, SloughSL1 6DQ
Born April 1983
Director
Appointed 30 Sept 2009

LINDSEY, Jason David

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 01 Apr 2011
Resigned 30 Nov 2016

ORME, Victoria Helen

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 30 Nov 2016
Resigned 18 Jan 2019

PAUL, Julyan

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 19 Apr 2010
Resigned 01 Apr 2011

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 07 Nov 2002

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 07 Nov 2002
Resigned 08 Mar 2010

ALEXANDER, Anthony John

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1963
Director
Appointed 06 Oct 2014
Resigned 31 Mar 2021

COLEMAN, James Michael

Resigned
2 Ashley Lane, MoultonNN3 7TJ
Born July 1961
Director
Appointed 07 Nov 2002
Resigned 26 Dec 2003

DESCHAMPSNEUFS, Hugo Bernard

Resigned
66 Coniger Road, LondonSW6 3TA
Born July 1945
Director
Appointed 07 Nov 2002
Resigned 30 Sept 2009

GLOVER, Bryce Paul

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1960
Director
Appointed 16 Nov 2009
Resigned 06 Oct 2014

HEDGES, Mark Stuart Sinclair

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1957
Director
Appointed 07 Nov 2002
Resigned 31 Mar 2021

JENKINS, Mark Radclyffe

Resigned
Northbrook House, Stanton HarcourtOX29 5RU
Born August 1962
Director
Appointed 26 Nov 2003
Resigned 18 Sept 2009

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 31 Jul 2002
Resigned 07 Nov 2002

Persons with significant control

2

Pipers Way, SwindonSN38 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Belmont Road, MaidenheadSL6 6TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
88(2)R88(2)R
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2002
NEWINCIncorporation