Background WavePink WaveYellow Wave

WEDO TECHNOLOGIES (UK) LIMITED (04710742)

WEDO TECHNOLOGIES (UK) LIMITED (04710742) is an active UK company. incorporated on 25 March 2003. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEDO TECHNOLOGIES (UK) LIMITED has been registered for 23 years. Current directors include SINGH, Riputapan.

Company Number
04710742
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINGH, Riputapan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO TECHNOLOGIES (UK) LIMITED

WEDO TECHNOLOGIES (UK) LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEDO TECHNOLOGIES (UK) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04710742

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

PRAESIDIUM HOLDINGS LIMITED
From: 25 March 2003To: 31 March 2008
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, 24 Old Bond Street, London, W1S 4AP, United Kingdom
From: 15 October 2020To: 25 April 2025
, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS
From: 15 January 2015To: 15 October 2020
, C/O Beechams Llp, Chartered Accountants, 3rd Floor 167 Fleet Street, London, EC4A 2EA, England
From: 3 November 2014To: 15 January 2015
, Dashwood House 7th Floor, 69 Old Broad Street, London, EC2M 1QS, England
From: 16 October 2014To: 3 November 2014
, C/O Beechams Llp, Chartered Accountants, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA
From: 23 April 2014To: 16 October 2014
, Davidson House Suite 343, the Forbury, Reading, RG1 3EU, England
From: 21 May 2013To: 23 April 2014
, Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom
From: 25 March 2003To: 21 May 2013
Timeline

24 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SINGH, Riputapan

Active
Suite 200, Cupertino95014
Born December 1981
Director
Appointed 23 Jun 2023

BERNSTEIN, Gary Jonathan

Resigned
Hispania, ElstreeWD6 3PW
Secretary
Appointed 01 Apr 2003
Resigned 26 Oct 2007

COLLINS, Heather Marion

Resigned
42 Compton Avenue, ReadingRG31 5LH
Secretary
Appointed 01 Jan 2008
Resigned 16 Apr 2011

EUROPEAN LEGAL SOLUTIONS LLP

Resigned
12 Burleigh Street, LondonWC2E 7PX
Corporate secretary
Appointed 24 Oct 2007
Resigned 26 Oct 2007

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
12 Southgate Street, WinchesterSO23 9EE
Corporate secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

ATKINS, William John

Resigned
Suite 200, Cupertino95014
Born January 1962
Director
Appointed 14 Oct 2022
Resigned 14 Jun 2023

AZEVEDO, Maria Claudia Teixeira De

Resigned
28 Rua De Montebelo, Porto
Born January 1970
Director
Appointed 26 Oct 2007
Resigned 03 Sept 2018

BAHADUR BISHT, Bishal

Resigned
20813 Stevens Ceek Boulevard, CupertinoCA 95014
Born October 1960
Director
Appointed 14 Aug 2019
Resigned 31 Mar 2023

BERNSTEIN, Gary Jonathan

Resigned
Hispania, ElstreeWD6 3PW
Born June 1962
Director
Appointed 25 Mar 2003
Resigned 26 Oct 2007

CALIGARI, Reginald David

Resigned
102 Albany Road, NewportPO30 5HZ
Born July 1960
Director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

CANTOR, Ilya

Resigned
Dashwood House, LondonEC2M 1QS
Born July 1968
Director
Appointed 29 Oct 2019
Resigned 12 Feb 2020

CHORLEY WARNER, Andrew

Resigned
20813 Stevens Creek Boulevard, CupertinoCA 95014
Born April 1963
Director
Appointed 14 Aug 2019
Resigned 29 Oct 2019

COLLINS, Simon Christopher

Resigned
2 Saint Teresas Drive, ChippenhamSN15 2BD
Born May 1954
Director
Appointed 25 Mar 2003
Resigned 01 Jan 2013

PAIVA, Rui Jose Da Silva Goncalves

Resigned
13, 1050-233 Lisboa
Born August 1966
Director
Appointed 26 Oct 2007
Resigned 14 Oct 2022

PATHANGI SRINIVASAN, Orathi

Resigned
20813 Stevens Creek Boulevard, CupertinoCA 95014
Born May 1961
Director
Appointed 14 Aug 2019
Resigned 14 Oct 2022

PIEDADE, Eduardo Humberto Dos Santos

Resigned
Via Norte, Maia4470177
Born April 1978
Director
Appointed 03 Sept 2018
Resigned 13 Aug 2019

ROBERTS, Keith

Resigned
73 Gover Road, BristolBS15 3JZ
Born March 1958
Director
Appointed 25 Mar 2003
Resigned 26 Oct 2007

SILVA, Carlos Alberto Rodrigues E

Resigned
Via Norte, Maia4470177
Born May 1972
Director
Appointed 03 Sept 2018
Resigned 13 Aug 2019

VIDEIRA, Fernando Jose Lobo Pimentel Macareno

Resigned
Rua Do Viriato, Lisboa1050233
Born January 1970
Director
Appointed 03 Sept 2018
Resigned 14 Oct 2022

WARNER, Andrew Chorley

Resigned
Stevens Creek Boulevard, Cupertino95014
Born April 1963
Director
Appointed 12 Feb 2020
Resigned 14 Oct 2022

Persons with significant control

1

0 Active
1 Ceased
Rua Do Viriato, 1050-233 Lisboa

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
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
24 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2021
AAAnnual Accounts
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Sail Address Company With New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Legacy
31 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
13 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 October 2014
RP04RP04
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
20 August 2009
287Change of Registered Office
Auditors Resignation Company
17 July 2009
AUDAUD
Legacy
23 April 2009
363aAnnual Return
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
88(2)R88(2)R
Memorandum Articles
23 April 2004
MEM/ARTSMEM/ARTS
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
88(2)R88(2)R
Legacy
27 June 2003
122122
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
325325
Legacy
2 April 2003
190190
Legacy
2 April 2003
353353
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation