Background WavePink WaveYellow Wave

WIDEAVENUE LIMITED (05452859)

WIDEAVENUE LIMITED (05452859) is an active UK company. incorporated on 16 May 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIDEAVENUE LIMITED has been registered for 20 years. Current directors include HULME, Martin Neil.

Company Number
05452859
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
The Bungalow 2 Rappax Road, Altrincham, WA15 0NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HULME, Martin Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDEAVENUE LIMITED

WIDEAVENUE LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIDEAVENUE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05452859

LTD Company

Age

20 Years

Incorporated 16 May 2005

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Bungalow 2 Rappax Road Hale Altrincham, WA15 0NR,

Previous Addresses

220 Ashley Road Hale Altrincham Cheshire WA15 9SR England
From: 19 February 2010To: 22 November 2013
Wordsworth House, Elm Street Northwich Cheshire CW9 5LZ
From: 16 May 2005To: 19 February 2010
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 12
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HULME, Martin Neil

Active
2 Rappax Road, AltrinchamWA15 0NR
Secretary
Appointed 17 May 2005

HULME, Martin Neil

Active
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955
Director
Appointed 17 May 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 16 May 2005
Resigned 17 May 2005

HULME, Penelope Celeste

Resigned
Leigh Road, AltrinchamWA15 9BD
Born January 1963
Director
Appointed 17 May 2005
Resigned 28 Sept 2012

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 16 May 2005
Resigned 17 May 2005

Persons with significant control

1

Mr Martin Neil Hulme

Active
Rear Barn, KnutsfordWA16 0SR
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Unaudited Abridged
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 December 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 December 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 December 2014
3.63.6
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Liquidation Receiver Cease To Act Receiver
10 February 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
10 February 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
10 February 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
10 February 2014
RM02RM02
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Legacy
14 February 2013
LQ01LQ01
Legacy
14 February 2013
LQ01LQ01
Legacy
14 February 2013
LQ02LQ02
Legacy
14 February 2013
LQ01LQ01
Legacy
14 February 2013
LQ02LQ02
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
18 June 2012
LQ01LQ01
Legacy
18 June 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Legacy
14 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
395Particulars of Mortgage or Charge
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Incorporation Company
16 May 2005
NEWINCIncorporation