Background WavePink WaveYellow Wave

WIDE FIT SHOES LIMITED (05806300)

WIDE FIT SHOES LIMITED (05806300) is an active UK company. incorporated on 4 May 2006. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. WIDE FIT SHOES LIMITED has been registered for 19 years. Current directors include UMERIA, Birju, UMERIA, Jesol, UMERIA, Naynaben.

Company Number
05806300
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
33 Kenton Park Parade Kenton Road, Harrow, HA3 8DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
UMERIA, Birju, UMERIA, Jesol, UMERIA, Naynaben
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDE FIT SHOES LIMITED

WIDE FIT SHOES LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. WIDE FIT SHOES LIMITED was registered 19 years ago.(SIC: 47721)

Status

active

Active since 19 years ago

Company No

05806300

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

33 Kenton Park Parade Kenton Road Kenton Harrow, HA3 8DN,

Previous Addresses

, C/O Desai & Co Accountants, Desai House 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom
From: 7 May 2013To: 24 May 2013
, 33 Kenton Park Parade Kenton Road, Kenton, Harrow, Middlesex, HA3 8DN
From: 10 January 2011To: 7 May 2013
, 280 Desai & Co Accountants, Foleshill Road, Coventry, West Midlands, CV6 5AH
From: 4 May 2006To: 10 January 2011
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Nov 11
Funding Round
Jun 12
New Owner
Jun 17
Director Joined
May 19
Loan Secured
May 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Loan Cleared
Dec 23
New Owner
Dec 24
New Owner
Dec 24
Director Left
Sept 25
Share Issue
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

UMERIA, Naynaben

Active
10 Kenton Park Avenue, KentonHA3 8DT
Secretary
Appointed 18 May 2006

UMERIA, Birju

Active
Kenton Road, HarrowHA3 8DN
Born August 1981
Director
Appointed 17 Apr 2019

UMERIA, Jesol

Active
Kenton Road, HarrowHA3 8DN
Born March 1980
Director
Appointed 01 Jun 2011

UMERIA, Naynaben

Active
Kenton Road, HarrowHA3 8DN
Born January 1960
Director
Appointed 31 May 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 04 May 2006
Resigned 04 May 2006

UMERIA, Jaywaden

Resigned
Kenton Road, HarrowHA3 8DN
Born February 1948
Director
Appointed 01 Jul 2011
Resigned 15 Sept 2025

UMERIA, Jaywaden

Resigned
10 Kenton Park Avenue, KentonHA3 8DT
Born February 1948
Director
Appointed 18 May 2006
Resigned 31 May 2011

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 04 May 2006
Resigned 04 May 2006

Persons with significant control

3

Mr Birju Umeria

Active
Kenton Road, HarrowHA3 8DN
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2024

Mr Jesol Umeria

Active
Kenton Road, HarrowHA3 8DN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2024

Mrs Naynaben Umeria

Active
Kenton Road, HarrowHA3 8DN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Resolution
21 February 2026
RESOLUTIONSResolutions
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 November 2025
MAMA
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Resolution
28 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Made Up Date
14 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
2 June 2006
287Change of Registered Office
Legacy
2 June 2006
88(2)R88(2)R
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation