Background WavePink WaveYellow Wave

WIDFORD PRESS LIMITED (06337178)

WIDFORD PRESS LIMITED (06337178) is an active UK company. incorporated on 8 August 2007. with registered office in Little Hadham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WIDFORD PRESS LIMITED has been registered for 18 years. Current directors include AUDLEY, Alice Rosamund, AUDLEY, Maxwell Charles, MANSELL, Richard Charles and 2 others.

Company Number
06337178
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
The Bury, Little Hadham, SG11 2HE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AUDLEY, Alice Rosamund, AUDLEY, Maxwell Charles, MANSELL, Richard Charles, MILLER, Robin William, Sir, SMALES, Dominic Mark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDFORD PRESS LIMITED

WIDFORD PRESS LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Little Hadham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WIDFORD PRESS LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06337178

LTD Company

Age

18 Years

Incorporated 8 August 2007

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

LUDGATE 392 LIMITED
From: 8 August 2007To: 11 September 2007
Contact
Address

The Bury Bury Green Little Hadham, SG11 2HE,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Jan 15
Funding Round
Jan 18
Director Joined
Jan 18
Share Issue
Jan 18
Director Joined
Mar 18
Funding Round
Dec 22
Director Joined
Dec 22
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AUDLEY, Maxwell Charles

Active
High Holborn, LondonWC1V 6XX
Secretary
Appointed 03 Sept 2007

AUDLEY, Alice Rosamund

Active
The Bury, Little HadhamSG11 2HE
Born February 1989
Director
Appointed 19 Jan 2015

AUDLEY, Maxwell Charles

Active
High Holborn, LondonWC1V 6XX
Born April 1954
Director
Appointed 03 Sept 2007

MANSELL, Richard Charles

Active
Kelvin Drive, TwickenhamTW1 2AJ
Born April 1976
Director
Appointed 05 Jan 2018

MILLER, Robin William, Sir

Active
High Haden Road, HuntingdonPE28 5RU
Born December 1940
Director
Appointed 27 Feb 2018

SMALES, Dominic Mark

Active
The Bury, Little HadhamSG11 2HE
Born January 1973
Director
Appointed 15 Dec 2022

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 08 Aug 2007
Resigned 03 Sept 2007

AUDLEY, Laura Mary

Resigned
Bury Green, Little HadhamSG11 2HE
Born June 1984
Director
Appointed 03 Sept 2007
Resigned 27 Sept 2013

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 08 Aug 2007
Resigned 03 Sept 2007

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 08 Aug 2007
Resigned 03 Sept 2007

Persons with significant control

1

Miss Alice Rosamund Audley

Active
The Bury, Little HadhamSG11 2HE
Born February 1989

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
13 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Memorandum Articles
4 May 2017
MAMA
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2013
SH01Allotment of Shares
Termination Director Company With Name
28 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2007
287Change of Registered Office
Incorporation Company
8 August 2007
NEWINCIncorporation