Background WavePink WaveYellow Wave

WIDEWORLD LIMITED (06408133)

WIDEWORLD LIMITED (06408133) is an active UK company. incorporated on 24 October 2007. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WIDEWORLD LIMITED has been registered for 18 years. Current directors include WILSON, Charlie Jack.

Company Number
06408133
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILSON, Charlie Jack
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDEWORLD LIMITED

WIDEWORLD LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WIDEWORLD LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06408133

LTD Company

Age

18 Years

Incorporated 24 October 2007

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 18 October 2016To: 4 April 2017
4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX
From: 24 October 2007To: 18 October 2016
Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 01 Oct 2008

EVERIST, Sonja Concetta

Resigned
2 Bulls Cross, EnfieldEN2 9HE
Secretary
Appointed 24 Oct 2007
Resigned 30 Sept 2011

WILSON, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 30 Sept 2011
Resigned 16 Jan 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 24 Oct 2007
Resigned 31 Oct 2007

WILSON, Paul John

Resigned
4 The Ridgeway, CuffleyEN6 4AR
Born November 1959
Director
Appointed 24 Oct 2007
Resigned 01 Oct 2008

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 24 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

1

Parkway, Welwyn Garden CityAL8 6HG

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
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
23 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
287Change of Registered Office
Legacy
17 November 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
88(2)R88(2)R
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
225Change of Accounting Reference Date
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation