Background WavePink WaveYellow Wave

WIDEX UK LIMITED (07094822)

WIDEX UK LIMITED (07094822) is a dissolved UK company. incorporated on 3 December 2009. with registered office in Chester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. WIDEX UK LIMITED has been registered for 16 years. Current directors include ALLEN, Robert Anthony, STORES, Philip.

Company Number
07094822
Status
dissolved
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Winster House Lakeside, Chester, CH4 9QT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLEN, Robert Anthony, STORES, Philip
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDEX UK LIMITED

WIDEX UK LIMITED is an dissolved company incorporated on 3 December 2009 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. WIDEX UK LIMITED was registered 16 years ago.(SIC: 32500)

Status

dissolved

Active since 16 years ago

Company No

07094822

LTD Company

Age

16 Years

Incorporated 3 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OL 105 LIMITED
From: 3 December 2009To: 12 February 2010
Contact
Address

Winster House Lakeside Chester Business Park Chester, CH4 9QT,

Previous Addresses

24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom
From: 5 August 2011To: 4 December 2012
Winster House Chester Business Park Chester Cheshire CH4 9QT
From: 1 October 2010To: 5 August 2011
Third Floor 1-6 Essex Street London WC2R 3HU
From: 3 December 2009To: 1 October 2010
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Feb 23
Capital Update
Sept 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALLEN, Robert

Active
Lakeside, ChesterCH4 9QT
Secretary
Appointed 08 Apr 2016

ALLEN, Robert Anthony

Active
Lakeside, ChesterCH4 9QT
Born October 1965
Director
Appointed 21 Jul 2020

STORES, Philip

Active
Lakeside, ChesterCH4 9QT
Born July 1978
Director
Appointed 21 Jul 2020

GARTLON, David James

Resigned
Nicholas Street, ChesterCH1 2AU
Secretary
Appointed 28 Oct 2010
Resigned 29 Nov 2012

STYLES, Stuart

Resigned
Lakeside, ChesterCH4 9QT
Secretary
Appointed 29 Nov 2012
Resigned 08 Apr 2016

OL COMPANY SECRETARIES LIMITED

Resigned
1-6 Essex Street, LondonWC2R 3HU
Corporate secretary
Appointed 03 Dec 2009
Resigned 05 Aug 2011

ANDERSEN, Jesper Funding

Resigned
Nymollevej 6, 3540 Lynge
Born August 1966
Director
Appointed 22 Oct 2014
Resigned 30 Apr 2017

BARRETT, Hugh Raymond Geddes

Resigned
1-6 Essex Street, LondonWC2R 3HU
Born March 1950
Director
Appointed 03 Dec 2009
Resigned 03 Dec 2009

BENDER, Henrik Skak

Resigned
Nymollevej 6, 3540 Lynge
Born April 1984
Director
Appointed 29 Jun 2015
Resigned 21 Jul 2020

CHARMER, David

Resigned
1-6 Essex Street, LondonWC2R 3HU
Born April 1957
Director
Appointed 03 Dec 2009
Resigned 05 Aug 2011

DITTMAN, Mike

Resigned
Lakeside, ChesterCH4 9QT
Born August 1965
Director
Appointed 05 Aug 2011
Resigned 22 Oct 2014

JENSEN, Claus Molgaard

Resigned
Lakeside, ChesterCH4 9QT
Born November 1971
Director
Appointed 03 Dec 2009
Resigned 29 Jun 2015

JENSEN, Jorgen

Resigned
Nymollevej 6, 3540 Lynge
Born March 1968
Director
Appointed 31 Oct 2013
Resigned 04 Sept 2019

WESTERMANN, Anders Steen

Resigned
Lakeside, ChesterCH4 9QT
Born November 1956
Director
Appointed 03 Dec 2009
Resigned 31 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Widex A/S

Ceased
Nymoellevej, 3540 Lynge

Nature of Control

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

Filing History

85

Gazette Dissolved Voluntary
23 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 July 2025
DS01DS01
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 September 2024
SH19Statement of Capital
Legacy
16 September 2024
SH20SH20
Legacy
16 September 2024
CAP-SSCAP-SS
Resolution
16 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Memorandum Articles
7 August 2020
MAMA
Resolution
7 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
19 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Termination Secretary Company
4 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Medium
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Auditors Resignation Company
21 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Legacy
12 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Incorporation Company
3 December 2009
NEWINCIncorporation