Background WavePink WaveYellow Wave

WIDERANGE LIMITED (09731490)

WIDERANGE LIMITED (09731490) is an active UK company. incorporated on 13 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIDERANGE LIMITED has been registered for 10 years. Current directors include AZOUZ, Aron, DAVIES, Jeremy Lewis, RAWJI, Zain.

Company Number
09731490
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZOUZ, Aron, DAVIES, Jeremy Lewis, RAWJI, Zain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDERANGE LIMITED

WIDERANGE LIMITED is an active company incorporated on 13 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIDERANGE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09731490

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

133 Hammersmith Road London W14 0QL England
From: 26 April 2022To: 19 January 2026
68 Grafton Way London W1T 5DS United Kingdom
From: 24 November 2015To: 26 April 2022
, 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG, United Kingdom
From: 2 September 2015To: 24 November 2015
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 13 August 2015To: 2 September 2015
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 21
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIES, Jeremy Lewis

Active
133 Hammersmith Road, Kensington, LondonW14 0QN
Secretary
Appointed 01 Sept 2015

AZOUZ, Aron

Active
133 Hammersmith Road, Kensington, LondonW14 0QN
Born June 1987
Director
Appointed 01 Sept 2015

DAVIES, Jeremy Lewis

Active
133 Hammersmith Road, Kensington, LondonW14 0QN
Born September 1986
Director
Appointed 01 Sept 2015

RAWJI, Zain

Active
New Cavendish Street, LondonW1W 6XH
Born January 1987
Director
Appointed 08 Dec 2021

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 13 Aug 2015
Resigned 01 Sept 2015

Persons with significant control

5

0 Active
5 Ceased

Mr Zain Rawji

Ceased
312th Road, Difc Centre, Dubai
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 10 Dec 2020

Mr Uzair Rawji

Ceased
312th Road, Difc Centre, Dubai
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 10 Dec 2020

Mr Mazhar Rawji

Ceased
312th Road, Difc Centre, Dubai
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 10 Dec 2020

Mr Jeremy Lewis Davies

Ceased
Hammersmith Road, LondonW14 0QN
Born September 1986

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
Ceased 18 Oct 2017

Mr Aron Azouz

Ceased
Hammersmith Road, LondonW14 0QN
Born June 1987

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
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Incorporation Company
13 August 2015
NEWINCIncorporation