Background WavePink WaveYellow Wave

WIDAN LTD (11704331)

WIDAN LTD (11704331) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WIDAN LTD has been registered for 7 years. Current directors include MAROUS, Wilford.

Company Number
11704331
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
15 The Vale, London, W3 7SH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MAROUS, Wilford
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDAN LTD

WIDAN LTD is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WIDAN LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11704331

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

15 The Vale London, W3 7SH,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Left
May 19
Owner Exit
Jul 20
Director Left
Jan 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAROUS, Wilford

Active
The Vale, LondonW3 7SH
Born October 1972
Director
Appointed 29 Nov 2018

FRANCOIS, Jean Daniel

Resigned
The Vale, LondonW3 7SH
Born November 1985
Director
Appointed 29 Nov 2018
Resigned 30 Nov 2020

ROMULUS, Michelet

Resigned
Whippendell Road, WatfordWD18 7PU
Born November 1977
Director
Appointed 17 Dec 2018
Resigned 06 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jean Daniel Francois

Ceased
The Vale, LondonW3 7SH
Born November 1985

Nature of Control

Significant influence or control
Notified 29 Nov 2018
Ceased 10 Jul 2020

Mr Wilford Marous

Active
The Vale, LondonW3 7SH
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Incorporation Company
29 November 2018
NEWINCIncorporation