Background WavePink WaveYellow Wave

WIDECOVER HOLDINGS LIMITED (11905825)

WIDECOVER HOLDINGS LIMITED (11905825) is an active UK company. incorporated on 26 March 2019. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WIDECOVER HOLDINGS LIMITED has been registered for 7 years. Current directors include SINGH, Gurvinder, WALIA, Jaitej.

Company Number
11905825
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
Lees Mill Lane, Huddersfield, HD7 5QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGH, Gurvinder, WALIA, Jaitej
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDECOVER HOLDINGS LIMITED

WIDECOVER HOLDINGS LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WIDECOVER HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11905825

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 June 2023 - 31 August 2024(16 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Lees Mill Lane Linthwaite Huddersfield, HD7 5QE,

Previous Addresses

Juniper House Waltham Road White Waltham Maidenhead Berkshire SL6 3JD England
From: 7 February 2024To: 18 March 2024
3rd Floor 126-134 Baker Street London W1U 6UE United Kingdom
From: 26 March 2019To: 7 February 2024
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGH, Gurvinder

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963
Director
Appointed 26 Mar 2019

WALIA, Jaitej

Active
Linthwaite, HuddersfieldHD7 5QE
Born October 1993
Director
Appointed 26 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, LondonW1U 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Gurvinder Singh

Ceased
126-134 Baker Street, LondonW1U 6UE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019
Ceased 01 Aug 2019

Mrs Monica Walia

Ceased
Waltham Road, BerksSL6 3JD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Incorporation Company
26 March 2019
NEWINCIncorporation