Background WavePink WaveYellow Wave

WIDE AND NARROW (SMOKEHOUSE) LIMITED (12782340)

WIDE AND NARROW (SMOKEHOUSE) LIMITED (12782340) is an active UK company. incorporated on 30 July 2020. with registered office in Hassocks. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. WIDE AND NARROW (SMOKEHOUSE) LIMITED has been registered for 5 years. Current directors include WEEDEN, Jermaine.

Company Number
12782340
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
78 High Street, Hassocks, BN6 9RQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
WEEDEN, Jermaine
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDE AND NARROW (SMOKEHOUSE) LIMITED

WIDE AND NARROW (SMOKEHOUSE) LIMITED is an active company incorporated on 30 July 2020 with the registered office located in Hassocks. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. WIDE AND NARROW (SMOKEHOUSE) LIMITED was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

12782340

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

78 High Street Hurstpierpoint Hassocks, BN6 9RQ,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom
From: 30 July 2020To: 21 August 2025
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 22
Director Left
Jul 22
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEEDEN, Jermaine

Active
28 Fourth Avenue, HoveBN3 2PJ
Born July 1977
Director
Appointed 30 Jul 2020

MARSHALL, Colin

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born March 1965
Director
Appointed 14 Sept 2020
Resigned 30 Jun 2022

MCDONNELL, Graham Andrew

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born May 1977
Director
Appointed 14 Sept 2020
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jermaine Sultan Weeden

Active
High Street, HassocksBN6 9RQ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2025
28 Fourth Avenue, Hove

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Incorporation Company
30 July 2020
NEWINCIncorporation