-
WIDGETY LIMITED - Old Bond Store, Back Of The Walls, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 07760011
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Old Bond Store
- Back Of The Walls
- Southampton
- Hampshire
- SO14 3HA
- England Old Bond Store, Back Of The Walls, Southampton, Hampshire, SO14 3HA, England UK
Management
- Managing Directors
- GEVERTZ, Damian Joseph
- BARNES-KEYWOOD, Sandra
- JONES, Louanne
- LADOIRE, Celine
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-02
- Age Of Company 2011-09-02 13 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Damian Joseph Gevertz
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ICRUISE LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-09-02
- Annual Return
- Due Date: 2025-01-14
- Last Date: 2023-12-31
-
WIDGETY LIMITED Company Description
- WIDGETY LIMITED is a ltd registered in United Kingdom with the Company reg no 07760011. Its current trading status is "live". It was registered 2011-09-02. It was previously called ICRUISE LIMITED. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 2023-12-31. The latest annual return was filed up to 2012-09-02.It can be contacted at Old Bond Store .
Get WIDGETY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Widgety Limited - Old Bond Store, Back Of The Walls, Southampton, Hampshire, United Kingdom
- 2011-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WIDGETY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-02-05) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-16) - AA
-
appoint-person-director-company-with-name-date (2023-11-03) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-13) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2022-07-25) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
resolution (2021-09-20) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-09-20) - SH08
-
capital-cancellation-shares (2021-09-20) - SH06
-
confirmation-statement-with-no-updates (2021-01-02) - CS01
-
memorandum-articles (2021-09-21) - MA
-
capital-return-purchase-own-shares (2021-11-09) - SH03
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-12) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-08-06) - AA
-
confirmation-statement-with-no-updates (2020-02-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-08) - AA
-
gazette-filings-brought-up-to-date (2019-03-20) - DISS40
-
gazette-notice-compulsory (2019-03-19) - GAZ1
keyboard_arrow_right 2018
-
resolution (2018-01-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-01-15) - SH02
-
accounts-with-accounts-type-total-exemption-full (2018-02-22) - AA
-
capital-allotment-shares (2018-01-08) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-03) - AD01
-
confirmation-statement-with-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-04) - AA
-
resolution (2017-05-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-05-16) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-07) - AD01
-
change-person-director-company-with-change-date (2016-09-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-08) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-03-20) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-05) - AD01
-
certificate-change-of-name-company (2013-03-20) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-06-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-14) - AA01
-
incorporation-company (2011-09-02) - NEWINC