Company Information for WIDEBLUE LIMITED
BLOCK 7, KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, G20 0SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WIDEBLUE LIMITED | ||
Legal Registered Office | ||
BLOCK 7, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP Other companies in G20 | ||
Previous Names | ||
|
Company Number | SC293438 | |
---|---|---|
Company ID Number | SC293438 | |
Date formed | 2005-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875693171 |
Last Datalog update: | 2025-01-05 05:31:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WIDEBLUE CONSULTING LIMITED | EBENEZER HOUSE, 5A POOLE ROAD BOURNEMOUTH BH2 5QJ | Active - Proposal to Strike off | Company formed on the 2010-04-26 | |
![]() |
WIDEBLUE INTERNATION TRADING CO., LIMITED | Unknown | Company formed on the 2015-03-12 | |
WIDEBLUE INTERNATION TRADING CO., LIMITED | 41 DEVONSHIRE STREET GROUND FLOOR OFFICE 1 LONDON W1G 7AJ | Active | Company formed on the 2023-04-15 |
Officer | Role | Date Appointed |
---|---|---|
HMS SECRETARIES LIMITED |
||
RUSSELL BARR OVEREND |
||
GRANT ROBERTS KING |
||
RUSSELL BARR OVEREND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FERGUSON HALL |
Director | ||
GEORGE RAMSAY DUFF |
Director | ||
MICHAEL ROSS PHELPS |
Director | ||
GEORGE MICHAEL DANKO |
Director | ||
HUGH GILL |
Director | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL TRANSPORT LOGISTICS LTD. | Nominated Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2018-01-16 | |
PWB HEALTH LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
THE HUB BRANDING CONSULTANCY LIMITED | Nominated Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
CRERAR GAIRLOCH LIMITED | Nominated Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WED GENERAL PARTNER LIMITED | Nominated Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ACHAIRN ENERGY LIMITED | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
THE STRATEGY BUSINESS LIMITED | Nominated Secretary | 2006-09-07 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
HUNTER CAPITAL PARTNERS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2017-10-24 | |
HUNTER ADVISERS LIMITED | Nominated Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
SVH TRADING LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
ST. VINCENT'S HOSPICE LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
PHONEVISION (UK) LIMITED | Nominated Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
HM TRUSTEES LIMITED | Nominated Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
HM ART & REALTY LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
CENTENARY HOLDINGS III LIMITED | Nominated Secretary | 2004-01-22 | CURRENT | 1928-01-16 | Liquidation | |
HUB DEVELOPMENTS LIMITED | Nominated Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
D.J. MUNRO LIMITED | Nominated Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
LIONBAY LTD | Nominated Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
HM NOMINATIONS LIMITED | Nominated Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
LOMOND AND CLYDE CARE & REPAIR LIMITED | Nominated Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
INSUREDIRECT.CO.UK LIMITED | Nominated Secretary | 2001-06-19 | CURRENT | 2000-06-16 | Active | |
GRUINARD RESIDENTIAL LIMITED | Nominated Secretary | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS DIRECTORS LIMITED | Nominated Secretary | 1995-09-27 | CURRENT | 1995-09-27 | Active | |
HMS (250) LIMITED | Nominated Secretary | 1994-10-24 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
SCOTIA ENVIRONMENTAL SERVICES LIMITED | Nominated Secretary | 1993-08-25 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
PWB HEALTH LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
PWB HEALTH LIMITED | Director | 2007-02-06 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
TIDALSENSE LIMITED | Director | 2015-09-03 | CURRENT | 2013-04-23 | Active | |
BLUEGENICS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-11-01 | |
PWB HEALTH LIMITED | Director | 2007-02-06 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Hms Secretaries Limited on 2022-10-13 | ||
Appointment of French Duncan Llp as company secretary on 2022-10-13 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR PETER MONTAGUE HILTON | ||
DIRECTOR APPOINTED ROBERT SPAEDY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING | |
AP01 | DIRECTOR APPOINTED MR PETER MONTAGUE HILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-26 GBP 23,668.63 | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/03/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-26 GBP 23,668.63 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARR OVEREND | |
TM02 | Termination of appointment of Russell Barr Overend on 2021-02-26 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/09/19 | |
AA01 | Current accounting period shortened from 28/02/20 TO 31/12/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 28/02/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK | |
PSC07 | CESSATION OF RUSSELL BARR OVEREND AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERTS KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 31531.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015 | |
RES13 | SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015 | |
SH03 | Purchase of own shares | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 31531.5 | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-04 GBP 31,531.50 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALL | |
AR01 | 21/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW | |
REGISTERED OFFICE CHANGED ON 25/02/14 FROM , Vale of Leven Industrial Estate, Dumbarton, G82 3PW | ||
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 67362.75 | |
AR01 | 21/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARR OVEREND / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTS KING / 18/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 18/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED HMS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
RES13 | SEC 320 SHARE AGREEMENT 13/06/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
169 | £ IC 71560/67261 13/06/07 £ SR 429975@.01=4299 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 4779889@.01=47798 £ IC 23863/71661 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 01/03/06 | |
123 | NC INC ALREADY ADJUSTED 01/03/06 | |
RES04 | £ NC 1000/71665 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/03/06--------- £ SI 2386161@.01=23861 £ IC 2/23863 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE | |
Registered office changed on 10/03/06 from:\the ca'd'oro, 45 gordon street, glasgow, G1 3PE | ||
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 16/12/05 | |
ELRES | S366A DISP HOLDING AGM 16/12/05 | |
CERTNM | COMPANY NAME CHANGED HMS (642) LIMITED CERTIFICATE ISSUED ON 19/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIDEBLUE LIMITED
WIDEBLUE LIMITED owns 2 domain names.
wide-blue.co.uk yourchamber.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as WIDEBLUE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | ||
![]() | 90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 90069100 | Parts and accessories for photographic cameras, n.e.s. | ||
![]() | 85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | ||
![]() | 90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Solid State Optical Respiration Rate Capnometer (SOSORC) : Collaborative Research and Development | 2013-12-01 | £ 172,528 |
Automated delivery of high-viability therapeutic cell populations following revival from cryopreservation : Collaborative Research and Development | 2012-10-01 | £ 165,894 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |