Widopan Limited (reg no 07477621) is a private limited company legally formed on 2010-12-23 in United Kingdom. This business was registered at Unit 2, 99-101 Kingsland Road, London E2 8AG. Widopan Limited is operating under SIC code: 43330 that means "floor and wall covering".

Company details

Name Widopan Limited
Number 07477621
Date of Incorporation: December 23, 2010
End of financial year: 31 January
Address: Unit 2, 99-101 Kingsland Road, London, E2 8AG
SIC code: 43330 - Floor and wall covering

As for the 1 managing director that can be found in the aforementioned firm, we can name: Matthew A. (appointed on 31 January 2019). The Companies House lists 3 persons of significant control, namely: Matthew A. has over 3/4 of shares, 3/4 to full of voting rights, Lewis A. has 1/2 or less of shares, 1/2 or less of voting rights, Graham M. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 444,244 539,857 979,805 905,710 1,201,859 1,353,351 1,627,303 793,747 394,936 615,497 529,021 484,004
Total Assets Less Current Liabilities 123,666 203,482 437,608 573,728 943,378 1,091,148 1,348,552 454,758 -25,049 111,495 153,872 81,976
Fixed Assets - - 14,800 50,005 70,090 - - - - - - -
Shareholder Funds 123,666 232,483 437,608 573,728 943,378 - - - - - - -
Tangible Fixed Assets - - 14,800 50,005 70,090 - - - - - - -

People with significant control

Matthew A.
31 January 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares
Lewis A.
31 January 2019 - 14 September 2021
Nature of control: 25-50% voting rights
25-50% shares
Graham M.
6 April 2016 - 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: Mon, 18th Mar 2024. New Address: Systems House Horndon Industrial Park West Horndon Brentwood CM13 3XL. Previous address: 9 Corbets Tey Road Upminster Essex RM14 2AP England
filed on: 18th, March 2024 | address
Free Download (1 page)