Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIDEX UK LIMITED
Company Information for

WIDEX UK LIMITED

WINSTER HOUSE LAKESIDE, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QT,
Company Registration Number
07094822
Private Limited Company
Active

Company Overview

About Widex Uk Ltd
WIDEX UK LIMITED was founded on 2009-12-03 and has its registered office in Chester. The organisation's status is listed as "Active". Widex Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIDEX UK LIMITED
 
Legal Registered Office
WINSTER HOUSE LAKESIDE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QT
Other companies in CH4
 
Previous Names
OL 105 LIMITED12/02/2010
Filing Information
Company Number 07094822
Company ID Number 07094822
Date formed 2009-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB985328968  
Last Datalog update: 2024-07-05 15:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDEX UK LIMITED
Is this data useful to you?
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.

Company Officers of WIDEX UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALLEN
Company Secretary 2016-04-08
HENRIK SKAK BENDER
Director 2015-06-29
JORGEN JENSEN
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER FUNDING ANDERSEN
Director 2014-10-22 2017-04-30
STUART STYLES
Company Secretary 2012-11-29 2016-04-08
CLAUS MOLGAARD JENSEN
Director 2009-12-03 2015-06-29
MIKE DITTMAN
Director 2011-08-05 2014-10-22
ANDERS STEEN WESTERMANN
Director 2009-12-03 2013-10-31
DAVID JAMES GARTLON
Company Secretary 2010-10-28 2012-11-29
OL COMPANY SECRETARIES LIMITED
Company Secretary 2009-12-03 2011-08-05
DAVID CHARMER
Director 2009-12-03 2011-08-05
HUGH RAYMOND GEDDES BARRETT
Director 2009-12-03 2009-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIK SKAK BENDER ARNOLD HEARINGCARE (UK) LIMITED Director 2015-06-29 CURRENT 2001-11-28 Dissolved 2015-08-18
HENRIK SKAK BENDER EBOR HEARING HEALTHCARE LIMITED Director 2015-06-29 CURRENT 2002-03-06 Dissolved 2015-07-14
HENRIK SKAK BENDER HEARING SOLUTIONS LIMITED Director 2015-06-29 CURRENT 1997-02-14 Dissolved 2015-07-14
HENRIK SKAK BENDER ENDON HEARING CARE CENTRE LTD Director 2015-06-29 CURRENT 2007-01-02 Dissolved 2015-07-14
HENRIK SKAK BENDER MC351 LIMITED Director 2015-06-29 CURRENT 2005-06-15 Dissolved 2015-07-14
HENRIK SKAK BENDER THE HEARING CENTRE LYMINGTON LIMITED Director 2015-06-29 CURRENT 2009-02-13 Dissolved 2016-07-19
HENRIK SKAK BENDER REGIONAL HEARING SPECIALISTS LIMITED Director 2015-06-29 CURRENT 2013-03-12 Dissolved 2017-07-18
HENRIK SKAK BENDER WINSTER HOUSE LIMITED Director 2015-06-29 CURRENT 2009-12-03 Liquidation
HENRIK SKAK BENDER BLOOM HEARING SPECIALISTS LIMITED Director 2015-06-29 CURRENT 2004-01-16 Active
HENRIK SKAK BENDER COSELGI UK LIMITED Director 2015-06-29 CURRENT 2010-10-29 Liquidation
HENRIK SKAK BENDER ABERDEEN HEARING SERVICES LIMITED Director 2015-06-29 CURRENT 2008-08-21 Active - Proposal to Strike off
HENRIK SKAK BENDER WIDEX MARKETING SERVICES LIMITED Director 2015-06-29 CURRENT 2010-03-17 Liquidation
JORGEN JENSEN WINSTER HOUSE LIMITED Director 2013-10-31 CURRENT 2009-12-03 Liquidation
JORGEN JENSEN COSELGI UK LIMITED Director 2013-10-31 CURRENT 2010-10-29 Liquidation
JORGEN JENSEN WIDEX MARKETING SERVICES LIMITED Director 2013-10-31 CURRENT 2010-03-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-02-12Director's details changed for Mr Philip Stores on 2023-11-16
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-28CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SKAK BENDER
2020-08-04AP01DIRECTOR APPOINTED MR ROBERT ANTHONY ALLEN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN JENSEN
2019-04-16AA01Current accounting period extended from 30/04/19 TO 30/09/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-06AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2018-04-06AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2018-04-04ANNOTATIONPart Admin Removed
2018-03-19PSC08Notification of a person with significant control statement
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 3375000
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-03-16PSC07CESSATION OF WIDEX A/S AS A PSC
2018-03-16PSC07CESSATION OF WIDEX A/S AS A PSC
2017-11-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JESPER FUNDING ANDERSEN
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3375000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-08AP03Appointment of Mr Robert Allen as company secretary on 2016-04-08
2016-04-08TM02Termination of appointment of Stuart Styles on 2016-04-08
2016-02-12AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MOLGAARD JENSEN
2015-06-29AP01DIRECTOR APPOINTED MR HENRIK SKAK BENDER
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3375000
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMAN
2014-11-13AP01DIRECTOR APPOINTED MR JESPER FUNDING ANDERSEN
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-30AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MR JORGEN JENSEN
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS WESTERMANN
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS STEEN WESTERMANN / 01/01/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS MOLGAARD JENSEN / 01/01/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS MOLGAARD JENSEN / 01/01/2013
2013-04-04TM02TERMINATE SEC APPOINTMENT
2013-04-04AP03SECRETARY APPOINTED STUART STYLES
2013-03-26AP03SECRETARY APPOINTED MR STUART STYLES
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARTLON
2013-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-12-06AR0103/12/12 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU UNITED KINGDOM
2012-03-21AUDAUDITOR'S RESIGNATION
2011-12-05AR0103/12/11 FULL LIST
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-05AP01DIRECTOR APPOINTED MR MIKE DITTMAN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARMER
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES GARTLON / 05/08/2011
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY OL COMPANY SECRETARIES LIMITED
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM WINSTER HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QT
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-31AR0103/12/10 FULL LIST
2010-11-02AP03SECRETARY APPOINTED DAVID JAMES GARTLON
2010-10-01AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM THIRD FLOOR 1-6 ESSEX STREET LONDON WC2R 3HU
2010-02-12RES15CHANGE OF NAME 12/02/2010
2010-02-12CERTNMCOMPANY NAME CHANGED OL 105 LIMITED CERTIFICATE ISSUED ON 12/02/10
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-12AP01DIRECTOR APPOINTED DAVID CHARMER
2010-01-12AP01DIRECTOR APPOINTED CLAUS MOELGAARD JENSEN
2010-01-12AP01DIRECTOR APPOINTED ANDERS STEEN WESTERMANN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BARRETT
2009-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to WIDEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIDEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-02-12 Outstanding LOMBARD TECHNOLOGY SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WIDEX UK LIMITED

Intangible Assets
Patents
We have not found any records of WIDEX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDEX UK LIMITED
Trademarks
We have not found any records of WIDEX UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SOUND ADVICE HEARING KINGS LYNN LTD 2012-06-27 Outstanding
THE HEARING HEALTHCARE PRACTICE HOLDINGS LIMITED 2013-07-16 Outstanding

We have found 2 mortgage charges which are owed to WIDEX UK LIMITED

Income
Government Income
We have not found government income sources for WIDEX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as WIDEX UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIDEX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIDEX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIDEX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.