WIDGIT SOFTWARE LIMITED - WARWICK


Company Profile Company Filings

Overview

WIDGIT SOFTWARE LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Active.
WIDGIT SOFTWARE LIMITED was incorporated 12 years ago on 12/08/2011 and has the registered number: 07739412. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.

WIDGIT SOFTWARE LIMITED - WARWICK

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BISHOPS HOUSE ARTEMIS DRIVE
WARWICK
CV34 6UD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SYMBOLS WORLDWIDE LIMITED (until 25/08/2022)

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DIETMAR WALTER Feb 1971 Italian,British Director 2021-01-01 CURRENT
MR BENJAMIN DALE STEVENSON Apr 1979 British Director 2018-04-12 CURRENT
MRS CATE ALEXANDRA RAE May 1980 British Director 2012-12-19 CURRENT
MR ERIK KANEBRANT Aug 1988 Swedish Director 2018-08-20 CURRENT
MR IAN RICHARD PALMER May 1959 British Director 2011-08-12 CURRENT
MR JEFFREY JOHN HALLIWELL Apr 1954 British Director 2021-01-01 CURRENT
MRS NAOMI O'GRADY Secretary 2012-08-07 CURRENT
MRS NAOMI O'GRADY Feb 1971 British Director 2014-04-06 UNTIL 2019-04-29 RESIGNED
MR LEIF KANEBRANT Mar 1955 Swedish Director 2013-10-10 UNTIL 2020-06-16 RESIGNED
MR TERRANCE KENNETH JOHNSON May 1947 Us Citizen Director 2011-09-13 UNTIL 2013-10-10 RESIGNED
MS LOUISE MARY LIND FLETCHER Mar 1953 British Director 2013-01-04 UNTIL 2020-06-17 RESIGNED
MRS TINA ANITA DETHERIDGE Nov 1944 British Director 2014-03-05 UNTIL 2020-06-12 RESIGNED
MR SIMON PAUL DETHERIDGE Jan 1979 British Director 2012-12-19 UNTIL 2021-12-03 RESIGNED
MR MICHAEL VICTOR DETHERIDGE May 1945 British Director 2011-09-13 UNTIL 2021-11-28 RESIGNED
MRS LOUISE MARY LIND FLETCHER Secretary 2011-08-12 UNTIL 2012-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dietmar Walter 2021-10-31 2/1971 Warwick   Significant influence or control
Mr Jeffrey John Halliwell 2021-10-31 4/1954 Warwick   Significant influence or control
Mr Benjamin Stevenson 2018-04-12 4/1979 Warwick   Significant influence or control
Significant influence or control as firm
Mr Simon Paul Detheridge 2016-04-06 - 2021-10-31 1/1979 Warwick   Significant influence or control
Mr Michael Victor Detheridge 2016-04-06 - 2021-10-31 5/1945 Warwick   Significant influence or control
Miss Louise Mary Lind Fletcher 2016-04-06 - 2020-06-17 3/1953 Leamington Spa   Warwicks Significant influence or control
Mrs Tina Anita Detheridge 2016-04-06 - 2020-06-12 11/1944 Leamington Spa   Warwicks Significant influence or control
Mr Leif Kanebrant 2016-04-06 - 2020-06-12 3/1955 Leamington Spa   Warwicks Significant influence or control
Mrs Naomi O'Grady 2016-04-06 - 2019-04-29 2/1971 Leamington Spa   Warwicks Significant influence or control
Mr Ian Richard Palmer 2016-04-06 5/1959 Warwick   Significant influence or control
Mrs Cate Alexandra Rae 2016-04-06 5/1980 Warwick   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATURES MENU LIMITED NORWICH ENGLAND Active FULL 10910 - Manufacture of prepared feeds for farm animals
SHAW TRUST LIMITED(THE) OLDBURY ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
SYMBOLS WORLDWIDE LIMITED WARWICK ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
BMF REALISATIONS 2016 LIMITED BIRMINGHAM Dissolved... DORMANT 10130 - Production of meat and poultry meat products
ISAAC (U.K.) LEEDS ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MICROBAN (EUROPE) LTD. MELTON MOWBRAY ENGLAND Active SMALL 20590 - Manufacture of other chemical products n.e.c.
MARSC LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LOGOTRON LIMITED CAMBRIDGE Dissolved... SMALL 7221 - Software publishing
THE LANDLORDS ASSOCIATION MANCHESTER UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GLOBAL MARKET INSITE UK LIMITED LONDON ENGLAND Dissolved... DORMANT 73200 - Market research and public opinion polling
NLA 2019 LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
COMMETRIC LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
PROMEL LTD. CREWE Active AUDIT EXEMPTION SUBSI 46330 - Wholesale of dairy products, eggs and edible oils and fats
FREMAN COLLEGE BUNTINGFORD Active FULL 85310 - General secondary education
SD.AI LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
LIND ASSOCIATES LTD. BLACKPOOL ENGLAND Active UNAUDITED ABRIDGED 85600 - Educational support services
QUENCH TECHNOLOGY LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
WALTERIZE CONSULTING SERVICES LTD READING ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CAFEDIRECT PLC EDINBURGH SCOTLAND Active GROUP 46370 - Wholesale of coffee, tea, cocoa and spices

Free Reports Available

Report Date Filed Date of Report Assets
Widgit Software Limited 2024-04-12 31-08-2023 £2,511,275 Cash
Widgit Software Limited 2022-11-30 31-08-2022 £1,853,170 Cash
Symbols Worldwide Limited 2021-11-18 31-08-2021 £1,802,518 Cash
Symbols Worldwide Limited - Accounts to registrar (filleted) - small 18.2 2021-04-28 31-08-2020 £1,383,108 Cash £1,327,595 equity
Symbols Worldwide Limited - Accounts to registrar (filleted) - small 18.2 2020-05-05 31-08-2019 £1,086,184 Cash £1,061,713 equity
Symbols Worldwide Limited - Accounts to registrar (filleted) - small 18.2 2019-05-11 31-08-2018 £825,997 Cash £862,889 equity
Symbols Worldwide Limited - Accounts to registrar (filleted) - small 17.3 2017-12-09 31-08-2017 £709,991 Cash £747,906 equity
Symbols Worldwide Limited - Abbreviated accounts 16.1 2016-11-22 31-08-2016 £451,150 Cash £517,101 equity
Symbols Worldwide Limited - Limited company - abbreviated - 11.9 2015-12-01 31-08-2015 £435,285 Cash £517,986 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAPS WARWICK ENGLAND Active SMALL 85600 - Educational support services
SYMBOLS WORLDWIDE LIMITED WARWICK ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
INDEPENDENT ASSOCIATION OF PREP SCHOOLS WARWICK ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
IAPS CHARITABLE TRUST WARWICK ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
IAPS CONSULTANCY LTD WARWICK ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management