UKBizDB.co.uk

INTERNATIONAL OCEAN NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Ocean Networks Limited. The company was founded 16 years ago and was given the registration number 06361831. The firm's registered office is in FARNHAM. You can find them at 9 St. Georges Yard, Castle Street, Farnham, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTERNATIONAL OCEAN NETWORKS LIMITED
Company Number:06361831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 St. Georges Yard, Castle Street, Farnham, Surrey, GU9 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Havelock Road, Hastings, United Kingdom, TN34 1BP

Director12 July 2013Active
500 Chemin De Riquebonne, Vallauris, France,

Secretary05 September 2007Active
Cwm Cae Helyg, Heol Dinefwr, Foelgastell, Llanelli, SA14 7EH

Secretary16 October 2008Active
500 Chemin De Riquebonne, Vallauris, France,

Director05 September 2007Active
40a, Teutonen Strasse, Wiesbaden, Germany,

Director09 February 2012Active
Cwm Cae Helyg, Heol Dinefwr, Foelgastell, Llanelli, United Kingdom, SA14 7EH

Director05 September 2007Active
1, Belmont Terrace, Belmont Avenue, Combe Martin, Ilfracombe, England, EX34 0PS

Director09 April 2010Active
500 Chemin De Riquebonne, Vallauris, France,

Director05 September 2007Active

People with Significant Control

Cartenager Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-10Dissolution

Dissolution application strike off company.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-03-19Resolution

Resolution.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Secretaries register information on withdrawal from the public register.

Download
2018-10-03Officers

Withdrawal of the directors residential address register information from the public register.

Download
2018-10-03Officers

Directors register information on withdrawal from the public register.

Download

Copyright © 2024. All rights reserved.