UKBizDB.co.uk

INTERNET OF ME LIMITED

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

This company is commonly known as Internet Of Me Limited. The company was founded 7 years ago and was given the registration number 10237467. The firm's registered office is in FARNHAM. You can find them at 7 Bower Road, Wrecclesham, Farnham, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERNET OF ME LIMITED
Company Number:10237467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Bower Road, Wrecclesham, Farnham, Surrey, England, GU10 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guillards Oak House, Guillards Oak, Midhurst, England, GU29 9JZ

Director02 April 2020Active
68 Weydon Hill Road, Farnham, England, GU9 8NY

Director13 July 2017Active
Lion's Den, Fullerton Road, Wherwell, England, SP11 7JS

Director17 June 2016Active

People with Significant Control

Mr Pascal Graham Wheeler
Notified on:02 April 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Guillards Oak House, Guillards Oak, Midhurst, England, GU29 9JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Charles Carroll
Notified on:13 July 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:68 Weydon Hill Road, Farnham, England, GU9 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Corner
Notified on:17 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lion's Den, Fullerton Road, Wherwell, England, SP11 7JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Address

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

Download
2016-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.