UKBizDB.co.uk

ISLEOFWIGHT.COM DOMAIN NAMES LIMITED

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

This company is commonly known as Isleofwight.com Domain Names Limited. The company was founded 20 years ago and was given the registration number 04892213. The firm's registered office is in NEWPORT. You can find them at Exchange House, St Cross Lane, Newport, Isle Of Wight. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISLEOFWIGHT.COM DOMAIN NAMES LIMITED
Company Number:04892213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Exchange House, St Cross Lane, Newport, Isle Of Wight, England, PO30 5BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB

Director11 July 2019Active
Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB

Director22 July 2022Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Secretary09 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2003Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director20 February 2004Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director09 September 2003Active
66 Victoria Avenue, Shanklin, PO37 6LY

Director09 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mrs Rachel Dangerfield
Notified on:22 July 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dangerfield
Notified on:11 July 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Daniells
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Daniells
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-07Address

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

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Change of name

Certificate change of name company.

Download
2022-08-24Change of name

Change of name notice.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.