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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB | Director | 11 July 2019 | Active |
Innovation Centre, St Cross Business Park, Newport, England, PO30 5WB | Director | 22 July 2022 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Secretary | 09 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 2003 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 20 February 2004 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 09 September 2003 | Active |
66 Victoria Avenue, Shanklin, PO37 6LY | Director | 09 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Gazette | Gazette filings brought up to date. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Change of name | Certificate change of name company. | Download |
2022-08-24 | Change of name | Change of name notice. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.