UKBizDB.co.uk

ISLEOFWIGHT.COM LIMITED

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

This company is commonly known as Isleofwight.com Limited. The company was founded 24 years ago and was given the registration number 03926766. 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 62020 - Information technology consultancy activities.

Company Information

Name:ISLEOFWIGHT.COM LIMITED
Company Number:03926766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

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
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director11 July 2019Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Secretary17 September 2003Active
4 Norman Way, Wootton Bridge, Ryde, PO33 4NJ

Secretary16 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 February 2000Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

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

Director17 September 2003Active
3 Down Lane, Ventnor, PO38 1AH

Director16 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 February 2000Active

People with Significant Control

Mr Michael Dangerfield
Notified on:11 July 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.