UKBizDB.co.uk

IWGC LIMITED

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

This company is commonly known as Iwgc Limited. The company was founded 15 years ago and was given the registration number 06632290. The firm's registered office is in CHIPPING NORTON. You can find them at Suite 16 & 17 Cromwell Business Centre, 27 Fairfax House, Chipping Norton, Oxfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:IWGC LIMITED
Company Number:06632290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Suite 16 & 17 Cromwell Business Centre, 27 Fairfax House, Chipping Norton, Oxfordshire, England, OX7 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, Carrer Muntaner, Barcelona, Spain, 08021

Director05 June 2023Active
2, Manor Farm Barns, Witney Road Finstock, Chipping Norton, England, OX7 3DG

Secretary27 June 2008Active
2, Manor Farm Barns, Witney Road Finstock, Chipping Norton, England, OX7 3DG

Director27 June 2008Active
2, Manor Farm Barns, Witney Road Finstock, Chipping Norton, England, OX7 3DG

Director27 June 2008Active
2, Manor Farm Barns, Witney Road Finstock, Chipping Norton, OX7 3DG

Director04 April 2012Active
59, Lakeside, Oxford, England, OX2 8JQ

Director04 April 2012Active
2, Manor Farm Barns, Witney Road Finstock, Chipping Norton, OX7 3DG

Director04 April 2012Active
Suite 16 & 17, Cromwell Business Centre, 27 Fairfax House, Chipping Norton, England, OX7 5SR

Director18 July 2018Active
Suite 16 Fairfax House, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR

Director18 July 2018Active

People with Significant Control

Mr Alberto Porciani
Notified on:05 June 2023
Status:Active
Date of birth:April 1976
Nationality:Italian
Country of residence:Spain
Address:239, Carrer Muntaner, Barcelona, Spain, 08021
Nature of control:
  • Significant influence or control
Ms Angela Jane Snape-Center
Notified on:14 October 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Suite 16 Fairfax House, Cromwell Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Center
Notified on:02 January 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Suite 16 & 17, Cromwell Business Centre, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neil Colin Bacon
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Southill Barn, Southill Business Park, Charlbury, England, OX7 3EW
Nature of control:
  • Ownership of shares 50 to 75 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
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-11-30Address

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

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.