UKBizDB.co.uk

WESSEX INTERNET LIMITED

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

This company is commonly known as Wessex Internet Limited. The company was founded 17 years ago and was given the registration number 06258070. The firm's registered office is in BLANDFORD. You can find them at The Estate Office, Ranston, Blandford, Dorset. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:WESSEX INTERNET LIMITED
Company Number:06258070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:The Estate Office, Ranston, Blandford, Dorset, DT11 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smugglers Mead, Steepleton, Blandford, United Kingdom, DT11 8PP

Secretary24 May 2007Active
The Estate Office, Ranston, Blandford, DT11 8PU

Director09 February 2017Active
Smugglers Mead, Iwerne Steepleton, Blandford Forum, United Kingdom, DT11 8PP

Director24 May 2007Active
The Estate Office, Ranston, Blandford, DT11 8PU

Director01 April 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 May 2007Active
Smugglers Mead, Steepleton, Blandford, DT11 8PP

Director24 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 May 2007Active

People with Significant Control

Wessex Internet Midco Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:The Estate Office, Ranston, Blandford Forum, United Kingdom, DT11 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fibre River Ltd
Notified on:23 January 2020
Status:Active
Country of residence:England
Address:The Estate Office, Ranston, Blandford Forum, England, DT11 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Lucy Gibson Fleming
Notified on:31 January 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Smugglers Mead, Steepleton, Blandford, United Kingdom, DT11 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr James Randolf Gibson Fleming
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Estate Office, Ranston, Blandford, DT11 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Lucy Gibson Fleming
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Estate Office, Ranston, Blandford, DT11 8PU
Nature of control:
  • Ownership of shares 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
2024-05-21Officers

Change person director company with change date.

Download
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-28Accounts

Change account reference date company current extended.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-02-18Capital

Second filing capital allotment shares.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.