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.
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 | : |
|
Registered Address | : | The Estate Office, Ranston, Blandford, Dorset, DT11 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smugglers Mead, Steepleton, Blandford, United Kingdom, DT11 8PP | Secretary | 24 May 2007 | Active |
The Estate Office, Ranston, Blandford, DT11 8PU | Director | 09 February 2017 | Active |
Smugglers Mead, Iwerne Steepleton, Blandford Forum, United Kingdom, DT11 8PP | Director | 24 May 2007 | Active |
The Estate Office, Ranston, Blandford, DT11 8PU | Director | 01 April 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 May 2007 | Active |
Smugglers Mead, Steepleton, Blandford, DT11 8PP | Director | 24 May 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Change person director company with change date. | Download |
2024-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Accounts | Change account reference date company current extended. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Accounts | Change account reference date company previous extended. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Capital | Second filing capital allotment shares. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.