WIGHTFIBRE LIMITED

56 Love Lane 56 Love Lane, Isle Of Wight, PO31 7EU
StatusACTIVE
Company No.05470659
CategoryPrivate Limited Company
Incorporated03 Jun 2005
Age18 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

WIGHTFIBRE LIMITED is an active private limited company with number 05470659. It was incorporated 18 years, 11 months, 16 days ago, on 03 June 2005. The company address is 56 Love Lane 56 Love Lane, Isle Of Wight, PO31 7EU.



Company Fillings

Accounts with accounts type full

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-24

Officer name: Mr Ashley Jon Deering

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-24

Officer name: Peter Jonathan Ward

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Gilles Macke

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: William Germain

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 054706590007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054706590005

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-14

Psc name: John Irvine

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-14

Psc name: James Keith Harraway

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: George Digital Uk 2 Limited

Notification date: 2017-11-14

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-29

Officer name: Mr Peter Jonathan Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-29

Officer name: Hutchings Consulting Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr William Germain

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr James Keith Harraway

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Willaim Germain

Change date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Willaim Germain

Appointment date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Georgina Dellacha

Cessation date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Georgina Dellacha

Termination date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Georgina Dellacha

Notification date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Keith Harraway

Notification date: 2017-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-14

Psc name: Keith Young

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-14

Capital : 1,524,390 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Keith Young

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Noel Alexander Robertson

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Georgina Dellacha

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Keith Harraway

Appointment date: 2017-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054706590006

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ian Rockman

Termination date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ian Rockman

Appointment date: 2017-03-01

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 054706590006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-21

Charge number: 054706590005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benedict Montagu Kittoe

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Cross

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Nicholas Benedict Montagu Kittoe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Antony John Cross

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-29

Officer name: Hutchings Consulting Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-29

Officer name: Mary Jane Deeming

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Antony John Cross

Change date: 2013-09-03

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antony John Cross

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Benedict Montagu Kittoe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Young

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Singleton

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hutchings Consulting Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Jane Deeming

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wightcable 2005 LIMITED\certificate issued on 11/07/12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 04 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Renshaw

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Irvine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Brian James Singleton

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Ian Renshaw

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hutchings Consulting Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hutchings

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/10/07--------- £ si 219512@1=219512 £ ic 1000000/1219512

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 123

Description: £ nc 1000000/1219512 19/10/07

Documents

View document PDF


Some Companies

ARIMA CATERING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10795242
Status:ACTIVE
Category:Private Limited Company

DR PAWPAW LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:08579037
Status:ACTIVE
Category:Private Limited Company

FUTURE STRATEGY SOLUTIONS LIMITED

SUITE 3, 91,PLYMOUTH,PL1 1SB

Number:11875060
Status:ACTIVE
Category:Private Limited Company

HONEST BREW LTD

OGC LEROY HOUSE,LONDON,N1 3QP

Number:08276744
Status:ACTIVE
Category:Private Limited Company

MATLOCK COMPUTER SERVICES LIMITED

59 FAIRBOURNE DRIVE,ALTRINCHAM,WA15 6AT

Number:01433512
Status:ACTIVE
Category:Private Limited Company

SCOTT YOUNG LIMITED

17 AMBERLEY ROAD,BRISTOL,BS16 2RS

Number:08867912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source