WIGHTFIBRE LIMITED - ISLE OF WIGHT


Company Profile Company Filings

Overview

WIGHTFIBRE LIMITED is a Private Limited Company from ISLE OF WIGHT and has the status: Active.
WIGHTFIBRE LIMITED was incorporated 18 years ago on 03/06/2005 and has the registered number: 05470659. The accounts status is FULL and accounts are next due on 30/06/2025.

WIGHTFIBRE LIMITED - ISLE OF WIGHT

This company is listed in the following categories:
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

56 LOVE LANE
ISLE OF WIGHT
PO31 7EU

This Company Originates in : United Kingdom
Previous trading names include:
WIGHTCABLE 2005 LIMITED (until 11/07/2012)
CONTINENTAL SHELF 350 LIMITED (until 10/01/2006)

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ASHLEY JON DEERING Secretary 2022-03-24 CURRENT
MR JOHN IRVINE Feb 1961 British Director 2012-03-29 CURRENT
MR NICOLAS GILLES MACKE May 1986 French Director 2020-09-28 CURRENT
MR BRIAN NOEL ALEXANDER ROBERTSON Dec 1958 British Director 2017-11-14 CURRENT
JAMES KEITH HARRAWAY Nov 1979 British Director 2017-11-14 CURRENT
MR BRIAN JAMES SINGLETON May 1946 British Director 2007-09-18 UNTIL 2013-02-13 RESIGNED
ALAN GRAHAM BURGESS Oct 1949 British Secretary 2005-12-02 UNTIL 2006-12-04 RESIGNED
KATIE JEFFERIES Secretary 2006-12-04 UNTIL 2007-06-20 RESIGNED
MR PETER JONATHAN WARD Secretary 2019-10-29 UNTIL 2022-03-24 RESIGNED
MR ANTONY JOHN CROSS Jun 1990 British Director 2013-09-03 UNTIL 2015-06-22 RESIGNED
IAN RENSHAW Jul 1946 British Director 2005-12-02 UNTIL 2012-02-14 RESIGNED
MARK HUTCHINGS Dec 1964 British Secretary 2007-06-20 UNTIL 2010-05-31 RESIGNED
MRS MARY JANE DEEMING Secretary 2013-02-28 UNTIL 2014-09-29 RESIGNED
SIMON IAN ROCKMAN Feb 1964 British Director 2017-03-01 UNTIL 2017-07-12 RESIGNED
MR NICHOLAS BENEDICT MONTAGU KITTOE Apr 1947 British Director 2013-09-03 UNTIL 2015-06-22 RESIGNED
MR WILLIAM GERMAIN Dec 1984 French Director 2019-03-20 UNTIL 2020-07-01 RESIGNED
MS MARIA GEORGINA DELLACHA Jan 1975 British Director 2017-11-14 UNTIL 2019-03-20 RESIGNED
MD DIRECTORS LIMITED Corporate Nominee Director 2005-06-03 UNTIL 2005-12-02 RESIGNED
ALAN GRAHAM BURGESS Oct 1949 British Director 2005-12-02 UNTIL 2006-12-04 RESIGNED
MR KEITH YOUNG Jul 1938 British Director 2013-02-13 UNTIL 2017-11-14 RESIGNED
HUTCHINGS CONSULTING LIMITED Corporate Secretary 2014-09-29 UNTIL 2019-10-29 RESIGNED
HUTCHINGS CONSULTING LIMITED Corporate Secretary 2010-05-31 UNTIL 2013-02-28 RESIGNED
EDWARD CHRISTOPHER PARKER JERVIS Aug 1960 British Director 2005-12-07 UNTIL 2007-03-31 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 2005-06-03 UNTIL 2005-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Maria Georgina Dellacha 2017-11-14 - 2019-03-20 1/1975 Right to appoint and remove directors
Mr James Keith Harraway 2017-11-14 - 2017-11-14 11/1979 Right to appoint and remove directors
George Digital Uk 2 Limited 2017-11-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Keith Young 2016-04-06 - 2017-11-14 7/1938 Cowes   Ownership of shares 75 to 100 percent
Mr John Irvine 2016-04-06 - 2017-11-14 2/1961 Cowes   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLE OF WIGHT CHAMBER OF COMMERCE BRANSTONE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ELMBRIDGE COMMUNITY LINK WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
PERVASIC LIMITED LOUGHBOROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
METALYSIS LIMITED SPINNINGFIELDS Dissolved... GROUP 72190 - Other research and experimental development on natural sciences and engineering
DELYTH JONES CONSULTING LIMITED ABERGAVENNY WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEACON NETWORKING LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IRVINE PROJECTS LIMITED HERTFORD Dissolved... UNAUDITED ABRIDGED 61900 - Other telecommunications activities
VOIPLICITY LIMITED COWES Dissolved... TOTAL EXEMPTION SMALL 61100 - Wired telecommunications activities
HERTFORD RUGBY CLUB LTD WARE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GGE UK 1 LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GGE UK 2 LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP2 LIMITED EAST MOLESEY Active UNAUDITED ABRIDGED 64301 - Activities of investment trusts
CAMERON BARNEY DIIP LIMITED EAST MOLESEY UNITED KINGDOM Active UNAUDITED ABRIDGED 64205 - Activities of financial services holding companies
GEORGE DIGITAL UK 1 LIMITED COWES ENGLAND Active GROUP 64301 - Activities of investment trusts
SPECTRUM FIBRE HOLDCO LIMITED CARDIFF WALES Active SMALL 66300 - Fund management activities
SPECTRUM FIBRE LIMITED CARDIFF WALES Active GROUP 61100 - Wired telecommunications activities
COMMON WHOLESALE PLATFORM LTD LONDON ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
CAMERON BARNEY LLP EAST MOLESEY Active UNAUDITED ABRIDGED None Supplied
ENCORE VENTURES LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE DIGITAL UK 1 LIMITED COWES ENGLAND Active GROUP 64301 - Activities of investment trusts
GEORGE DIGITAL UK 2 LIMITED COWES ENGLAND Active FULL 64301 - Activities of investment trusts