Wightfibre Limited ISLE OF WIGHT


Founded in 2005, Wightfibre, classified under reg no. 05470659 is an active company. Currently registered at 56 Love Lane PO31 7EU, Isle Of Wight the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 11th Jul 2012 Wightfibre Limited is no longer carrying the name Wightcable 2005.

At present there are 4 directors in the the firm, namely Nicolas M., James H. and Brian R. and others. In addition one secretary - Ashley D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wightfibre Limited Address / Contact

Office Address 56 Love Lane
Office Address2 Cowes
Town Isle Of Wight
Post code PO31 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05470659
Date of Incorporation Fri, 3rd Jun 2005
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Ashley D.

Position: Secretary

Appointed: 24 March 2022

Nicolas M.

Position: Director

Appointed: 28 September 2020

James H.

Position: Director

Appointed: 14 November 2017

Brian R.

Position: Director

Appointed: 14 November 2017

John I.

Position: Director

Appointed: 29 March 2012

Peter W.

Position: Secretary

Appointed: 29 October 2019

Resigned: 24 March 2022

William G.

Position: Director

Appointed: 20 March 2019

Resigned: 01 July 2020

Maria D.

Position: Director

Appointed: 14 November 2017

Resigned: 20 March 2019

Simon R.

Position: Director

Appointed: 01 March 2017

Resigned: 12 July 2017

Hutchings Consulting Limited

Position: Corporate Secretary

Appointed: 29 September 2014

Resigned: 29 October 2019

Antony C.

Position: Director

Appointed: 03 September 2013

Resigned: 22 June 2015

Nicholas K.

Position: Director

Appointed: 03 September 2013

Resigned: 22 June 2015

Mary D.

Position: Secretary

Appointed: 28 February 2013

Resigned: 29 September 2014

Keith Y.

Position: Director

Appointed: 13 February 2013

Resigned: 14 November 2017

Hutchings Consulting Limited

Position: Corporate Secretary

Appointed: 31 May 2010

Resigned: 28 February 2013

Brian S.

Position: Director

Appointed: 18 September 2007

Resigned: 13 February 2013

Mark H.

Position: Secretary

Appointed: 20 June 2007

Resigned: 31 May 2010

Katie J.

Position: Secretary

Appointed: 04 December 2006

Resigned: 20 June 2007

Edward P.

Position: Director

Appointed: 07 December 2005

Resigned: 31 March 2007

Alan B.

Position: Secretary

Appointed: 02 December 2005

Resigned: 04 December 2006

Ian R.

Position: Director

Appointed: 02 December 2005

Resigned: 14 February 2012

Alan B.

Position: Director

Appointed: 02 December 2005

Resigned: 04 December 2006

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 03 June 2005

Resigned: 02 December 2005

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2005

Resigned: 02 December 2005

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we discovered, there is George Digital Uk 2 Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maria D. This PSC . The third one is John I., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

George Digital Uk 2 Limited

10 Fenchurch Avenue, London, EC3M 5AG, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 10988029
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria D.

Notified on 14 November 2017
Ceased on 20 March 2019
Nature of control: right to appoint and remove directors

John I.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: significiant influence or control

Keith Y.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 75,01-100% shares

James H.

Notified on 14 November 2017
Ceased on 14 November 2017
Nature of control: right to appoint and remove directors

Company previous names

Wightcable 2005 July 11, 2012
Continental Shelf 350 January 10, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 10th, February 2023
Free Download (29 pages)

Company search

Advertisements