Background WavePink WaveYellow Wave

INTERNET WATCH LIMITED (03257438)

INTERNET WATCH LIMITED (03257438) is an active UK company. incorporated on 1 October 1996. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. INTERNET WATCH LIMITED has been registered for 29 years. Current directors include BROWN, Catherine, Ms., SMITH-JEFFERYS, Kerry Frances.

Company Number
03257438
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
296 Cambridge Science Park, Cambridge, CB4 0WD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Catherine, Ms., SMITH-JEFFERYS, Kerry Frances
SIC Codes
62090, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET WATCH LIMITED

INTERNET WATCH LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. INTERNET WATCH LIMITED was registered 29 years ago.(SIC: 62090, 84230)

Status

active

Active since 29 years ago

Company No

03257438

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

NOISERED LIMITED
From: 1 October 1996To: 16 January 1997
Contact
Address

296 Cambridge Science Park Milton Road Cambridge, CB4 0WD,

Previous Addresses

Discovery House Chivers Way Histon Cambridge CB24 9ZR
From: 15 August 2014To: 10 March 2026
Suite 7310 First Floor Building 7300 Cambridge Reasearch Park Waterbeach Cambridge Cambs CB25 9TN
From: 27 June 2011To: 15 August 2014
5 Coles Lane, Oakington Cambridge Cambridgeshire CB24 3BA
From: 1 October 1996To: 27 June 2011
Timeline

30 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
May 14
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Catherine, Ms.

Active
Cambridge Science Park, CambridgeCB4 0WD
Born January 1967
Director
Appointed 01 Aug 2024

SMITH-JEFFERYS, Kerry Frances

Active
Cambridge Science Park, CambridgeCB4 0WD
Born May 1975
Director
Appointed 01 Jan 2026

HARGREAVES, Susan Elizabeth

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 26 Feb 2013
Resigned 31 Jul 2024

KEMPSTER, Heidi Jane, Ms.

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 01 Aug 2024
Resigned 28 Feb 2025

KERR, David John

Resigned
6 High Street, HuntingdonPE28 9DR
Secretary
Appointed 08 Nov 1996
Resigned 07 Nov 2002

MCGOVERN, Deborah

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 01 Jun 2012
Resigned 26 Feb 2013

RAY-HILL, Derek Steven Andrew, Mr.

Resigned
Chivers Way, CambridgeCB24 9ZR
Secretary
Appointed 17 Mar 2025
Resigned 18 Aug 2025

REDMAN, Helen

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 01 Aug 2011
Resigned 31 May 2012

ROBBINS, Peter Edward Thomas

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Secretary
Appointed 07 Nov 2002
Resigned 01 Aug 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Oct 1996
Resigned 08 Nov 1996

ASCROFT, Emma Louise

Resigned
5 Coles Lane, Oakington, CambridgeshireCB24 3BA
Born July 1972
Director
Appointed 08 Jul 2008
Resigned 28 Mar 2011

COHEN, Naomi Ellen

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born May 1966
Director
Appointed 08 Jul 2008
Resigned 31 Dec 2013

CORMACK, Andrew Nicholas

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born April 1963
Director
Appointed 01 Dec 2009
Resigned 12 Nov 2013

DARLINGTON, Roger Alessandro

Resigned
3 Priory Crescent, Sudbury HillHA0 2QQ
Born June 1948
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2005

DAVIES, Graham Brian

Resigned
8a Willenhall Avenue, BarnetEN5 1JN
Born May 1961
Director
Appointed 12 Feb 2002
Resigned 24 Jun 2002

DAWE, Peter John

Resigned
Manor House 71 High Street, CambridgeCB4 5AG
Born July 1954
Director
Appointed 08 Nov 1996
Resigned 11 Feb 1998

FEATHER, Clive Douglas Woon

Resigned
10 Thruffle Way, CambridgeCB3 8TR
Born March 1961
Director
Appointed 11 Feb 1998
Resigned 12 Feb 2002

GEERING, Philip James

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born August 1962
Director
Appointed 31 Jan 2012
Resigned 26 Nov 2013

GRACEY, Mark James, Mr.

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born August 1969
Director
Appointed 26 Nov 2013
Resigned 30 Apr 2014

HARGREAVES, Susan Elizabeth

Resigned
Chivers Way, CambridgeCB24 9ZR
Born August 1962
Director
Appointed 27 Sept 2011
Resigned 31 Jul 2024

JORDAN, Amanda Janet

Resigned
6 Stradella Road, LondonSE24 9HA
Born November 1954
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2008

KEMPSTER, Heidi Jane, Ms.

Resigned
Chivers Way, CambridgeCB24 9ZR
Born January 1973
Director
Appointed 01 Aug 2024
Resigned 28 Feb 2025

KERR, David John

Resigned
6 High Street, HuntingdonPE28 9DR
Born February 1947
Director
Appointed 08 Nov 1996
Resigned 07 Nov 2002

LOCKE, Stephen Anthony John

Resigned
Coles Lane, CambridgeCB24 3BA
Born May 1952
Director
Appointed 09 Feb 2010
Resigned 01 Oct 2011

NEYROUD, Peter William

Resigned
Chivers Way, CambridgeCB24 9ZR
Born August 1959
Director
Appointed 31 Jan 2012
Resigned 01 Sept 2017

PERSOFF, Simon

Resigned
5 Coles Lane, Oakington, CambridgeshireCB24 3BA
Born October 1974
Director
Appointed 07 Jul 2005
Resigned 17 Nov 2009

PUDDEPHATT, Andrew Charles, Mr.

Resigned
Chivers Way, CambridgeCB24 9ZR
Born April 1950
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2024

ROBBINS, Peter Edward Thomas

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born July 1951
Director
Appointed 01 Apr 2002
Resigned 01 Aug 2011

SALOMON, Eve

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born April 1957
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2011

SHIPP, Jonathan Edward

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born June 1970
Director
Appointed 24 May 2011
Resigned 26 Nov 2013

TILT, Richard, Sir

Resigned
Chivers Way, CambridgeCB24 9ZR
Born March 1944
Director
Appointed 31 Jan 2012
Resigned 31 Dec 2017

TRUMAN, Nick

Resigned
White Haven, SloughSL0 G29
Born December 1960
Director
Appointed 07 Nov 2002
Resigned 06 Jul 2005

WALDEN, Ian Newark, Professor

Resigned
5 Coles Lane, Oakington, CambridgeshireCB24 3BA
Born April 1964
Director
Appointed 08 Jul 2008
Resigned 31 Dec 2009

WALTON, Suzy Nicola, Dr

Resigned
First Floor Building 7300, WaterbeachCB25 9TN
Born December 1963
Director
Appointed 08 Jul 2008
Resigned 31 Dec 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Oct 1996
Resigned 08 Nov 1996

Persons with significant control

1

Chivers Way, CambridgeCB24 9ZR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Legacy
28 July 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
287Change of Registered Office
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Incorporation Company
1 October 1996
NEWINCIncorporation