Background WavePink WaveYellow Wave

SUSSEX COMMUNITY INTERNET PROJECT (03819836)

SUSSEX COMMUNITY INTERNET PROJECT (03819836) is an active UK company. incorporated on 5 August 1999. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in computer facilities management activities. SUSSEX COMMUNITY INTERNET PROJECT has been registered for 26 years. Current directors include FAIRHALL, Andrew, IRTELLI, Anthony Leonard, JAMES, Mark David.

Company Number
03819836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 1999
Age
26 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
FAIRHALL, Andrew, IRTELLI, Anthony Leonard, JAMES, Mark David
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX COMMUNITY INTERNET PROJECT

SUSSEX COMMUNITY INTERNET PROJECT is an active company incorporated on 5 August 1999 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. SUSSEX COMMUNITY INTERNET PROJECT was registered 26 years ago.(SIC: 62030)

Status

active

Active since 26 years ago

Company No

03819836

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Nov 22
New Owner
Aug 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FAIRHALL, Andrew

Active
113 Queens Road, BrightonBN1 3XG
Born September 1977
Director
Appointed 04 Feb 2011

IRTELLI, Anthony Leonard

Active
113 Queens Road, BrightonBN1 3XG
Born August 1970
Director
Appointed 03 Nov 2022

JAMES, Mark David

Active
113 Queens Road, BrightonBN1 3XG
Born September 1977
Director
Appointed 04 Feb 2011

GOODWIN, David John

Resigned
1 Dorset Road, LewesBN7 1TH
Secretary
Appointed 05 Aug 1999
Resigned 11 Jul 2000

GREENOP, David

Resigned
38 Wick Hall, HoveBN3 1NF
Secretary
Appointed 24 Jul 2001
Resigned 25 Jun 2007

WALKER, Mark Charles

Resigned
4 Howard Road, BrightonBN2 9TP
Secretary
Appointed 22 May 2007
Resigned 04 Jul 2008

ANDERSON, Mark Peter

Resigned
61 Surrenden Crescent, BrightonBN1 6WE
Born June 1962
Director
Appointed 15 Jul 2008
Resigned 04 Feb 2011

BENSON, Victoria Louise

Resigned
Beach Green, Shoreham By SeaBN43 5XG
Born February 1952
Director
Appointed 15 Jul 2008
Resigned 04 Feb 2011

CROSSAN, Steven Robert

Resigned
95 Buckingham Road, BrightonBN1 3RB
Born March 1971
Director
Appointed 24 Jul 2001
Resigned 21 May 2003

CUPIDI, Richard

Resigned
16 Lorna Road, Brighton & HoveBN3 3EN
Born August 1945
Director
Appointed 15 Apr 2005
Resigned 05 Mar 2007

DANN, Bunty Jay

Resigned
53a Warleigh Road, BrightonBN1 4NS
Born April 1963
Director
Appointed 12 Jun 2001
Resigned 10 Mar 2004

DAY, Peter Hugh, Dr

Resigned
172 Croxden Way, EastbourneBN22 0UL
Born June 1954
Director
Appointed 22 Mar 2005
Resigned 25 Apr 2008

FAITH, Rebecca

Resigned
3 St. Michaels Place, BrightonBN1 3FT
Born March 1968
Director
Appointed 07 Mar 2008
Resigned 04 Feb 2011

GOODWIN, David John

Resigned
1 Dorset Road, LewesBN7 1TH
Born July 1948
Director
Appointed 05 Aug 1999
Resigned 11 Jul 2000

GREENOP, David

Resigned
38 Wick Hall, HoveBN3 1NF
Born October 1951
Director
Appointed 24 Jul 2001
Resigned 05 Mar 2007

HEARSUM, Stephen James

Resigned
22 Gerard Street, BrightonBN1 4NW
Born January 1967
Director
Appointed 11 Jul 2002
Resigned 05 Mar 2007

HINTON, Anna Michelle

Resigned
113 Queens Road, BrightonBN1 3XG
Born December 1978
Director
Appointed 04 Feb 2011
Resigned 22 Aug 2022

JELLINEK, Dan Paul

Resigned
9 Shaftesbury Road, BrightonBN1 4NE
Born January 1968
Director
Appointed 22 Mar 2005
Resigned 04 Feb 2011

MASON, Peter James

Resigned
42 Hampstead Road, BrightonBN1 5NG
Born October 1965
Director
Appointed 05 Aug 1999
Resigned 04 Sept 2007

MORRIS, Dee

Resigned
67 Falmer Road, BrightonBN2 7FJ
Born January 1949
Director
Appointed 22 Aug 2002
Resigned 31 May 2006

NIXON, Thomas Murray

Resigned
Flat 2, BrightonBN2 1QG
Born November 1977
Director
Appointed 26 Jun 2007
Resigned 04 Feb 2011

RICHARDS, Lynne

Resigned
3c, BrightonBN1 1ED
Born March 1958
Director
Appointed 05 Aug 1999
Resigned 11 Jun 2001

RICHES, Karen Ann

Resigned
4 Borough Street, BrightonBN1 3BG
Born December 1963
Director
Appointed 24 Jul 2001
Resigned 11 Jan 2006

TAYLOR, Robert Stephen

Resigned
The Laurels, AmberleyBN18 9SR
Born June 1953
Director
Appointed 10 Mar 2004
Resigned 08 Nov 2006

WALKER, Mark Charles

Resigned
4 Howard Road, BrightonBN2 9TP
Born October 1964
Director
Appointed 05 Aug 1999
Resigned 04 Sept 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony Leonard Irtelli

Active
113 Queens Road, BrightonBN1 3XG
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2022

Ms Anna Michelle Hinton

Ceased
113 Queens Road, BrightonBN1 3XG
Born December 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2022

Mr Andrew Fairhall

Active
113 Queens Road, BrightonBN1 3XG
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark David James

Active
113 Queens Road, BrightonBN1 3XG
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2010
AA01Change of Accounting Reference Date
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
225Change of Accounting Reference Date
Incorporation Company
5 August 1999
NEWINCIncorporation