Background WavePink WaveYellow Wave

WIGHTFIBRE LIMITED (05470659)

WIGHTFIBRE LIMITED (05470659) is an active UK company. incorporated on 3 June 2005. with registered office in Isle Of Wight. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. WIGHTFIBRE LIMITED has been registered for 20 years. Current directors include HICKEY, Priya Ruth, IRVINE, John, KARATAPANIS, Savvas and 1 others.

Company Number
05470659
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
56 Love Lane, Isle Of Wight, PO31 7EU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HICKEY, Priya Ruth, IRVINE, John, KARATAPANIS, Savvas, ROBERTSON, Brian Noel Alexander
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGHTFIBRE LIMITED

WIGHTFIBRE LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Isle Of Wight. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. WIGHTFIBRE LIMITED was registered 20 years ago.(SIC: 61100, 61200)

Status

active

Active since 20 years ago

Company No

05470659

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

WIGHTCABLE 2005 LIMITED
From: 10 January 2006To: 11 July 2012
CONTINENTAL SHELF 350 LIMITED
From: 3 June 2005To: 10 January 2006
Contact
Address

56 Love Lane Cowes Isle Of Wight, PO31 7EU,

Timeline

41 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Funding Round
Nov 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
May 20
Loan Cleared
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DEERING, Ashley Jon

Active
56 Love Lane, Isle Of WightPO31 7EU
Secretary
Appointed 24 Mar 2022

HICKEY, Priya Ruth

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1980
Director
Appointed 24 Sept 2024

IRVINE, John

Active
56 Love Lane, Isle Of WightPO31 7EU
Born February 1961
Director
Appointed 29 Mar 2012

KARATAPANIS, Savvas

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1993
Director
Appointed 24 Sept 2024

ROBERTSON, Brian Noel Alexander

Active
Grosvenor Street, LondonW1K 3JN
Born December 1958
Director
Appointed 14 Nov 2017

BURGESS, Alan Graham

Resigned
31 Beechfield, SalisburySP4 0HQ
Secretary
Appointed 02 Dec 2005
Resigned 04 Dec 2006

DEEMING, Mary Jane

Resigned
Queensway, CambridgeCB22 3DJ
Secretary
Appointed 28 Feb 2013
Resigned 29 Sept 2014

HUTCHINGS, Mark Terry

Resigned
Southampton Road, RomseySO51 8AF
Secretary
Appointed 20 Jun 2007
Resigned 31 May 2010

JEFFERIES, Katie

Resigned
79 Orchard Road, SeaviewPO34 5JJ
Secretary
Appointed 04 Dec 2006
Resigned 20 Jun 2007

WARD, Peter Jonathan

Resigned
56 Love Lane, Isle Of WightPO31 7EU
Secretary
Appointed 29 Oct 2019
Resigned 24 Mar 2022

HUTCHINGS CONSULTING LIMITED

Resigned
Southampton Road, RomseySO51 8AF
Corporate secretary
Appointed 29 Sept 2014
Resigned 29 Oct 2019

HUTCHINGS CONSULTING LIMITED

Resigned
Southampton Road, RomseySO51 8AF
Corporate secretary
Appointed 31 May 2010
Resigned 28 Feb 2013

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 02 Dec 2005

BURGESS, Alan Graham

Resigned
31 Beechfield, SalisburySP4 0HQ
Born October 1949
Director
Appointed 02 Dec 2005
Resigned 04 Dec 2006

CROSS, Antony John

Resigned
Fingland, WigtonCA7 5EN
Born June 1990
Director
Appointed 03 Sept 2013
Resigned 22 Jun 2015

DELLACHA, Maria Georgina

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born January 1975
Director
Appointed 14 Nov 2017
Resigned 20 Mar 2019

GERMAIN, William

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1984
Director
Appointed 20 Mar 2019
Resigned 01 Jul 2020

HARRAWAY, James Keith

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1979
Director
Appointed 14 Nov 2017
Resigned 24 Sept 2024

KITTOE, Nicholas Benedict Montagu

Resigned
Thurstonfield, CarlisleCA5 6HB
Born April 1947
Director
Appointed 03 Sept 2013
Resigned 22 Jun 2015

MACKE, Nicolas Gilles

Resigned
56 Love Lane, Isle Of WightPO31 7EU
Born May 1986
Director
Appointed 28 Sept 2020
Resigned 24 Sept 2024

PARKER JERVIS, Edward Christopher

Resigned
26 Beacon Square, EmsworthPO10 7HU
Born August 1960
Director
Appointed 07 Dec 2005
Resigned 31 Mar 2007

RENSHAW, Ian

Resigned
56 Love Lane, Isle Of WightPO31 7EU
Born July 1946
Director
Appointed 02 Dec 2005
Resigned 14 Feb 2012

ROCKMAN, Simon Ian

Resigned
56 Love Lane, Isle Of WightPO31 7EU
Born February 1964
Director
Appointed 01 Mar 2017
Resigned 12 Jul 2017

SINGLETON, Brian James

Resigned
56 Love Lane, Isle Of WightPO31 7EU
Born May 1946
Director
Appointed 18 Sept 2007
Resigned 13 Feb 2013

YOUNG, Keith

Resigned
Wellington Square, LondonSW3 4NR
Born July 1938
Director
Appointed 13 Feb 2013
Resigned 14 Nov 2017

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 03 Jun 2005
Resigned 02 Dec 2005

Persons with significant control

5

1 Active
4 Ceased

Mrs Maria Georgina Dellacha

Ceased
56 Love Lane, Isle Of WightPO31 7EU
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 20 Mar 2019

Mr James Keith Harraway

Ceased
56 Love Lane, Isle Of WightPO31 7EU
Born November 1979

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 14 Nov 2017
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017

Mr Keith Young

Ceased
Love Lane, CowesPO31 7EU
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mr John Irvine

Ceased
Love Lane, CowesPO31 7EU
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 February 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 May 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
23 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Legacy
26 February 2013
MG01MG01
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Resolution
4 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
27 October 2007
88(2)R88(2)R
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
123Notice of Increase in Nominal Capital
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
88(2)R88(2)R
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Legacy
16 January 2006
128(4)128(4)
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
287Change of Registered Office
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 June 2005
NEWINCIncorporation