Background WavePink WaveYellow Wave

PONDWELL (ISLE OF WIGHT) LIMITED (06548830)

PONDWELL (ISLE OF WIGHT) LIMITED (06548830) is an active UK company. incorporated on 29 March 2008. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PONDWELL (ISLE OF WIGHT) LIMITED has been registered for 18 years. Current directors include BALL, Robert James, BYFIELD, John Thomas.

Company Number
06548830
Status
active
Type
ltd
Incorporated
29 March 2008
Age
18 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, Robert James, BYFIELD, John Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDWELL (ISLE OF WIGHT) LIMITED

PONDWELL (ISLE OF WIGHT) LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PONDWELL (ISLE OF WIGHT) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06548830

LTD Company

Age

18 Years

Incorporated 29 March 2008

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Previous Addresses

Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England
From: 15 October 2014To: 21 October 2014
Stag Gates House 63 / 64 the Avenue Southampton Hampshire SO17 1XS England
From: 30 September 2014To: 15 October 2014
2 Pond Lane Seaview Isle of Wight PO34 5AF
From: 13 January 2014To: 30 September 2014
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
From: 12 December 2011To: 13 January 2014
2 Albert Road Tamworth Staffordshire B79 7JN
From: 29 March 2008To: 12 December 2011
Timeline

24 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
May 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Mar 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BALL, Robert James

Active
63/64 The Avenue, SouthamptonSO17 1XS
Secretary
Appointed 30 Sept 2014

BALL, Robert James

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1951
Director
Appointed 30 Sept 2014

BYFIELD, John Thomas

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born November 1951
Director
Appointed 17 Apr 2018

BALL, Norman William

Resigned
28 High Park Road, RydePO33 1BP
Secretary
Appointed 29 Mar 2008
Resigned 30 Sept 2009

CATTON, Steven Paul

Resigned
63 / 64 The Avenue, SouthamptonSO17 1XS
Secretary
Appointed 01 Dec 2011
Resigned 30 Sept 2014

DAVIES BUSINESS SERVICES LIMITED

Resigned
Albert Road, TamworthB79 7JN
Corporate secretary
Appointed 30 Sept 2009
Resigned 30 Nov 2011

EUROLIFE SECRETARIES LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 29 Mar 2008
Resigned 29 Mar 2008

BALL, James William

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born November 1988
Director
Appointed 31 Jul 2017
Resigned 24 Nov 2020

BALL, Kate Sarah

Resigned
Bedford Road, RushdenNN10 0SA
Born January 1982
Director
Appointed 31 Jul 2017
Resigned 24 Nov 2020

BALL, Norman William

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1948
Director
Appointed 30 Sept 2014
Resigned 25 Apr 2019

BALL, Norman William

Resigned
28 High Park Road, RydePO33 1BP
Born October 1948
Director
Appointed 29 Mar 2008
Resigned 30 Sept 2009

BALL, Rebecca Mary

Resigned
High Street, SandownPO36 0NJ
Born October 1978
Director
Appointed 31 Jul 2017
Resigned 24 Nov 2020

BALL, Robert James

Resigned
Little Swaylands, RydePO33 1AU
Born April 1951
Director
Appointed 29 Mar 2008
Resigned 30 Sept 2009

BALL, Thomas Robert

Resigned
Hampshire Crescent, NewportPO30 5RX
Born May 1982
Director
Appointed 31 Jul 2017
Resigned 24 Nov 2020

CATTON, Steven Paul

Resigned
63 / 64 The Avenue, SouthamptonSO17 1XS
Born November 1955
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2014

PINGREE, Ruth Ann

Resigned
Greenwood Close, Thames DittonKT7 0BG
Born February 1980
Director
Appointed 31 Jul 2017
Resigned 24 Nov 2020

EUROLIFE DIRECTORS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 29 Mar 2008
Resigned 29 Mar 2008

Persons with significant control

4

1 Active
3 Ceased
63/64 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mrs Melanie Ann Ball

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 03 Dec 2020

Mr Robert James Ball

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020

Mr Norman William Ball

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Legacy
6 October 2009
MG01MG01
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
363aAnnual Return
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Incorporation Company
29 March 2008
NEWINCIncorporation