Background WavePink WaveYellow Wave

ISLE OF WIGHT HUNT LIMITED (06585307)

ISLE OF WIGHT HUNT LIMITED (06585307) is an active UK company. incorporated on 6 May 2008. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ISLE OF WIGHT HUNT LIMITED has been registered for 17 years. Current directors include CURTIS, John Talbot.

Company Number
06585307
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2008
Age
17 years
Address
The Kennels, Newport, PO30 3EQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CURTIS, John Talbot
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT HUNT LIMITED

ISLE OF WIGHT HUNT LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ISLE OF WIGHT HUNT LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06585307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Kennels Gatcombe Newport, PO30 3EQ,

Timeline

40 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Jun 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

CURTIS, John Talbot

Active
Alum Bay Old Road, TotlandPO39 0JA
Born October 1959
Director
Appointed 26 Oct 2017

ABLITT, Evelyn Margaret

Resigned
Gatcombe, NewportPO30 3EQ
Secretary
Appointed 01 Apr 2013
Resigned 26 Oct 2017

WILLETT, Jayne Mary

Resigned
Bowdens Mead Close, NewportPO30 5GZ
Secretary
Appointed 06 May 2008
Resigned 01 Apr 2013

ABLITT, Evelyn Margaret

Resigned
Gatcombe, NewportPO30 3EQ
Born November 1950
Director
Appointed 28 Oct 2009
Resigned 26 Oct 2017

BEGLEY, Wendy

Resigned
Gatcombe, NewportPO30 3EQ
Born May 1939
Director
Appointed 28 Oct 2009
Resigned 03 Jan 2017

BLEST, Anthony John

Resigned
Thorley, YarmouthPO41 0SY
Born May 1954
Director
Appointed 26 Oct 2017
Resigned 01 May 2024

BOSWELL, Colin Peter

Resigned
Gatcombe, NewportPO30 3EQ
Born February 1952
Director
Appointed 28 Oct 2009
Resigned 03 Jan 2017

BROOMFIELD, Jill Lindsay

Resigned
Gatcombe, NewportPO30 3EQ
Born May 1974
Director
Appointed 28 Oct 2009
Resigned 01 Jan 2013

BROWN, Virginia Susan Caroline

Resigned
Gatcombe, NewportPO30 3EQ
Born February 1958
Director
Appointed 20 May 2015
Resigned 03 Jan 2017

CARDER, Richard Poll Lyde

Resigned
Gatcombe, NewportPO30 3EQ
Born October 1958
Director
Appointed 11 Oct 2011
Resigned 26 Oct 2017

CLUNE, Greta Jennifer

Resigned
Gatcombe, NewportPO30 3EQ
Born May 1945
Director
Appointed 03 Jan 2017
Resigned 26 Oct 2017

DABELL, Alexander Wray

Resigned
Gatcombe, NewportPO30 3EQ
Born February 1961
Director
Appointed 28 Oct 2009
Resigned 01 Nov 2012

EWELL, Jo Alison

Resigned
Gatcombe, NewportPO30 3EQ
Born April 1949
Director
Appointed 18 Jun 2015
Resigned 03 Jan 2017

FOUND, Dennis John

Resigned
Gatcombe, NewportPO30 3EQ
Born December 1947
Director
Appointed 03 Jan 2017
Resigned 26 Oct 2017

GEORGE, Harold Federick, Mr

Resigned
Gatcombe, NewportPO30 3EQ
Born December 1942
Director
Appointed 03 Jan 2017
Resigned 26 Oct 2017

HARVEY, Philippa Rose Elizabeth

Resigned
Gatcombe, NewportPO30 3EQ
Born May 1989
Director
Appointed 09 Jun 2015
Resigned 13 Jun 2016

HODGSON, Christopher Patrick

Resigned
Cheverton Farm, NewportPO30 3JE
Born November 1937
Director
Appointed 06 May 2008
Resigned 28 Oct 2009

MORRIS, William Patrick

Resigned
Gatcombe, NewportPO30 3EQ
Born November 1988
Director
Appointed 09 Jun 2015
Resigned 03 Jan 2017

PAYNE, Susan Mary

Resigned
Gatcombe, NewportPO30 3EQ
Born January 1946
Director
Appointed 03 Jan 2017
Resigned 30 Apr 2017

POLAND, Carolyn Mary

Resigned
Gatcombe, NewportPO30 3EQ
Born August 1946
Director
Appointed 03 Jan 2017
Resigned 26 Oct 2017

WARD, Nicholas George

Resigned
Gatcombe, NewportPO30 3EQ
Born March 1956
Director
Appointed 28 Oct 2009
Resigned 11 Feb 2011

YOUNG, Robert Brian, Mr

Resigned
Gatcombe, NewportPO30 3EQ
Born March 1945
Director
Appointed 03 Jan 2017
Resigned 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Account Reference Date Company Current Shortened
28 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
31 May 2009
363aAnnual Return
Incorporation Company
6 May 2008
NEWINCIncorporation