Background WavePink WaveYellow Wave

WINDERMERE INFORMATION LIMITED (09306398)

WINDERMERE INFORMATION LIMITED (09306398) is an active UK company. incorporated on 11 November 2014. with registered office in Windermere. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. WINDERMERE INFORMATION LIMITED has been registered for 11 years. Current directors include BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon.

Company Number
09306398
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
Mountain Goat Ltd, Windermere, LA23 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE INFORMATION LIMITED

WINDERMERE INFORMATION LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Windermere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. WINDERMERE INFORMATION LIMITED was registered 11 years ago.(SIC: 79909)

Status

active

Active since 11 years ago

Company No

09306398

LTD Company

Age

11 Years

Incorporated 11 November 2014

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 17 December 2025 (3 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Mountain Goat Ltd Chestnut Road Windermere, LA23 2AL,

Previous Addresses

Mountain Goat Limited Victoria Street Windermere Cumbria LA23 1AD
From: 11 November 2014To: 2 February 2022
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROUGHTON, Ian Stephen

Active
Chestnut Road, WindermereLA23 2AL
Born April 1952
Director
Appointed 11 Nov 2014

CLAYTON, Anne Elizabeth

Active
Chestnut Road, WindermereLA23 2AL
Born April 1959
Director
Appointed 01 Apr 2024

TYSON, Robin Dixon

Active
Chestnut Road, WindermereLA23 2AL
Born June 1985
Director
Appointed 15 Jan 2018

BRENDLING, Peter Graham

Resigned
Victoria Street, WindermereLA23 1AD
Born May 1961
Director
Appointed 11 Nov 2014
Resigned 19 May 2016

NATTRASS, Peter

Resigned
Victoria Street, WindermereLA23 1AD
Born July 1938
Director
Appointed 11 Nov 2014
Resigned 06 Apr 2016

STOLLER, Norman Kelvin

Resigned
Chestnut Road, WindermereLA23 2AL
Born September 1934
Director
Appointed 11 Nov 2014
Resigned 08 Apr 2024

Persons with significant control

1

Chestnut Road, WindermereLA23 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2014
NEWINCIncorporation