Background WavePink WaveYellow Wave

IGUYS REFURB LTD (12134052)

IGUYS REFURB LTD (12134052) is an active UK company. incorporated on 1 August 2019. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. IGUYS REFURB LTD has been registered for 6 years. Current directors include POTTER, Martin.

Company Number
12134052
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
POTTER, Martin
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGUYS REFURB LTD

IGUYS REFURB LTD is an active company incorporated on 1 August 2019 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. IGUYS REFURB LTD was registered 6 years ago.(SIC: 95110)

Status

active

Active since 6 years ago

Company No

12134052

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 29/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

CHERRYBROOK HOLDINGS LIMITED
From: 1 August 2019To: 8 December 2022
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 14 August 2025
12 Romney Place Maidstone Kent ME15 6LE United Kingdom
From: 1 August 2019To: 26 July 2022
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Dec 25
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POTTER, Martin

Active
Pyle Street, NewportPO30 1LA
Born August 1961
Director
Appointed 30 Nov 2022

POTTER, Tanya Jane

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born November 1960
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Potter

Active
Pyle Street, NewportPO30 1LA
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022

Mrs Tanya Jane Potter

Ceased
4 Kings Row, MaidstoneME15 6AQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Incorporation Company
1 August 2019
NEWINCIncorporation