INTERNET MATTERS LIMITED

INTERNET MATTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTERNET MATTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08822801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNET MATTERS LIMITED?

    • Web portals (63120) / Information and communication

    Where is INTERNET MATTERS LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNET MATTERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INTERNET MATTERS LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for INTERNET MATTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Appointment of Jonathan Bunt as a director on Mar 17, 2025

    2 pagesAP01

    Termination of appointment of Bronagh Mary Mccloskey as a director on Mar 20, 2025

    1 pagesTM01

    Termination of appointment of Matthew Sears as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr. Andrew Charles Puddephatt as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Appointment of Ms Bronagh Mary Mccloskey as a director on Mar 16, 2024

    2 pagesAP01

    Termination of appointment of Lucy Charlotte Thomas as a director on Mar 16, 2024

    1 pagesTM01

    Director's details changed for Nicola Clare Green on Feb 09, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Director's details changed for Nicola Clare Green on Dec 20, 2023

    2 pagesCH01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Matthew Sears on Dec 20, 2023

    2 pagesCH01

    Appointment of Mr Stephen Andrew Lotinga as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Alistair Stefan Law as a director on Dec 15, 2023

    1 pagesTM01

    Director's details changed for Nicola Clare Green on Nov 15, 2023

    2 pagesCH01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Matthew Sears on Dec 14, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Second filing for the appointment of Ms Lucy Charlotte Thomas as a director

    3 pagesRP04AP01

    Termination of appointment of Bronagh Mary Mccloskey as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Ms Lucy Charlotte Thomas as a director on Nov 01, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2022Clarification A second filed ap01 was registered on 10/11/22

    Who are the officers of INTERNET MATTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNT, Jonathan
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish334490140001
    GREEN, Nicola Clare
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish290633150001
    LOTINGA, Stephen Andrew
    Grant Way
    TW7 5QD Isleworth
    Sky Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Plc
    Middlesex
    United Kingdom
    EnglandBritish171000700002
    PUDDEPHATT, Andrew Charles, Mr.
    Mountjoy House Barbican Estate
    EC2Y 8BP London
    106
    United Kingdom
    Director
    Mountjoy House Barbican Estate
    EC2Y 8BP London
    106
    United Kingdom
    United KingdomBritish45604410008
    ASHWORTH, Julian Stanley
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Director
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    United KingdomBritish,Canadian173121210001
    BUTLER, Daniel
    Griffin House
    Hammersmith
    W6 8BS London
    161
    United Kingdom
    Director
    Griffin House
    Hammersmith
    W6 8BS London
    161
    United Kingdom
    United KingdomBritish187790830002
    CLARIDGE, Pamela Ann
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish183809020001
    HARRISON, Tristia Adele, Dame
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish183809010001
    HEATLEY, Andrew Stephen
    Grant Way
    TW7 5QD Isleworth
    C/O Sky Uk Limited
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    C/O Sky Uk Limited
    United Kingdom
    United KingdomBritish200588480001
    JAMES, Margot Cathleen
    Selwood Terrace
    SW7 3QN London
    1
    United Kingdom
    Director
    Selwood Terrace
    SW7 3QN London
    1
    United Kingdom
    United KingdomBritish8138220002
    KINSLEY, Adam Simon
    Elm Park Road
    HA5 3LE Pinner
    13
    London
    England
    Director
    Elm Park Road
    HA5 3LE Pinner
    13
    London
    England
    United KingdomBritish125451000001
    LAW, Alistair Stefan
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    England
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    England
    EnglandBritish337756830001
    LENNARD, Jessica
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish205826780001
    MCCLOSKEY, Bronagh Mary
    Ordsall Lane
    Greater Manchester
    M5 3TT Salford
    Talktalk, Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Greater Manchester
    M5 3TT Salford
    Talktalk, Soapworks
    United Kingdom
    United KingdomIrish260685180001
    MCCLOSKEY, Bronagh Mary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomIrish260685180001
    MCGOWAN, Lyssa Ruth
    Centaurs Business Centre
    Grant Way
    TW7 5QD Isleworth
    7
    Middlesex
    United Kingdom
    Director
    Centaurs Business Centre
    Grant Way
    TW7 5QD Isleworth
    7
    Middlesex
    United Kingdom
    EnglandBritish183809030001
    OLSON-CHAPMAN, Kristine Marie
    Westwick Gardens
    W14 0BS London
    32
    United Kingdom
    Director
    Westwick Gardens
    W14 0BS London
    32
    United Kingdom
    United KingdomDual Usa And Uk200617750001
    RODMAN, David James
    161 Hammersmith Road
    Hammersmith
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    Hammersmith
    W6 8BS London
    Griffin House
    United Kingdom
    EnglandBritish206092670001
    SEARS, Matthew
    81 Newgate Street
    EC1A 7AJ London
    Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Bt Centre
    United Kingdom
    United KingdomBritish241965320002
    STEPNEY, Alexandra Lydia
    Hammersmith Road
    W6 8BS London
    Griffin House
    England
    Director
    Hammersmith Road
    W6 8BS London
    Griffin House
    England
    EnglandBritish253758590001
    THOMAS, Lucy Charlotte
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    England
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    England
    United Kingdom
    United KingdomBritish302068460001
    WHEELDON, David Alexander
    Grant Way
    TW7 5QD Isleworth
    Sky Uk Ltd
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Uk Ltd
    Middlesex
    United Kingdom
    United KingdomBritish278940670001
    WOOD, Iain
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish245678330001
    YOUNG, Lauren Maria
    Evesham Street
    W11 4AR London
    11
    Greater London
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    Greater London
    United Kingdom
    United KingdomBritish207399850002
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001

    What are the latest statements on persons with significant control for INTERNET MATTERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0