INTERNET MATTERS LIMITED
Overview
| Company Name | INTERNET MATTERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08822801 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INTERNET MATTERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTERNET MATTERS LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for INTERNET MATTERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||
Appointment of Jonathan Bunt as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Bronagh Mary Mccloskey as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Sears as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr. Andrew Charles Puddephatt as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||
Appointment of Ms Bronagh Mary Mccloskey as a director on Mar 16, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Lucy Charlotte Thomas as a director on Mar 16, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Nicola Clare Green on Feb 09, 2024 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||
Director's details changed for Nicola Clare Green on Dec 20, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Matthew Sears on Dec 20, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Stephen Andrew Lotinga as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Alistair Stefan Law as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Nicola Clare Green on Nov 15, 2023 | 2 pages | CH01 | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Matthew Sears on Dec 14, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||
Second filing for the appointment of Ms Lucy Charlotte Thomas as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Bronagh Mary Mccloskey as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Lucy Charlotte Thomas as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of INTERNET MATTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUNT, Jonathan | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 334490140001 | |||||||||
| GREEN, Nicola Clare | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 290633150001 | |||||||||
| LOTINGA, Stephen Andrew | Director | Grant Way TW7 5QD Isleworth Sky Plc Middlesex United Kingdom | England | British | 171000700002 | |||||||||
| PUDDEPHATT, Andrew Charles, Mr. | Director | Mountjoy House Barbican Estate EC2Y 8BP London 106 United Kingdom | United Kingdom | British | 45604410008 | |||||||||
| ASHWORTH, Julian Stanley | Director | Newgate Street EC1A 7AJ London 81 United Kingdom | United Kingdom | British,Canadian | 173121210001 | |||||||||
| BUTLER, Daniel | Director | Griffin House Hammersmith W6 8BS London 161 United Kingdom | United Kingdom | British | 187790830002 | |||||||||
| CLARIDGE, Pamela Ann | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 183809020001 | |||||||||
| HARRISON, Tristia Adele, Dame | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 183809010001 | |||||||||
| HEATLEY, Andrew Stephen | Director | Grant Way TW7 5QD Isleworth C/O Sky Uk Limited United Kingdom | United Kingdom | British | 200588480001 | |||||||||
| JAMES, Margot Cathleen | Director | Selwood Terrace SW7 3QN London 1 United Kingdom | United Kingdom | British | 8138220002 | |||||||||
| KINSLEY, Adam Simon | Director | Elm Park Road HA5 3LE Pinner 13 London England | United Kingdom | British | 125451000001 | |||||||||
| LAW, Alistair Stefan | Director | Grant Way TW7 5QD Isleworth Sky Central England | England | British | 337756830001 | |||||||||
| LENNARD, Jessica | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 205826780001 | |||||||||
| MCCLOSKEY, Bronagh Mary | Director | Ordsall Lane Greater Manchester M5 3TT Salford Talktalk, Soapworks United Kingdom | United Kingdom | Irish | 260685180001 | |||||||||
| MCCLOSKEY, Bronagh Mary | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | Irish | 260685180001 | |||||||||
| MCGOWAN, Lyssa Ruth | Director | Centaurs Business Centre Grant Way TW7 5QD Isleworth 7 Middlesex United Kingdom | England | British | 183809030001 | |||||||||
| OLSON-CHAPMAN, Kristine Marie | Director | Westwick Gardens W14 0BS London 32 United Kingdom | United Kingdom | Dual Usa And Uk | 200617750001 | |||||||||
| RODMAN, David James | Director | 161 Hammersmith Road Hammersmith W6 8BS London Griffin House United Kingdom | England | British | 206092670001 | |||||||||
| SEARS, Matthew | Director | 81 Newgate Street EC1A 7AJ London Bt Centre United Kingdom | United Kingdom | British | 241965320002 | |||||||||
| STEPNEY, Alexandra Lydia | Director | Hammersmith Road W6 8BS London Griffin House England | England | British | 253758590001 | |||||||||
| THOMAS, Lucy Charlotte | Director | Ordsall Lane M5 3TT Salford Soapworks England United Kingdom | United Kingdom | British | 302068460001 | |||||||||
| WHEELDON, David Alexander | Director | Grant Way TW7 5QD Isleworth Sky Uk Ltd Middlesex United Kingdom | United Kingdom | British | 278940670001 | |||||||||
| WOOD, Iain | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 245678330001 | |||||||||
| YOUNG, Lauren Maria | Director | Evesham Street W11 4AR London 11 Greater London United Kingdom | United Kingdom | British | 207399850002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon United Kingdom |
| 149653060001 |
What are the latest statements on persons with significant control for INTERNET MATTERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2016 | The 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