About

Registered Number: 06548830
Date of Incorporation: 29/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Established in 2008, Pondwell (Isle of Wight) Ltd are based in Southampton, Hampshire, it's status is listed as "Active". The companies directors are listed as Ball, Robert James, Eurolife Secretaries Limited, Davies Business Services Limited, Eurolife Directors Limited at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUROLIFE DIRECTORS LIMITED 29 March 2008 29 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BALL, Robert James 30 September 2014 - 1
EUROLIFE SECRETARIES LIMITED 29 March 2008 29 March 2008 1
DAVIES BUSINESS SERVICES LIMITED 30 September 2009 30 November 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
PSC04 - N/A 06 July 2020
CS01 - N/A 06 April 2020
PSC01 - N/A 31 March 2020
AA - Annual Accounts 13 September 2019
PSC07 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC04 - N/A 02 April 2019
AA - Annual Accounts 17 October 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 05 April 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
AA - Annual Accounts 19 October 2017
SH01 - Return of Allotment of shares 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 24 February 2017
CH03 - Change of particulars for secretary 24 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 15 October 2014
MR04 - N/A 02 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP03 - Appointment of secretary 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 06 January 2012
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
363a - Annual Return 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2009 Fully Satisfied

N/A

Legal charge 30 October 2008 Fully Satisfied

N/A

Debenture 30 October 2008 Fully Satisfied

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Legal charge 20 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.