Company NameIWTM UK Ltd
Company StatusDissolved
Company Number06622639
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Geir Qvam Ebbestad
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMyrveien 4
Boedalen
3472
Norway
Director NameMr Stephen Thomas Pitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Maldon Road
Great Baddow
Chelmsford
Essex
CM2 7DJ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.iwtm.com

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Geir Qvam Ebbestad
90.91%
Ordinary
10 at £1Stephen Thomas Pitt
9.09%
Ordinary

Financials

Year2014
Net Worth£23,741
Cash£2,750
Current Liabilities£21,948

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 July 2017Notification of Stephen Pitt as a person with significant control on 2 July 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 110
(6 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 110
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0FD to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 25 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 110
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 10 July 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Registered office address changed from 2Nd Floor De Burgh Market Road Wickford Essex SS12 0BB on 6 July 2010 (1 page)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Geir Qvam Ebbestad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Geir Qvam Ebbestad on 1 January 2010 (2 pages)
6 July 2010Registered office address changed from 2Nd Floor De Burgh Market Road Wickford Essex SS12 0BB on 6 July 2010 (1 page)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
7 January 2009Ad 02/12/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
7 January 2009Nc inc already adjusted 02/12/08 (1 page)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 January 2009Director appointed stephen thomas pitt (1 page)
2 January 2009Registered office changed on 02/01/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
20 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
18 June 2008Incorporation (12 pages)