Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IWGC LIMITED
Company Information for

IWGC LIMITED

SUITE 16 FAIRFAX HOUSE CROMWELL PARK, BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5SR,
Company Registration Number
06632290
Private Limited Company
Active

Company Overview

About Iwgc Ltd
IWGC LIMITED was founded on 2008-06-27 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Iwgc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IWGC LIMITED
 
Legal Registered Office
SUITE 16 FAIRFAX HOUSE CROMWELL PARK
BANBURY ROAD
CHIPPING NORTON
OXFORDSHIRE
OX7 5SR
Other companies in OX7
 
Filing Information
Company Number 06632290
Company ID Number 06632290
Date formed 2008-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940682516  
Last Datalog update: 2025-09-04 15:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IWGC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IWGC LIMITED
The following companies were found which have the same name as IWGC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IWGC, LLC 3303 MAIN STREET SUITE 305 HOUSTON Texas 77002 FRANCHISE TAX ENDED Company formed on the 2013-08-26

Company Officers of IWGC LIMITED

Current Directors
Officer Role Date Appointed
FIONA BACON
Director 2008-06-27
NEIL COLIN BACON
Director 2008-06-27
JOHN ARMSTRONG MUIR GRAY
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MILBURN
Director 2012-04-04 2015-11-23
FIONA BACON
Company Secretary 2008-06-27 2015-06-30
CHRISTOPHER MICHAEL BAILEY
Director 2012-04-04 2014-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARMSTRONG MUIR GRAY OFFOX PRESS LTD Director 2014-11-01 CURRENT 2001-10-30 Active
JOHN ARMSTRONG MUIR GRAY KNOWLEDGE INTO ACTION Director 2008-03-25 CURRENT 2008-03-13 Active - Proposal to Strike off
JOHN ARMSTRONG MUIR GRAY BETTER VALUE HEALTHCARE LTD Director 2007-10-03 CURRENT 2007-10-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-2731/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-16CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Memorandum articles filed
2023-06-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JON MATTHEW TWINN
2023-06-06DIRECTOR APPOINTED MR ALBERTO ERALDO PORCIANI
2023-06-06CESSATION OF ANGELA JANE SNAPE-CENTER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO PORCIANI
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Suite 16 & 17 Cromwell Business Centre 27 Fairfax House Chipping Norton Oxfordshire OX7 5SR England
2022-11-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SABINE
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SABINE
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-02-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE SNAPE-CENTER
2021-01-07PSC07CESSATION OF ANDREW CENTER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-30CH01Director's details changed for Mr Nicholas John Sabine on 2019-09-28
2020-07-30CH01Director's details changed for Mr Nicholas John Sabine on 2019-09-28
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW England
2019-12-17SH0111/12/19 STATEMENT OF CAPITAL GBP 7481.3
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19SH0118/07/19 STATEMENT OF CAPITAL GBP 6687.2
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-02-25PSC04Change of details for Mr Andrew Cener as a person with significant control on 2018-01-02
2019-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CENER
2019-01-16SH0131/10/18 STATEMENT OF CAPITAL GBP 5164.5
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG MUIR GRAY
2018-08-22SH0131/07/18 STATEMENT OF CAPITAL GBP 4512.4
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN BACON
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-18AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SABINE
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-06PSC07CESSATION OF NEIL COLIN BACON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BACON
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3883.1
2018-06-22SH0124/05/18 STATEMENT OF CAPITAL GBP 3883.1
2018-05-24SH0102/01/18 STATEMENT OF CAPITAL GBP 3049
2018-03-16AA01PREVEXT FROM 30/06/2017 TO 31/12/2017
2018-03-16AA01PREVEXT FROM 30/06/2017 TO 31/12/2017
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 2 Manor Farm Barns Witney Road Finstock Chipping Norton Oxfordshire OX7 3DG
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1404.1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILBURN
2015-10-01RP04SECOND FILING WITH MUD 30/06/15 FOR FORM AR01
2015-10-01RP04SECOND FILING WITH MUD 27/06/14 FOR FORM AR01
2015-10-01ANNOTATIONClarification
2015-09-17SH0131/07/15 STATEMENT OF CAPITAL GBP 1404
2015-08-04SH20STATEMENT BY DIRECTORS
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1299.8
2015-08-04SH1904/08/15 STATEMENT OF CAPITAL GBP 1299.80
2015-08-04CAP-SSSOLVENCY STATEMENT DATED 16/06/15
2015-08-04RES13CANCEL SHARE CERTIFICATES 16/06/2015
2015-08-04RES06REDUCE ISSUED CAPITAL 16/06/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1299
2015-07-24AR0130/06/15 FULL LIST
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY FIONA BACON
2015-07-24AR0130/06/15 FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY
2015-04-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RT. HON ALAN MULBURY / 23/12/2014
2014-08-22AP01DIRECTOR APPOINTED RT. HON ALAN MULBURY
2014-07-23AP01DIRECTOR APPOINTED DOCTOR CHRISTOPHER MICHAEL BAILEY
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1338
2014-07-14AR0127/06/14 FULL LIST
2014-07-14AR0127/06/14 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-05AR0127/06/13 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED DR JOHN ARMSTRONG MUIR GRAY
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL COLIN BACON / 20/08/2012
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BACON / 20/08/2012
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA BACON / 20/08/2012
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LANGLEY RIDGE FARM LEAFIELD ROAD SHIPTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6EA ENGLAND
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM, LANGLEY RIDGE FARM LEAFIELD ROAD, SHIPTON-UNDER-WYCHWOOD, CHIPPING NORTON, OXFORDSHIRE, OX7 6EA, ENGLAND
2013-10-26DISS40DISS40 (DISS40(SOAD))
2013-10-22GAZ1FIRST GAZETTE
2012-11-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-27AR0127/06/12 FULL LIST
2012-04-20SH20STATEMENT BY DIRECTORS
2012-04-20SH1920/04/12 STATEMENT OF CAPITAL GBP 848
2012-04-20CAP-SSSOLVENCY STATEMENT DATED 03/04/12
2012-04-20RES06REDUCE ISSUED CAPITAL 03/04/2012
2012-04-20RES01ADOPT ARTICLES 03/04/2012
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-28AR0127/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11SH02SUB-DIVISION 30/10/10
2010-11-11SH20STATEMENT BY DIRECTORS
2010-11-11SH1911/11/10 STATEMENT OF CAPITAL GBP 875
2010-11-11CAP-SSSOLVENCY STATEMENT DATED 30/10/10
2010-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-11RES06REDUCE ISSUED CAPITAL 30/10/2010
2010-09-10AR0127/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL COLIN BACON / 27/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BACON / 27/06/2010
2010-06-14AR0127/06/09 FULL LIST
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUMMERTOWN PAVILION MIDDLE WAY OXFORD OXON OX2 7LG ENGLAND
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, SUMMERTOWN PAVILION MIDDLE WAY, OXFORD, OXON, OX2 7LG, ENGLAND
2010-04-23AA30/06/09 TOTAL EXEMPTION SMALL
2008-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IWGC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against IWGC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IWGC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IWGC LIMITED

Intangible Assets
Patents
We have not found any records of IWGC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IWGC LIMITED
Trademarks
We have not found any records of IWGC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IWGC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as IWGC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IWGC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIWGC LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IWGC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IWGC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.