Company NameInteractive Forecasting Limited
Company StatusDissolved
Company Number03022938
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameVirtual Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Geoffrey John Bristow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Dominic Sebastian Bristow
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 December 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clacton Road
London
E17 8AP
Secretary NameClaire Yvonne Jackson
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Hazelwood Road
Walthamstow
London
E17 7AL
Director NameMr John Stuart McCullagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressHeatherley
Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameAlexander Arthur Luttrell Reid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Millington Road
Cambridge
Cambridgeshire
CB3 9HW
Director NameMr Andrew Clive Orchard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Quarry View
Higher Street West Chinnock
Crewkerne
Somerset
TA18 7QA
Director NameRachel Sarah Dean
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Correspondence Address213 Goldhawk Road
London
W12 8EP
Director NameNorman Benito Fiore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 February 2006)
RoleCorporate Ventures
Correspondence AddressFlat 9
53 Drayton Gardens
London
SW10 9RX
Secretary NameJennifer Ingrid Grant
NationalityBritish
StatusResigned
Appointed27 February 2006(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2010)
RoleCompany Director
Correspondence AddressWestbourne House
High Street Oakhill
Radstock
Somerset
BA3 5AS
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2006)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Contact

Websitedecisioncurve.com
Email address[email protected]

Location

Registered Address33 Clacton Road
London
E17 8AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

2 at £1Upsilon Meson Synergies, Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 June 1998Delivered on: 2 July 1998
Satisfied on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or decision curve limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 December 2019Appointment of Mr Dominic Sebastian Bristow as a director on 26 December 2019 (2 pages)
24 June 2019Change of details for Dr Geoffrey John Bristow as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 June 2019Director's details changed for Dr Geoffrey John Bristow on 24 June 2019 (2 pages)
2 January 2019Notification of James Hamilton Bristow as a person with significant control on 28 December 2018 (2 pages)
2 January 2019Notification of Dominic Sebastian Bristow as a person with significant control on 28 December 2018 (2 pages)
2 January 2019Change of details for Dr Geoffrey John Bristow as a person with significant control on 28 December 2018 (2 pages)
6 August 2018Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 33 Clacton Road London E17 8AP on 6 August 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2015Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 21 September 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
28 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 September 2010Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Geoffrey John Bristow on 16 February 2010 (2 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Dr Geoffrey John Bristow on 16 February 2010 (2 pages)
22 March 2010Termination of appointment of Jennifer Grant as a secretary (1 page)
22 March 2010Termination of appointment of Jennifer Grant as a secretary (1 page)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 16/02/09; full list of members (3 pages)
2 April 2009Return made up to 16/02/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
12 May 2008Return made up to 16/02/08; full list of members (3 pages)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
12 May 2008Return made up to 16/02/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2007Return made up to 16/02/07; full list of members (2 pages)
23 May 2007Return made up to 16/02/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: suite 3 456-458 strand london WC2R 0DZ (1 page)
2 May 2006Return made up to 16/02/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 16/02/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: suite 3 456-458 strand london WC2R 0DZ (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Return made up to 16/02/05; full list of members (6 pages)
24 May 2005Return made up to 16/02/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 March 2004Return made up to 16/02/04; full list of members (6 pages)
24 March 2004Return made up to 16/02/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
27 March 2003Director's particulars changed (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 March 2002Return made up to 16/02/02; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: 25 north row london W1R 1DJ (1 page)
11 January 2002Registered office changed on 11/01/02 from: 25 north row london W1R 1DJ (1 page)
2 January 2002Return made up to 16/02/01; full list of members (6 pages)
2 January 2002Return made up to 16/02/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2001New director appointed (3 pages)
2 October 2001New director appointed (3 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Return made up to 16/02/99; full list of members (7 pages)
6 August 1999Return made up to 16/02/99; full list of members (7 pages)
6 August 1999Secretary's particulars changed (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page)
26 June 1998Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
8 April 1998Return made up to 16/02/98; full list of members (5 pages)
8 April 1998Return made up to 16/02/98; full list of members (5 pages)
31 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 September 1996Company name changed virtual business LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed virtual business LIMITED\certificate issued on 30/09/96 (2 pages)
17 September 1996Return made up to 16/02/96; full list of members (7 pages)
17 September 1996Return made up to 16/02/96; full list of members (7 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)
17 March 1995Accounting reference date notified as 31/12 (1 page)