Company NameInteract Computer And Software Limited
DirectorsPaul Geraghty and Fintan Louis Byrne
Company StatusActive
Company Number03243920
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Previous NameVendebitur (Number 91) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMs Louise Farren
StatusCurrent
Appointed23 June 2016(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Paul Geraghty
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2017(21 years after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address12a 12a Nore Terrace
Maudlin St
Kilkenny
Ireland
Director NameMr Fintan Louis Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2017(21 years after company formation)
Appointment Duration6 years, 8 months
RoleCEO
Country of ResidenceIreland
Correspondence AddressCoco Channel Road
Rush
Co. Dublin
Ireland
Director NameMalcolm Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2000)
RoleManaging Director
Correspondence Address140 Culford Road
London
N1 4HU
Director NameMichael Richard Stevenage
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2000)
RoleAccountant
Correspondence Address49 Centre Drive
Epping
Essex
CM16 4JF
Secretary NameMichael Richard Stevenage
NationalityBritish
StatusResigned
Appointed26 August 1997(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2000)
RoleAccountant
Correspondence Address49 Centre Drive
Epping
Essex
CM16 4JF
Director NameRonald Downey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2005)
RoleManaging Director
Correspondence Address37 Ballsbridge Gardens
Ballsbridge
Dublin 4
Ireland
Director NameCian Kinsella
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2005)
RoleManaging Director
Correspondence AddressSalaam The Grange
Malamide
Co Dublin
Irish
Secretary NameCian Kinsella
NationalityIrish
StatusResigned
Appointed09 June 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2005)
RoleManaging Director
Correspondence AddressSalaam The Grange
Malamide
Co Dublin
Irish
Director NameMr Martin Dolan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2005(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2015)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address701 Khalid Attar Building
Sheikh Zayed Road
Dubai
UAE
Director NameMr Ronan Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2016)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address93 Holywell, Kilmacud Road Upper
Dublin 14
Dublin
Irish
Secretary NameMr Ronan Murray
NationalityIrish
StatusResigned
Appointed06 May 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address93 Holywell, Kilmacud Road Upper
Dublin 14
Dublin
Irish
Director NameMr Franky Van Damme
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2015(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2 2BF
Director NameMr John Tracey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2 2BF
Director NameMr Michael Brady
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2016(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Cr2 (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
15 September 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Michael Brady as a director on 30 June 2020 (1 page)
30 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 January 2020Registered office address changed from The City Arc 89 Worship Street London EC2 2BF to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Cessation of John Tracey as a person with significant control on 28 August 2017 (1 page)
4 September 2017Cessation of John Tracey as a person with significant control on 28 August 2017 (1 page)
4 September 2017Notification of Paul Geraghty as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Notification of Paul Geraghty as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Notification of Fintan Byrne as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Notification of Fintan Byrne as a person with significant control on 25 August 2017 (2 pages)
31 August 2017Termination of appointment of John Tracey as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of John Tracey as a director on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 October 2016Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page)
21 July 2016Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page)
21 July 2016Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages)
21 July 2016Termination of appointment of Ronan Murray as a secretary on 23 June 2016 (1 page)
21 July 2016Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page)
21 July 2016Appointment of Ms Louise Farren as a secretary on 23 June 2016 (2 pages)
21 July 2016Appointment of Ms Louise Farren as a secretary on 23 June 2016 (2 pages)
21 July 2016Termination of appointment of Ronan Murray as a secretary on 23 June 2016 (1 page)
21 July 2016Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
13 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
13 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
13 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
13 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
13 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
10 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
2 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 September 2009Return made up to 17/09/09; full list of members (5 pages)
24 September 2009Return made up to 17/09/09; full list of members (5 pages)
20 May 2009Return made up to 20/08/08; full list of members (5 pages)
20 May 2009Return made up to 20/08/08; full list of members (5 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
27 May 2008Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
27 May 2008Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
3 September 2007Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 September 2007Return made up to 20/08/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 September 2007Return made up to 20/08/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 September 2006Return made up to 29/08/06; full list of members (7 pages)
26 September 2006Return made up to 29/08/06; full list of members (7 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed;new director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed;new director appointed (3 pages)
7 June 2005Secretary resigned;director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: harella house 90-98 goswell road london EC1V 7DF (1 page)
1 April 2005Registered office changed on 01/04/05 from: harella house 90-98 goswell road london EC1V 7DF (1 page)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 August 2004Return made up to 29/08/04; full list of members (7 pages)
25 August 2004Return made up to 29/08/04; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 August 2002Return made up to 29/08/02; full list of members (7 pages)
29 August 2002Return made up to 29/08/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 September 2001Return made up to 29/08/01; full list of members (6 pages)
26 September 2001Return made up to 29/08/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
8 September 1999Return made up to 29/08/99; full list of members (6 pages)
8 September 1999Return made up to 29/08/99; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 August 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
29 September 1997Registered office changed on 29/09/97 from: harella house 90-98 goswell house london EC1V 7DB (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: harella house 90-98 goswell house london EC1V 7DB (1 page)
26 September 1997Return made up to 29/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(6 pages)
26 September 1997Return made up to 29/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(6 pages)
1 July 1997Company name changed vendebitur (number 91) LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed vendebitur (number 91) LIMITED\certificate issued on 02/07/97 (2 pages)
29 August 1996Incorporation (20 pages)
29 August 1996Incorporation (20 pages)