Company NameInterchange Plus Ltd
DirectorPeter Hindmarsh
Company StatusActive
Company Number04054822
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Hindmarsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Venner Road
London
SE26 5HU
Secretary NameLinkca Business Solutions Ltd (Corporation)
StatusCurrent
Appointed06 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameVitta Advisory Limited (Corporation)
StatusCurrent
Appointed11 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMrs Eda Brooks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Monument Chase
Whitehill
Bordon
Hampshire
GU35 9QS
Secretary NamePeter Hindmarsh
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleConsultant
Correspondence Address1 The Cottages Manwood Road
Crofton Park
London
SE4 1AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2002(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 August 2017)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameLinkca Business Solutions Ltd (Corporation)
StatusResigned
Appointed25 August 2017(17 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 2018)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Hindmarsh
100.00%
Ordinary

Financials

Year2014
Net Worth£446
Cash£18,978
Current Liabilities£28,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
11 January 2022Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 11 January 2022 (1 page)
11 January 2022Termination of appointment of Linkca Business Solutions Ltd as a secretary on 11 January 2022 (1 page)
11 January 2022Change of details for Mr Peter Hindmarsh as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Appointment of Vitta Advisory Limited as a secretary on 11 January 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
24 June 2019Termination of appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
11 July 2018Appointment of Linkca Business Solutions Ltd as a secretary on 6 July 2018 (2 pages)
10 July 2018Termination of appointment of a secretary (1 page)
1 June 2018Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Secretary's details changed for Bessingham Financial Services Ltd on 17 August 2010 (2 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Bessingham Financial Services Ltd on 17 August 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Return made up to 17/08/08; full list of members (3 pages)
24 September 2008Return made up to 17/08/08; full list of members (3 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Return made up to 17/08/06; full list of members (6 pages)
30 October 2006Return made up to 17/08/06; full list of members (6 pages)
25 September 2006Registered office changed on 25/09/06 from: the grange 100 high street london N14 6TG (1 page)
25 September 2006Registered office changed on 25/09/06 from: the grange 100 high street london N14 6TG (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Return made up to 17/08/04; full list of members (6 pages)
20 October 2004Return made up to 17/08/04; full list of members (6 pages)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 September 2002Return made up to 17/08/02; full list of members (6 pages)
17 September 2002Return made up to 17/08/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: suites 9-11 chancel house neasden lane neasden london NW10 2UF (1 page)
10 December 2001Registered office changed on 10/12/01 from: suites 9-11 chancel house neasden lane neasden london NW10 2UF (1 page)
20 September 2001Return made up to 17/08/01; full list of members (6 pages)
20 September 2001Return made up to 17/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
10 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 September 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: suite 9-11 chancel house, neasden lane london NW10 2UF (1 page)
13 September 2000Registered office changed on 13/09/00 from: suite 9-11 chancel house, neasden lane london NW10 2UF (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
17 August 2000Incorporation (12 pages)
17 August 2000Incorporation (12 pages)