Company NameExpert Interactive Limited
DirectorAngela Richards
Company StatusActive
Company Number05452075
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAngela Richards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage Stanmore Way
Loughton
Essex
IG10 2SA
Director NamePaul Scott Arbiter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleConsultant
Correspondence Address362 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Director NameMr Peter Michael William Richards
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Wallers Hoppet
Loughton
Essex
IG10 1SP
Secretary NameJoseph Malcolm Pereira
NationalityMalaysian
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Havelock Place
Harrow
Middlesex
HA1 1LJ
Director NamePeter Charles Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2008)
RoleMedia Consultant
Correspondence Address99a Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PD
Director NameMr William Rabbitte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Stanley Road
Hornchurch
Essex
RM12 4JS
Director NameRobert Michael Richards
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFerrari House 102 College Road
Harrow
Middlesex
HA1 1ES
Director NameJoseph Malcolm Pereira
Date of BirthJune 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed24 April 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Alma Road
Muswell Hill
London
N10 2NG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBeech Cottage
Stanmore Way
Loughton
Essex
IG10 2SA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

90 at £1Peter Michael Richards
90.00%
Ordinary
10 at £1Paul Richards
10.00%
Ordinary

Financials

Year2014
Net Worth£24,770
Cash£6,777
Current Liabilities£47,643

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Joseph Malcolm Pereira as a secretary on 31 July 2023 (1 page)
12 June 2023Termination of appointment of Joseph Malcolm Pereira as a director on 12 June 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
23 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
11 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 April 2018Appointment of Joseph Malcolm Pereira as a director on 24 April 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 January 2018Registered office address changed from 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES to 6 Havelock Place Harrow Middlesex HA1 1LJ on 19 January 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 October 2014Appointment of Angela Richards as a director on 5 July 2014 (2 pages)
31 October 2014Appointment of Angela Richards as a director on 5 July 2014 (2 pages)
31 October 2014Appointment of Angela Richards as a director on 5 July 2014 (2 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page)
23 October 2014Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page)
23 October 2014Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
28 September 2011Appointment of Robert Michael Richards as a director (3 pages)
28 September 2011Secretary's details changed for Joseph Malcolm Pereira on 27 September 2011 (1 page)
28 September 2011Termination of appointment of William Rabbitte as a director (2 pages)
28 September 2011Termination of appointment of William Rabbitte as a director (2 pages)
28 September 2011Secretary's details changed for Joseph Malcolm Pereira on 27 September 2011 (1 page)
28 September 2011Appointment of Robert Michael Richards as a director (3 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr William Rabbitte on 15 October 2009 (2 pages)
1 September 2010Director's details changed for Mr William Rabbitte on 15 October 2009 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page)
5 September 2008Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
11 March 2008Director appointed william rabbitte (1 page)
11 March 2008Director appointed william rabbitte (1 page)
3 March 2008Appointment terminated director peter robinson (1 page)
3 March 2008Appointment terminated director peter robinson (1 page)
3 March 2008Appointment terminated director peter richards (1 page)
3 March 2008Appointment terminated director peter richards (1 page)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 October 2006Return made up to 31/08/06; full list of members (7 pages)
27 October 2006Return made up to 31/08/06; full list of members (7 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
6 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 September 2005Return made up to 31/08/05; full list of members (3 pages)
21 June 2005Company name changed interactive hotel entertainment LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed interactive hotel entertainment LIMITED\certificate issued on 21/06/05 (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
1 June 2005Ad 13/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005Ad 13/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
17 May 2005Company name changed interactive hotel management lim ited\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed interactive hotel management lim ited\certificate issued on 17/05/05 (2 pages)
13 May 2005Incorporation (18 pages)
13 May 2005Incorporation (18 pages)