Company NameInteractive Aviation Limited
DirectorsLise Brekkeflat and David Alan Shields
Company StatusActive
Company Number05508284
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Previous NameIdeal Import Export Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameLise Brekkeflat
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Radstock Avenue
Harrow
Middlesex
HA3 8PE
Director NameMr David Alan Shields
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address22 Radstock Avenue
Harrow
Middlesex
HA3 8PE
Director NameDavid Ravi Ram
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2007)
RoleSales Manager
Correspondence Address9 Dudley Road
Southall
Middx
UB2 5AR
Secretary NameAilya Kumari Ram
NationalityBritish/Indian
StatusResigned
Appointed07 October 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2007)
RoleLegal Secretary
Correspondence Address9 Dudley Road
Southall
Middlesex
UB2 5AR
Secretary NameShushila Gohil
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMihedi Tilehouse Lane
Denham
Soth Bucks
UB9 5DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 85715100
Telephone regionLondon

Location

Registered Address33-35 Interactive House
North Road
Southall
Middlesex
UB1 2JH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Shareholders

1 at £1David Alan Shields
50.00%
Ordinary
1 at £1Lise Brekkeflat
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,262
Cash£9,994
Current Liabilities£1,236

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

7 April 2024Micro company accounts made up to 30 November 2023 (3 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 30 November 2021 (4 pages)
1 September 2021Current accounting period extended from 31 July 2021 to 30 November 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 November 2020Termination of appointment of Shushila Gohil as a secretary on 12 November 2020 (1 page)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Registered office address changed from 22 Radstock Avenue Harrow Middlesex HA3 8PE to 33-35 Interactive House North Road Southall Middlesex UB1 2JH on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 22 Radstock Avenue Harrow Middlesex HA3 8PE to 33-35 Interactive House North Road Southall Middlesex UB1 2JH on 28 April 2015 (1 page)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
5 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
5 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages)
5 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 October 2009Return made up to 14/07/09; full list of members (4 pages)
1 October 2009Return made up to 14/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 November 2008Return made up to 14/07/08; full list of members (4 pages)
21 November 2008Return made up to 14/07/08; full list of members (4 pages)
21 November 2008Secretary's change of particulars / shushila gohil / 01/06/2008 (1 page)
21 November 2008Secretary's change of particulars / shushila gohil / 01/06/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
22 June 2007Company name changed ideal import export LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed ideal import export LIMITED\certificate issued on 22/06/07 (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 120 waverley road harrow middlesex HA2 9RE (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 120 waverley road harrow middlesex HA2 9RE (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 August 2006Return made up to 14/07/06; full list of members (2 pages)
8 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New director appointed (1 page)
7 October 2005Registered office changed on 07/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 October 2005Registered office changed on 07/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
14 July 2005Incorporation (16 pages)
14 July 2005Incorporation (16 pages)