Company NameTotally Interactive Limited
DirectorsAlison Jane Preedy and Barry Kevin Preedy
Company StatusActive
Company Number07090756
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Alison Jane Preedy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(1 year after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Barry Kevin Preedy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(1 year after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed21 December 2010(1 year after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 November 2009(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.totallyinteractive.co.uk

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,161
Cash£2,058
Current Liabilities£3,128

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

24 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
14 May 2020Director's details changed for Mr Barry Kevin Preedy on 14 May 2020 (2 pages)
14 May 2020Change of details for Ms Alison Jane Preedy as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Ms Alison Jane Preedy on 14 May 2020 (2 pages)
14 May 2020Secretary's details changed for Kerry Secretarial Services Ltd on 14 May 2020 (1 page)
14 May 2020Change of details for Mr Barry Kevin Preedy as a person with significant control on 14 May 2020 (2 pages)
11 May 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 May 2020 (1 page)
22 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 March 2020Secretary's details changed for Kerry Secretarial Services Ltd on 30 March 2020 (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
4 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
4 December 2017Change of details for Mr Barry Kevin Preedy as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Barry Kevin Preedy as a person with significant control on 4 December 2017 (2 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 August 2017Director's details changed for Mrs Alison Jane Preedy on 15 August 2017 (2 pages)
18 August 2017Change of details for Mrs Alison Jane Preedy as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages)
18 August 2017Change of details for Mr Barry Kevin Preedy as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mrs Alison Jane Preedy on 15 August 2017 (2 pages)
18 August 2017Change of details for Mr Barry Kevin Preedy as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Change of details for Mrs Alison Jane Preedy as a person with significant control on 15 August 2017 (2 pages)
31 March 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
31 March 2017Current accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(6 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 March 2015Registration of charge 070907560001, created on 24 February 2015 (45 pages)
4 March 2015Registration of charge 070907560001, created on 24 February 2015 (45 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (16 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 25,000
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 25,000
(3 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25,000
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
(7 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25,000
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
(7 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
11 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 150
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 150
(3 pages)
21 December 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
21 December 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
21 December 2010Termination of appointment of Michael Gray as a director (1 page)
21 December 2010Appointment of Mr Barry Kevin Preedy as a director (2 pages)
21 December 2010Appointment of Mrs Alison Preedy as a director (2 pages)
21 December 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Michael Gray as a director (1 page)
21 December 2010Appointment of Mr Barry Kevin Preedy as a director (2 pages)
21 December 2010Termination of appointment of Michael Gray as a director (1 page)
21 December 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
21 December 2010Termination of appointment of Michael Gray as a director (1 page)
21 December 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 December 2010 (1 page)
21 December 2010Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
21 December 2010Appointment of Mrs Alison Preedy as a director (2 pages)
21 December 2010Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
21 December 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 November 2009Incorporation (24 pages)
30 November 2009Incorporation (24 pages)