Staines-Upon-Thames
Middlesex
TW18 3AQ
Director Name | Mr Neil Evans |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
Secretary Name | Matthew Fletcher Brownfield |
---|---|
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
Website | www.nteractiveconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 71860300 |
Telephone region | London |
Registered Address | 23 The Causeway Staines-Upon-Thames Middlesex TW18 3AQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Neil Evans 60.00% Ordinary |
---|---|
40 at £1 | Matthew Fletcher Brownfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,346 |
Cash | £1,163,914 |
Current Liabilities | £1,337,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
7 January 2016 | Delivered on: 14 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 23 the causeway staines t/n SY699710. Outstanding |
---|---|
7 January 2016 | Delivered on: 14 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 23 the causeway staines t/n SY699710. Outstanding |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
17 October 2018 | Satisfaction of charge 071505690002 in full (6 pages) |
17 October 2018 | Satisfaction of charge 071505690001 in full (6 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2016 | Memorandum and Articles of Association (16 pages) |
4 March 2016 | Memorandum and Articles of Association (16 pages) |
1 March 2016 | Register inspection address has been changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ (1 page) |
1 March 2016 | Register inspection address has been changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ (1 page) |
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 February 2016 | Resolutions
|
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Resolutions
|
5 February 2016 | Registered office address changed from C/O Matthew Brownfield 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey Great Britain to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Matthew Brownfield 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Christine Dawson 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey Great Britain to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from C/O Christine Dawson 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England to C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ on 5 February 2016 (1 page) |
14 January 2016 | Registration of charge 071505690002, created on 7 January 2016 (15 pages) |
14 January 2016 | Registration of charge 071505690001, created on 7 January 2016 (15 pages) |
14 January 2016 | Registration of charge 071505690001, created on 7 January 2016 (15 pages) |
14 January 2016 | Registration of charge 071505690002, created on 7 January 2016 (15 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages) |
6 November 2015 | Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages) |
6 November 2015 | Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages) |
13 May 2015 | Registered office address changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Knyvett House Watermans Business Park the Causeway Staines Surrey on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Knyvett House Watermans Business Park the Causeway Staines Surrey on 13 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 12 May 2015 (1 page) |
5 March 2015 | Register inspection address has been changed to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA (1 page) |
5 March 2015 | Register inspection address has been changed to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA (1 page) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Resolutions
|
4 February 2015 | Memorandum and Articles of Association (15 pages) |
4 February 2015 | Sub-division of shares on 21 January 2014 (5 pages) |
4 February 2015 | Resolutions
|
4 February 2015 | Sub-division of shares on 21 January 2014 (5 pages) |
4 February 2015 | Memorandum and Articles of Association (15 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 February 2010 | Incorporation (23 pages) |
9 February 2010 | Incorporation (23 pages) |