Company NameNteractive Consulting & Events Limited
DirectorsMatthew Fletcher Brownfield and Neil Evans
Company StatusActive
Company Number07150569
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMatthew Fletcher Brownfield
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Director NameMr Neil Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
Secretary NameMatthew Fletcher Brownfield
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ

Contact

Websitewww.nteractiveconsulting.com
Email address[email protected]
Telephone020 71860300
Telephone regionLondon

Location

Registered Address23 The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Neil Evans
60.00%
Ordinary
40 at £1Matthew Fletcher Brownfield
40.00%
Ordinary

Financials

Year2014
Net Worth£199,346
Cash£1,163,914
Current Liabilities£1,337,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

7 January 2016Delivered 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 2016Delivered on: 14 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 23 the causeway staines t/n SY699710.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
17 October 2018Satisfaction of charge 071505690002 in full (6 pages)
17 October 2018Satisfaction of charge 071505690001 in full (6 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Particulars of variation of rights attached to shares (2 pages)
4 March 2016Particulars of variation of rights attached to shares (2 pages)
4 March 2016Memorandum and Articles of Association (16 pages)
4 March 2016Memorandum and Articles of Association (16 pages)
1 March 2016Register 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 2016Register 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 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registration of charge 071505690002, created on 7 January 2016 (15 pages)
14 January 2016Registration of charge 071505690001, created on 7 January 2016 (15 pages)
14 January 2016Registration of charge 071505690001, created on 7 January 2016 (15 pages)
14 January 2016Registration of charge 071505690002, created on 7 January 2016 (15 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages)
6 November 2015Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages)
6 November 2015Director's details changed for Mr Neil Evans on 1 April 2012 (2 pages)
13 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Register inspection address has been changed to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA (1 page)
5 March 2015Register inspection address has been changed to Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA (1 page)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 February 2015Memorandum and Articles of Association (15 pages)
4 February 2015Sub-division of shares on 21 January 2014 (5 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 February 2015Sub-division of shares on 21 January 2014 (5 pages)
4 February 2015Memorandum and Articles of Association (15 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
13 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 February 2010Incorporation (23 pages)
9 February 2010Incorporation (23 pages)