Company NameInteriors Online (UK) Limited
DirectorNicholas Dyer
Company StatusActive
Company Number08254876
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicholas Dyer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address23 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Director NameWilliam Dyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameMr Nicholas William Cabechinas-Dyer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameMrs Luisa Maria Dyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameMr William Dyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osborne Drive
Lightwater
Surrey
GU18 5QU
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed26 June 2014(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2015)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address123-125 Guildford Street
Chertsey
Surrey
KT16 9AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Luisa Maria Dyer
33.33%
Ordinary
1 at £1Nicholas William Cabecinhas-dyer
33.33%
Ordinary
1 at £1William Dyer
33.33%
Ordinary

Financials

Year2014
Net Worth£405
Cash£27,508
Current Liabilities£62,310

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (overdue)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding

Filing History

26 July 2023Registered office address changed from Russell House Molesley Road Walton-on-Thames Surrey KT12 3PJ England to 123-125 Guildford Street Chertsey Surrey KT16 9AL on 26 July 2023 (1 page)
26 July 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 July 2023Registration of charge 082548760001, created on 4 July 2023 (96 pages)
28 February 2023Micro company accounts made up to 31 October 2022 (4 pages)
30 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
30 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 June 2021Change of details for Mr Nicholas William Dyer as a person with significant control on 2 June 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
5 May 2021Change of details for Mr Nicholas William Dyer as a person with significant control on 5 May 2021 (2 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 January 2018Registered office address changed from Holbrook Cresta Drive Woodham Addlestone KT15 3SW England to Russell House Molesley Road Walton-on-Thames Surrey KT12 3PJ on 23 January 2018 (1 page)
2 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 59 Stroudwater Park Weybridge Surrey KT13 0DT to Holbrook Cresta Drive Woodham Addlestone KT15 3SW on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 59 Stroudwater Park Weybridge Surrey KT13 0DT to Holbrook Cresta Drive Woodham Addlestone KT15 3SW on 10 May 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(3 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(3 pages)
26 June 2015Registered office address changed from 23 Holstein Avenue Weybridge Surrey KT13 8NX United Kingdom to 59 Stroudwater Park Weybridge Surrey KT13 0DT on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 23 Holstein Avenue Weybridge Surrey KT13 8NX United Kingdom to 59 Stroudwater Park Weybridge Surrey KT13 0DT on 26 June 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 January 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 23 Holstein Avenue Weybridge Surrey KT13 8NX on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 23 Holstein Avenue Weybridge Surrey KT13 8NX on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 23 Holstein Avenue Weybridge Surrey KT13 8NX on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 9 January 2015 (1 page)
2 December 2014Registered office address changed from C/O Nicholas Dyer 23 Holstein Avenue Weybridge Surrey KT13 8NX England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Nicholas Dyer 23 Holstein Avenue Weybridge Surrey KT13 8NX England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Nicholas Dyer 23 Holstein Avenue Weybridge Surrey KT13 8NX England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2014 (1 page)
25 November 2014Termination of appointment of Luisa Maria Dyer as a director on 20 November 2014 (1 page)
25 November 2014Termination of appointment of William Dyer as a director on 20 November 2014 (1 page)
25 November 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to C/O Nicholas Dyer 23 Holstein Avenue Weybridge Surrey KT13 8NX on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to C/O Nicholas Dyer 23 Holstein Avenue Weybridge Surrey KT13 8NX on 25 November 2014 (1 page)
25 November 2014Termination of appointment of William Dyer as a director on 20 November 2014 (1 page)
25 November 2014Termination of appointment of Luisa Maria Dyer as a director on 20 November 2014 (1 page)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
29 October 2014Appointment of Mr Nicholas Dyer as a director on 10 November 2013 (2 pages)
29 October 2014Appointment of Mr Nicholas Dyer as a director on 10 November 2013 (2 pages)
20 October 2014Director's details changed for Mrs Luisa Maria Dyer on 30 November 2013 (2 pages)
20 October 2014Director's details changed for Mrs Luisa Maria Dyer on 30 November 2013 (2 pages)
20 October 2014Director's details changed for Mr William Dyer on 30 November 2013 (2 pages)
20 October 2014Appointment of Mr William Dyer as a director on 30 November 2013 (2 pages)
20 October 2014Appointment of Mrs Luisa Maria Dyer as a director on 30 November 2013 (2 pages)
20 October 2014Termination of appointment of Nicholas William Cabechinas-Dyer as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Nicholas William Cabechinas-Dyer as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Luisa Maria Dyer as a director on 30 November 2013 (2 pages)
20 October 2014Director's details changed for Mr William Dyer on 30 November 2013 (2 pages)
20 October 2014Appointment of Mr William Dyer as a director on 30 November 2013 (2 pages)
19 August 2014Termination of appointment of Luisa Maria Dyer as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Luisa Maria Dyer as a director on 19 August 2014 (1 page)
31 July 2014Director's details changed for Nicholas William Cabecinhas-Dyer on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of William Dyer as a director on 31 July 2014 (1 page)
31 July 2014Director's details changed for Nicholas William Cabechinas-Dyer on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of William Dyer as a director on 31 July 2014 (1 page)
31 July 2014Director's details changed for Nicholas William Cabecinhas-Dyer on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Nicholas William Cabechinas-Dyer on 31 July 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
26 June 2014Registered office address changed from 42 Rydal Gardens Wembley Middlesex HA9 8RZ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 42 Rydal Gardens Wembley Middlesex HA9 8RZ on 26 June 2014 (1 page)
26 June 2014Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(5 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(5 pages)
16 October 2012Incorporation (22 pages)
16 October 2012Incorporation (22 pages)