Bristol
BS1 4EX
Secretary Name | Mr Scott John Tidemann |
---|---|
Status | Current |
Appointed | 15 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Director Name | Mr Simon Peter Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr John Neil Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Brian George Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mrs Kulvinder Kaur Sangha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr William Murray Crossan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr John Billowits |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2020(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2020) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Unit A Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
Secretary Name | Mr Jonathan Drake |
---|---|
Status | Resigned |
Appointed | 22 February 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | Hanover House Queen Charlotte Street Bristol BS1 4EX |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | interica.com |
---|---|
Email address | [email protected] |
Telephone | 01825 745100 |
Telephone region | Uckfield |
Registered Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
623 at £1 | Graham Miller 6.21% Ordinary |
---|---|
517 at £1 | Andrew White 5.15% Ordinary |
517 at £1 | Bill Crossan 5.15% Ordinary |
517 at £1 | Brian George Phillips 5.15% Ordinary |
517 at £1 | Graham Turner 5.15% Ordinary |
517 at £1 | Ratan Engineer 5.15% Ordinary |
517 at £1 | Richard Plummer 5.15% Ordinary |
517 at £1 | Stefenie Reiter 5.15% Ordinary |
418 at £1 | Richard Fowler 4.17% Ordinary |
309 at £1 | Richard Fowler 3.08% Ordinary A |
3k at £1 | Simon Peter Kendall 29.91% Ordinary A |
262 at £1 | Martin Winter 2.61% Ordinary |
262 at £1 | Patrick Wilson 2.61% Ordinary |
1.3k at £1 | Mh Nominees Limited 12.71% Ordinary A |
156 at £1 | Joanne Miller 1.56% Ordinary |
106 at £1 | James Blake 1.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,241 |
Net Worth | £805,638 |
Cash | £26,414 |
Current Liabilities | £1,761,692 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
5 February 2013 | Delivered on: 8 February 2013 Satisfied on: 9 August 2014 Persons entitled: Corpro Group Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 January 2013 | Delivered on: 1 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 December 2021 | Director's details changed for Mr Damian Kevin Mckay on 22 December 2021 (2 pages) |
22 December 2021 | Change of details for Datamine Corporate Limited as a person with significant control on 26 May 2021 (2 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
20 July 2021 | Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages) |
7 June 2021 | Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 December 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
26 October 2020 | Termination of appointment of John Billowits as a director on 30 September 2020 (1 page) |
25 February 2020 | Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Brian George Phillips as a director on 22 February 2020 (1 page) |
24 February 2020 | Director's details changed for Mr Damian Mckay on 22 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of William Murray Crossan as a director on 22 February 2020 (1 page) |
24 February 2020 | Cessation of Simon Peter Kendall as a person with significant control on 22 February 2020 (1 page) |
24 February 2020 | Director's details changed for Mr John Billowits on 22 February 2020 (2 pages) |
24 February 2020 | Satisfaction of charge 1 in full (1 page) |
24 February 2020 | Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page) |
24 February 2020 | Notification of Datamine Corporate Limited as a person with significant control on 22 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
8 October 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Cancellation of shares. Statement of capital on 4 September 2019
|
22 July 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
25 March 2019 | Director's details changed for Mrs Kulvinder Kaur Sangha on 15 December 2016 (2 pages) |
17 January 2019 | Statement by Directors (2 pages) |
17 January 2019 | Solvency Statement dated 29/12/18 (2 pages) |
17 January 2019 | Resolutions
|
17 January 2019 | Statement of capital on 17 January 2019
|
19 December 2018 | Appointment of Mr William Murray Crossan as a director on 19 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages) |
11 July 2017 | Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Director's details changed for Mr Simon Peter Kendall on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Simon Peter Kendall on 14 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 August 2014 | Satisfaction of charge 2 in full (3 pages) |
9 August 2014 | Satisfaction of charge 2 in full (3 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
15 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 February 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 February 2013 | Change of share class name or designation (2 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 February 2013 | Resolutions
|
14 February 2013 | Change of share class name or designation (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Appointment of Brian George Phillips as a director (3 pages) |
12 February 2013 | Cancellation of shares. Statement of capital on 12 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
12 February 2013 | Cancellation of shares. Statement of capital on 12 February 2013
|
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
12 February 2013 | Purchase of own shares. (3 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
12 February 2013 | Appointment of Brian George Phillips as a director (3 pages) |
12 February 2013 | Purchase of own shares. (3 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Appointment of Mr John Neil Hughes as a director (3 pages) |
31 January 2013 | Appointment of Mr John Neil Hughes as a director (3 pages) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|