Company NameInterex Limited
DirectorsJamie Andrew Michael Fraser and Iris Fraser
Company StatusActive
Company Number09855644
CategoryPrivate Limited Company
Incorporation Date4 November 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jamie Andrew Michael Fraser
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(11 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMs Iris Fraser
StatusCurrent
Appointed01 October 2016(11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMs Iris Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr David Raymond Perry
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressG14 Warnford Court 29 Throgmorton Street
London
EC2N 2AT

Contact

Websitewww.interex-group.com
Email address[email protected]
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

29 June 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 7 August 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
27 September 2023Particulars of variation of rights attached to shares (2 pages)
27 September 2023Memorandum and Articles of Association (18 pages)
27 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 September 2023Change of share class name or designation (2 pages)
27 September 2023Statement of capital following an allotment of shares on 18 September 2023
  • GBP 160
(4 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
22 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 July 2022Registration of charge 098556440003, created on 29 June 2022 (13 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
17 November 2021Change of details for Mr Jamie Andrew Michael Fraser as a person with significant control on 17 November 2021 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (5 pages)
21 October 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
19 October 2021Appointment of Ms Iris Fraser as a director on 18 October 2021 (2 pages)
27 May 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
28 April 2021Change of share class name or designation (2 pages)
28 April 2021Sub-division of shares on 30 November 2020 (4 pages)
28 April 2021Resolutions
  • RES13 ‐ Sub division 30/11/2020
(1 page)
9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2020Registered office address changed from 5th Floor 78 Cornhill London EC3V 3QQ England to 17 Dominion Street London EC2M 2EF on 30 September 2020 (1 page)
15 July 2020Registration of charge 098556440002, created on 14 July 2020 (24 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Registered office address changed from 78 5th Floor 78 Cornhill London EC3V 3QQ England to 5th Floor 78 Cornhill London EC3V 3QQ on 7 March 2018 (1 page)
23 February 2018Registered office address changed from G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to 78 5th Floor 78 Cornhill London EC3V 3QQ on 23 February 2018 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
12 September 2017Termination of appointment of David Raymond Perry as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of David Raymond Perry as a director on 1 September 2017 (1 page)
18 August 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
7 August 2017Registration of charge 098556440001, created on 7 August 2017 (26 pages)
7 August 2017Registration of charge 098556440001, created on 7 August 2017 (26 pages)
22 March 2017Registered office address changed from G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ England to G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ England to G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page)
4 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
11 October 2016Appointment of Ms Iris Fraser as a secretary on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr. David Raymond Perry on 11 October 2016 (2 pages)
11 October 2016Appointment of Ms Iris Fraser as a secretary on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr. David Raymond Perry on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Jamie Andrew Michael Fraser as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Jamie Andrew Michael Fraser as a director on 1 October 2016 (2 pages)
17 May 2016Registered office address changed from Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL to Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL to Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 17 May 2016 (1 page)
17 May 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 May 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
8 February 2016Director's details changed for Mr. David Raymond Perry on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mr. David Raymond Perry on 1 January 2016 (2 pages)
21 January 2016Registered office address changed from 58 Sun Street Waltham Abbey Essex EN9 1EJ England to Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 58 Sun Street Waltham Abbey Essex EN9 1EJ England to Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL on 21 January 2016 (1 page)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)