UKBizDB.co.uk

INTERACT COMPUTER AND SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interact Computer And Software Limited. The company was founded 27 years ago and was given the registration number 03243920. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTERACT COMPUTER AND SOFTWARE LIMITED
Company Number:03243920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:180 Piccadilly, London, England, W1J 9HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Piccadilly, London, England, W1J 9HF

Secretary23 June 2016Active
Coco, Channel Road, Rush, Ireland,

Director25 August 2017Active
12a, 12a Nore Terrace, Maudlin St, Kilkenny, Ireland,

Director25 August 2017Active
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH

Secretary09 June 2000Active
93 Holywell, Kilmacud Road Upper,, Dublin 14, Ireland, IRISH

Secretary06 May 2005Active
49 Centre Drive, Epping, CM16 4JF

Secretary26 August 1997Active
2 Bedford Row, London, WC1R 4BU

Nominee Secretary29 August 1996Active
180, Piccadilly, London, England, W1J 9HF

Director11 October 2016Active
701 Khalid Attar Building,, Sheikh Zayed Road, Dubai, Uae,

Director06 May 2005Active
37 Ballsbridge Gardens, Ballsbridge, Ireland,

Director09 June 2000Active
140 Culford Road, London, N1 4HU

Director26 August 1997Active
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH

Director09 June 2000Active
93 Holywell, Kilmacud Road Upper,, Dublin 14, Ireland, IRISH

Director06 May 2005Active
49 Centre Drive, Epping, CM16 4JF

Director26 August 1997Active
The City Arc 89, Worship Street, London, EC2 2BF

Director23 June 2016Active
The City Arc 89, Worship Street, London, EC2 2BF

Director01 August 2015Active
2 Bedford Row, London, WC1R 4BU

Nominee Director29 August 1996Active
2 Bedford Row, London, WC1R 4BU

Nominee Director29 August 1996Active

People with Significant Control

Mr Fintan Byrne
Notified on:25 August 2017
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Geraghty
Notified on:25 August 2017
Status:Active
Date of birth:January 1976
Nationality:Irish
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Tracey
Notified on:21 July 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Address:The City Arc 89, Worship Street, London, EC2 2BF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.