UKBizDB.co.uk

INTERACTIVE DATA TECHNOLOGY LIMITED

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

This company is commonly known as Interactive Data Technology Limited. The company was founded 26 years ago and was given the registration number 03407803. The firm's registered office is in ILKESTON. You can find them at Unit 1 Mercian Park, Mercian Close, Ilkeston, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTERACTIVE DATA TECHNOLOGY LIMITED
Company Number:03407803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1 Mercian Park, Mercian Close, Ilkeston, Derbyshire, England, DE7 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG

Director16 September 2016Active
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG

Director16 September 2016Active
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG

Director01 January 2023Active
93 Chatsworth Drive, Mansfield, NG18 4QU

Secretary23 July 1997Active
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG

Secretary21 November 2000Active
93 Chatsworth Drive, Mansfield, NG18 4QU

Director23 July 1997Active
93 Chatsworth Drive, Mansfield, NG18 4QU

Director01 March 1999Active
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG

Director23 July 1997Active
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG

Director01 March 1999Active

People with Significant Control

Mr Warren Stewart Draper
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:41 Desford Road, Newbold Verdon, Leicester, United Kingdom, LE9 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Archway I. T. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Mercian Park, Ilkeston, England, DE7 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Address

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

Download
2020-07-03Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.