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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG | Director | 16 September 2016 | Active |
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG | Director | 16 September 2016 | Active |
Unit 1, Mercian Park, Mercian Close, Ilkeston, England, DE7 8HG | Director | 01 January 2023 | Active |
93 Chatsworth Drive, Mansfield, NG18 4QU | Secretary | 23 July 1997 | Active |
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG | Secretary | 21 November 2000 | Active |
93 Chatsworth Drive, Mansfield, NG18 4QU | Director | 23 July 1997 | Active |
93 Chatsworth Drive, Mansfield, NG18 4QU | Director | 01 March 1999 | Active |
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG | Director | 23 July 1997 | Active |
41 Desford Road, Newbold Verdon, Leicester, LE9 9LG | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.