UKBizDB.co.uk

INTERACTIVE DEVELOPMENT SUPPORT LIMITED

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

This company is commonly known as Interactive Development Support Limited. The company was founded 21 years ago and was given the registration number 04462419. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3-5 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:INTERACTIVE DEVELOPMENT SUPPORT LIMITED
Company Number:04462419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3-5 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Earl Grey Properties Ltd,, 2nd Floor, Adelphi Chambers,, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ

Director30 June 2021Active
C/O Earl Grey Properties Ltd,, 2nd Floor, Adelphi Chambers,, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ

Director30 June 2021Active
3rd Floor Benton House, 136 Sandyford Road, Newcastle Upon Tyne, NE2 1QE

Secretary17 June 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 June 2002Active
3rd Floor Benton House, 136 Sandyford Road, Newcastle Upon Tyne, NE2 1QE

Director17 June 2002Active
3-5, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director17 June 2002Active
3-5, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director01 April 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 June 2002Active

People with Significant Control

Flexible Support Options Holdings Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:C/O Earl Grey Properties Ltd, 2nd Floor, Adelphi Chambers, Newcastle Upon Tyne, England, NE1 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Stuart Quince
Notified on:17 June 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3-5, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Change account reference date company current shortened.

Download
2021-07-13Change of constitution

Statement of companys objects.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Incorporation

Memorandum articles.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Address

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

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Mortgage

Mortgage charge part both with charge number.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.