UKBizDB.co.uk

INTERACTIVE FISH LIMITED

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

This company is commonly known as Interactive Fish Limited. The company was founded 7 years ago and was given the registration number 10277694. The firm's registered office is in LEICESTER. You can find them at Regent House, Regent Road, Leicester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTERACTIVE FISH LIMITED
Company Number:10277694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Regent House, Regent Road, Leicester, England, LE1 7NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, 207 Leicester Road, Ibstock, England, LE67 6HP

Secretary21 December 2018Active
Wilson House, 207 Leicester Road, Ibstock, England, LE67 6HP

Director21 December 2018Active
Regent House, Regent Road, Leicester, England, LE1 7NH

Secretary17 November 2016Active
Regent House, Regent Road, Leicester, England, LE1 7NH

Director17 November 2016Active
Regent House, Regent Road, Leicester, England, LE1 7NH

Director13 September 2018Active
Regent House, Regent Road, Leicester, England, LE1 7NH

Director14 July 2016Active
Oxford House, Cliftonville, Northampton, England, NN1 5PN

Corporate Director14 July 2016Active

People with Significant Control

Interactive Fish Holdings Limited
Notified on:17 December 2016
Status:Active
Country of residence:England
Address:Regent House, C/O Grant Thornton Llp,Regent Road, Leicester, England, LE1 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Hp Nominees Limited
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:Oxford House, Cliftonville, Northampton, England, NN1 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-07-27Capital

Capital allotment shares.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.