UKBizDB.co.uk

INTERACTIVE RESORTS LTD

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

This company is commonly known as Interactive Resorts Ltd. The company was founded 19 years ago and was given the registration number 05376659. The firm's registered office is in SHREWSBURY. You can find them at Kingsland House, Abbey Foregate, Shrewsbury, Shropshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:INTERACTIVE RESORTS LTD
Company Number:05376659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2005
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Kingsland House, Abbey Foregate, Shrewsbury, Shropshire, England, SY2 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Goodall Street, Walsall, WS1 1QL

Director26 February 2005Active
Kingsland House, Abbey Foregate, Shrewsbury, England, SY2 6BL

Secretary26 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2005Active
63 The Headlands, Keswick, CA12 5EH

Director26 February 2005Active
25, The Coda Centre, Munster Road, London, United Kingdom, SW6 6AW

Director15 September 2010Active
6 Penrith Road, Keswick, CA12 4HF

Director26 February 2005Active
Kingsland House, Abbey Foregate, Shrewsbury, England, SY2 6BL

Director26 February 2005Active

People with Significant Control

Ms Charlotte Vincett
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:25 The Coda Centre, 4th Floor, Fulham, England, SW6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theodore John Sneyd Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Address

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

Download
2023-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-26Resolution

Resolution.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Accounts

Accounts amended with accounts type micro entity.

Download
2023-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Change of name

Certificate change of name company.

Download
2022-05-30Accounts

Change account reference date company previous extended.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

Change sail address company with old address new address.

Download
2022-01-03Address

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

Download
2021-11-22Address

Change sail address company with old address new address.

Download
2021-08-21Gazette

Gazette filings brought up to date.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.