UKBizDB.co.uk

INTERACTIVE SCIENTIFIC LIMITED

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

This company is commonly known as Interactive Scientific Limited. The company was founded 11 years ago and was given the registration number 08393790. The firm's registered office is in LONDON. You can find them at Unit 6 Queens Yard, White Post Lane, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:INTERACTIVE SCIENTIFIC LIMITED
Company Number:08393790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine Shed, Station Approach, Bristol, United Kingdom, BS1 6QH

Director01 December 2017Active
Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN

Director07 February 2013Active
48, Springfield Grove, Bristol, United Kingdom, BS6 7XF

Director07 February 2013Active
The Engine Shed, Approach Road, Temple Meads, Bristol, England, BS1 6QH

Director28 February 2019Active
The Engine Shed, Approach Road, Temple Meads, Bristol, England, BS1 6QH

Director10 October 2015Active
11, Christopher Thomas Court, Old Bread Street, Bristol, United Kingdom, BS2 0FF

Director07 February 2013Active
Hartham Park, Hartham Park, Corsham, England, SN13 0RP

Director16 April 2021Active

People with Significant Control

Mr Jeffrey Paul Thomas
Notified on:16 April 2021
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Hartham Park, Hartham Park, Corsham, England, SN13 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Tew
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Rebecca Suzanne Sage
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Voting rights 25 to 50 percent
Dr David Glowacki
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:American
Country of residence:England
Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Officers

Termination director company with name termination date.

Download
2023-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-11Address

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

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Capital

Second filing capital allotment shares.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Resolution

Resolution.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-10-23Miscellaneous

Legacy.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.