UKBizDB.co.uk

INTERCONNECTION LIMITED

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

This company is commonly known as Interconnection Limited. The company was founded 21 years ago and was given the registration number 04593192. The firm's registered office is in BURY ST. EDMUNDS. You can find them at September House Stow Road, Ixworth, Bury St. Edmunds, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:INTERCONNECTION LIMITED
Company Number:04593192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:September House Stow Road, Ixworth, Bury St. Edmunds, England, IP31 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fountains Road, Bury St. Edmunds, England, IP33 2EY

Director14 July 2019Active
9, Wagtail Drive, Bury St. Edmunds, England, IP32 7GP

Secretary18 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2002Active
Meadow View, Hall Road, Thurton, NR14 6AG

Director05 January 2007Active
9, Wagtail Drive, Bury St. Edmunds, England, IP32 7GP

Director18 November 2002Active
16 Hardwick Park Gardens, Bury St Edmunds, IP33 2QU

Director18 November 2002Active

People with Significant Control

Mrs Emma Walker
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:9, Wagtail Drive, Bury St. Edmunds, England, IP32 7GP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Walker
Notified on:01 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:3, Fountains Road, Bury St. Edmunds, England, IP33 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:September House, Stow Road, Bury St. Edmunds, England, IP312JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Louise Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:9, Wagtail Drive, Bury St. Edmunds, England, IP327GP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.