UKBizDB.co.uk

INTERCONNECTIVE LIMITED

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

This company is commonly known as Interconnective Limited. The company was founded 23 years ago and was given the registration number 04123344. The firm's registered office is in HIGH WYCOMBE. You can find them at Lower Ground Floor Priory Gate House, 7 Priory Road, High Wycombe, Buckinghamshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:INTERCONNECTIVE LIMITED
Company Number:04123344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Lower Ground Floor Priory Gate House, 7 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, The Bluestone Centre, Sun Rise Way, Amesbury, Salisbury, United Kingdom, SP4 7YR

Director06 October 2017Active
Unit 25, The Bluestone Centre, Sun Rise Way, Amesbury, Salisbury, United Kingdom, SP4 7YR

Director01 June 2019Active
Lower Ground Floor, Priory Gate House, 7 Priory Road, High Wycombe, HP13 6SE

Secretary12 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2000Active
Lower Ground Floor, Priory Gate House, 7 Priory Road, High Wycombe, HP13 6SE

Director06 October 2017Active
Lower Ground Floor, Priory Gate House, 7 Priory Road, High Wycombe, HP13 6SE

Director09 November 2020Active
Lower Ground Floor, Priory Gate House, 7 Priory Road, High Wycombe, HP13 6SE

Director03 October 2017Active
Easton House, 38 Lucas Road, High Wycombe, Great Britain, HP13 6HP

Director01 December 2003Active
Lower Ground Floor, Priory Gate House, Priory Road, High Wycombe, England, HP13 6SE

Director12 December 2000Active
17 Blackcap Close, Rowlands Castle, PO9 6HD

Director12 December 2000Active

People with Significant Control

Mr Byron Gideon Logue
Notified on:26 November 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 25, The Bluestone Centre, Salisbury, United Kingdom, SP4 7YR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Danilla Logue
Notified on:10 December 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor, Priory Gate House, High Wycombe, United Kingdom, HP13 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Joseph Logue
Notified on:12 December 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Lower Ground Floor, Priory Gate House, High Wycombe, HP13 6SE
Nature of control:
  • 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 (6 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
2024-04-15Accounts

Accounts amended with accounts type micro entity.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-09-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts amended with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.