UKBizDB.co.uk

INTERFACE DEVELOPERS LTD.

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

This company is commonly known as Interface Developers Ltd.. The company was founded 27 years ago and was given the registration number 03293315. The firm's registered office is in MALVERN. You can find them at 56 Albert Road North, , Malvern, Worcestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTERFACE DEVELOPERS LTD.
Company Number:03293315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:56 Albert Road North, Malvern, Worcestershire, WR14 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Stanway Road, Shirley, Solihull, England, B90 3JF

Secretary23 March 2015Active
85, Stanway Road, Shirley, Solihull, England, B90 3JF

Director08 April 2014Active
56 Albert Road North, Malvern, WR14 2TL

Director27 August 2007Active
46 Court Parade, Rookery Lane, Aldridge, WS9 8LT

Secretary17 December 1996Active
35 Alexandra Road, Great Malvern, WR14 1HE

Secretary13 January 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 December 1996Active
46 Court Parade, Rookery Lane, Aldridge, WS9 8LT

Director17 December 1996Active
35 Alexandra Road, Great Malvern, WR14 1HE

Director13 January 1999Active
Nimrod 35 Alexandra Road, Malvern, WR14 1HE

Director24 February 1999Active
Centre House, Court Parade Aldridge, West Midlands, WS9 8LT

Director17 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director17 December 1996Active

People with Significant Control

Mr Gareth Terry Crump
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:50, Stanway Road, Solihull, England, B90 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Paul Gadd
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:56, Albert Road North, Malvern, WR14 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Change person secretary company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.