UKBizDB.co.uk

INTERFUSE COMMUNICATIONS LIMITED

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

This company is commonly known as Interfuse Communications Limited. The company was founded 31 years ago and was given the registration number 02809649. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERFUSE COMMUNICATIONS LIMITED
Company Number:02809649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary01 August 2008Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
1285 Avenue Of Americas 5th Fl, New York, United States, 10019

Director09 May 2022Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director09 May 2022Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director09 May 2022Active
Furze Farm Lucas Green Road, West End, Woking, GU24 9LZ

Secretary14 April 1993Active
10 Claremont Road, Surbiton, KT6 4QU

Secretary04 March 1999Active
Swallow Barn, Hall Drive, Salhouse, Norwich, NR13 6RS

Secretary14 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 April 1993Active
133 Fairfax Road, Teddington, TW11 9BU

Director14 September 2000Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director30 May 2019Active
Elmwood House, Wotton End, Ludgershall, Aylesbury, HP18 9NT

Director01 August 2008Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director13 November 2008Active
Furze Farm Lucas Green Road, West End, Woking, GU24 9LZ

Director14 April 1993Active
Normanie, The Friars, Jedburgh, TD8 6BN

Director07 November 2008Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 January 2016Active
67, Sherland Road, Twickenham, TW1 4HB

Director14 July 2000Active
35-41, Folgate Street, London, United Kingdom, E1 6BX

Director01 January 2010Active
Furze Farm Lucas Green Road, West End, Woking, GU24 9LZ

Director14 April 1993Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director13 November 2008Active
Northover, Heathside Park Road, Woking, GU22 7JE

Director01 August 2008Active
Ballinlough, 34 Blueberry Road, Bowdon, WA14 3LU

Director01 August 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 April 1993Active

People with Significant Control

Das Emea Investments Limited
Notified on:23 November 2022
Status:Active
Country of residence:England
Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.