UKBizDB.co.uk

INTERIMCONNECT LIMITED

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

This company is commonly known as Interimconnect Limited. The company was founded 24 years ago and was given the registration number 03932173. The firm's registered office is in HARROW. You can find them at 2nd Floor, College House, 66 College Road, Harrow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERIMCONNECT LIMITED
Company Number:03932173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor, College House, 66 College Road, Harrow, England, HA1 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brayford Square, Brayford Square, London, England, E1 0SG

Director01 November 2018Active
5 Brayford Square, Brayford Square, London, England, E1 0SG

Director01 November 2018Active
Hide Away House, Headley Hill Road, Headley, Bordon, GU35 8DS

Secretary23 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 February 2000Active
Hide Away House, Headley Hill Road, Headley, Bordon, GU35 8DS

Director23 February 2000Active
5 Brayford Square, Brayford Square, London, England, E1 0SG

Director01 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr David Andrew Bryan
Notified on:01 November 2018
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:5 Brayford Square, Brayford Square, London, England, E1 0SG
Nature of control:
  • Significant influence or control as firm
Mr Matthew David Collingwood Quade
Notified on:01 November 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Significant influence or control as firm
Bm&T European Restructuring Solutions Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:5, Brayford Square, London, England, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Reginald Tilley
Notified on:01 November 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:5 Brayford Square, Brayford Square, London, England, E1 0SG
Nature of control:
  • Significant influence or control as firm
Mr Michael Geoffrey Measures
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Hideaway House, Headley, GU35 8DS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-05Address

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

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2022-02-10Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.