UKBizDB.co.uk

INTERRESOLVE LIMITED

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

This company is commonly known as Interresolve Limited. The company was founded 27 years ago and was given the registration number 03238915. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERRESOLVE LIMITED
Company Number:03238915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary18 November 2010Active
3, St Katherine's Precinct, Outer Circle Regent's Park, London, United Kingdom, NW1 4HH

Director14 June 2013Active
42 Bedford Row, London, WC1R 4JL

Secretary31 October 1999Active
3, Tudor Road, St Albans, AL3 6AY

Secretary22 September 2003Active
49 Praetorian Court, Vesta Avenue, St Albans, AL1 2PP

Secretary16 August 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 August 1996Active
3 Ventana, 61a Endell Street, London, WC2H 9AJ

Director16 August 1996Active
43, Corfton Road, Ealing, London, W5 2HR

Director30 September 2009Active
87 Culverley Road, London, SE6 2LD

Director20 February 1997Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director01 May 2011Active
84, Fordhook Avenue, Ealing, London, United Kingdom, W5 3LR

Director06 March 2006Active
3, Tudor Road, St Albans, AL3 6AY

Director20 February 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 August 1996Active

People with Significant Control

Interresolve Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Address

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

Download
2015-01-16Address

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

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.