INTERICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05314139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERICA LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is INTERICA LIMITED located?

    Registered Office Address
    Unit 5 Swan Business Park
    Sandpit Road
    DA1 5ED Dartford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENIGMA DATA SOLUTIONS LIMITEDDec 15, 2004Dec 15, 2004

    What are the latest accounts for INTERICA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERICA LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for INTERICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Registration of charge 053141390006, created on Dec 24, 2025

    49 pagesMR01

    Registration of charge 053141390007, created on Dec 24, 2025

    10 pagesMR01

    Registration of charge 053141390005, created on Dec 24, 2025

    85 pagesMR01

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Change of details for Tanygraig Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on Mar 13, 2024

    1 pagesAD01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Registration of charge 053141390004, created on Nov 20, 2023

    13 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Damian Kevin Mckay on Jun 07, 2021

    2 pagesCH01

    Change of details for Tanygraig Limited as a person with significant control on Jun 07, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Jonathan Drake as a secretary on Jul 15, 2021

    1 pagesTM02

    Appointment of Mr Scott John Tidemann as a secretary on Jul 15, 2021

    2 pagesAP03

    Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on Jun 07, 2021

    1 pagesAD01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Who are the officers of INTERICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIDEMANN, Scott John
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    Kent
    England
    Secretary
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    Kent
    England
    285425170001
    MCKAY, Damian Kevin
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    Kent
    England
    Director
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    Kent
    England
    AustraliaAustralian166150400003
    ASHTON, Gareth
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    British162390550001
    BARKLEY, Alison Margret
    Willows Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Secretary
    Willows Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    British44535340001
    DRAKE, Jonathan
    Queen Charlotte Street
    BS1 4EX Bristol
    Hanover House
    England
    Secretary
    Queen Charlotte Street
    BS1 4EX Bristol
    Hanover House
    England
    267502490001
    GLADDING, Christopher
    55 Oakfields
    RH10 7FN Crawley
    West Sussex
    Secretary
    55 Oakfields
    RH10 7FN Crawley
    West Sussex
    British102638540001
    MACLAY MURRAY & SPENS LLP
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Scotland
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberS0 300 744
    152999710001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    ASHFORD, James William
    Station Road
    Isfield
    TN22 5UJ Uckfield
    The White House
    East Sussex
    United Kingdom
    Director
    Station Road
    Isfield
    TN22 5UJ Uckfield
    The White House
    East Sussex
    United Kingdom
    British102638620001
    BARKLEY, Alison Margret
    Willows Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Director
    Willows Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    British44535340001
    BILLOWITS, John
    Underwood Business Park
    Wookey Hole Road
    BA5 1AF Wells
    Unit A
    England
    Director
    Underwood Business Park
    Wookey Hole Road
    BA5 1AF Wells
    Unit A
    England
    CanadaCanadian267460340001
    BOWLER, John Timothy
    754 Thistlewood Drive
    Houston
    Texas 77079
    Usa
    Director
    754 Thistlewood Drive
    Houston
    Texas 77079
    Usa
    British102856770002
    CLARK, Richard Phillip Harley
    London Wall
    EC2Y 5AB London
    1
    Director
    London Wall
    EC2Y 5AB London
    1
    United KingdomBritish111852350002
    COPLEY, Charles Peter
    1 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    Director
    1 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    United KingdomBritish102042920001
    ELMER, Graham
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    EnglandBritish196187410001
    GLADDING, Christopher
    55 Oakfields
    RH10 7FN Crawley
    West Sussex
    Director
    55 Oakfields
    RH10 7FN Crawley
    West Sussex
    British102638540001
    HARBOUR, David William
    20 Durkins Road
    RH19 2ER East Grinstead
    West Sussex
    Director
    20 Durkins Road
    RH19 2ER East Grinstead
    West Sussex
    British102638650001
    HOWES, Simon Richard
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish166822190001
    HUGHES, John Neil
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish175454230001
    KENDALL, Simon Peter
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish60574840002
    KENDALL, Simon Peter
    London Wall
    EC2Y 5AB London
    1
    Uk
    Director
    London Wall
    EC2Y 5AB London
    1
    Uk
    United KingdomBritish60574840002
    KNOWLES, John Christopher
    c/o Maclay Murray & Spens Llp
    Queens Road
    AB15 4YE Aberdeen
    66
    Director
    c/o Maclay Murray & Spens Llp
    Queens Road
    AB15 4YE Aberdeen
    66
    United KingdomBritish80698060002
    SANGHA, Kulvinder Kaur
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish84547150001

    Who are the persons with significant control of INTERICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    England
    Apr 06, 2016
    Sandpit Road
    DA1 5ED Dartford
    Unit 5 Swan Business Park
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08254922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0