INTERFACE 24/7 LIMITED

INTERFACE 24/7 LIMITED

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

    Company NameINTERFACE 24/7 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05491188
    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 INTERFACE 24/7 LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is INTERFACE 24/7 LIMITED located?

    Registered Office Address
    52 Willis Way
    BH15 3SY Poole
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERFACE 24/7 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INTERFACE 24/7 LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for INTERFACE 24/7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for I247 Holdings Limited as a person with significant control on Mar 06, 2026

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Steve Thornton as a director on Mar 06, 2026

    2 pagesAP01

    Statement of capital on Mar 20, 2026

    • Capital: GBP 183
    3 pagesSH19

    legacy

    5 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 054911880003, created on Mar 06, 2026

    13 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jun 25, 2016 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Feb 18, 2026Replacement this document replaces an AR01 registered on 27/06/2016

    Annual return made up to Jun 25, 2015 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Feb 18, 2026Replacement this document replaces an AR01 registered on 03/09/2015

    Annual return made up to Jun 25, 2014 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Feb 18, 2026Replacement this document replaces an AR01 registered on 22/07/2014

    Annual return made up to Jun 25, 2013 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Feb 18, 2026Replacement this document replaces an AR01 registered on 06/08/2013

    Annual return made up to Jun 25, 2012 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Feb 18, 2026Replacement this document replaces an ar01 registered on 21/08/2012

    Cessation of All2Play4 Holdings Limited as a person with significant control on Nov 25, 2025

    1 pagesPSC07

    Notification of I247 Holdings Limited as a person with significant control on Nov 25, 2025

    2 pagesPSC02

    Cessation of Yellowthread Limited as a person with significant control on Nov 20, 2025

    1 pagesPSC07

    Notification of All2Play4 Holdings Limited as a person with significant control on Nov 20, 2025

    2 pagesPSC02

    Director's details changed for Mr Neal John Kearl on Jul 07, 2025

    2 pagesCH01

    Director's details changed for Mr Neal John Kearl on Jun 11, 2025

    2 pagesCH01

    Director's details changed for Mr Sam Mason on Jun 25, 2025

    2 pagesCH01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Who are the officers of INTERFACE 24/7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEARL, Neal John
    Willis Way
    BH15 3SY Poole
    52
    Dorset
    England
    Director
    Willis Way
    BH15 3SY Poole
    52
    Dorset
    England
    EnglandBritish170114610003
    MASON, Sam
    Willis Way
    BH15 3SY Poole
    52
    England
    Director
    Willis Way
    BH15 3SY Poole
    52
    England
    United KingdomBritish170114760002
    THORNTON, Steve
    Willis Way
    BH15 3SY Poole
    52
    England
    Director
    Willis Way
    BH15 3SY Poole
    52
    England
    EnglandBritish346610330001
    JUDDERY, John William Henry
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Secretary
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    British5986560001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BATESON, Dominic Clive
    2 Norden Meadows
    SL6 4SB Maidenhead
    Berkshire
    Director
    2 Norden Meadows
    SL6 4SB Maidenhead
    Berkshire
    United KingdomBritish98910740001
    BENNETT, Bruce George
    Sherwood House
    Blackhill Road
    BH16 6LS Holton Heath Poole
    Dorset
    Director
    Sherwood House
    Blackhill Road
    BH16 6LS Holton Heath Poole
    Dorset
    United KingdomBritish122419210001
    MASON, John
    Blackhill Road
    Holton Heath
    BH16 6LS Poole
    Sherwood House
    Dorset
    United Kingdom
    Director
    Blackhill Road
    Holton Heath
    BH16 6LS Poole
    Sherwood House
    Dorset
    United Kingdom
    United KingdomBritish98910690001
    MCKILLOP, John
    Aviemore Drive
    Fearnhead
    WA2 0TH Warrington
    119
    Cheshire
    Director
    Aviemore Drive
    Fearnhead
    WA2 0TH Warrington
    119
    Cheshire
    United KingdomBritish167697220001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of INTERFACE 24/7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willis Way
    BH15 3SY Poole
    52
    England
    Nov 25, 2025
    Willis Way
    BH15 3SY Poole
    52
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16848537
    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.
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    Dorset
    England
    Nov 20, 2025
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    Dorset
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16848495
    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.
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Apr 06, 2016
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04807103
    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