INTERACT BRANDING LIMITED

INTERACT BRANDING LIMITED

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

    Company NameINTERACT BRANDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06592817
    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 INTERACT BRANDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTERACT BRANDING LIMITED located?

    Registered Office Address
    206 Upper Richmond Road West
    SW14 8AH East Sheen
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERACT BRANDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERACT-2020 LIMITEDJan 28, 2009Jan 28, 2009
    INTERACT-HD LIMITEDMay 14, 2008May 14, 2008

    What are the latest accounts for INTERACT BRANDING 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 INTERACT BRANDING LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2025
    Next Confirmation Statement DueMay 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2024
    OverdueNo

    What are the latest filings for INTERACT BRANDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 14, 2024 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 14, 2023 with updates

    4 pagesCS01

    Confirmation statement made on May 14, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 14, 2020 with updates

    4 pagesCS01

    Confirmation statement made on May 14, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 14, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Helen Clare Donovan as a person with significant control on Jun 01, 2016

    2 pagesPSC01

    Notification of Patrick Anthony Donovan as a person with significant control on Jun 01, 2016

    2 pagesPSC01

    Confirmation statement made on May 14, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 10,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michelle Linda Hunt as a secretary on Feb 28, 2017

    1 pagesTM02

    Annual return made up to May 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 200,000
    SH01

    Who are the officers of INTERACT BRANDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONOVAN, Patrick Anthony
    Brook Cottage
    Waterhouse Lane
    BA2 7JA Bath
    Director
    Brook Cottage
    Waterhouse Lane
    BA2 7JA Bath
    United KingdomBritishCo Director43756830003
    BRUFORD, Paul James
    2 Silver Birch Court
    TN26 1NR Shadoxhurst
    Kent
    Secretary
    2 Silver Birch Court
    TN26 1NR Shadoxhurst
    Kent
    EnglishAccountant125176340001
    GILMORE, Matthew John
    Park Street
    SE1 9EQ London
    30
    England
    Secretary
    Park Street
    SE1 9EQ London
    30
    England
    180268600001
    HUNT, Michelle Linda
    Tobacco Quay
    Wapping Lane
    E1W 2SF London
    The Dock
    United Kingdom
    Secretary
    Tobacco Quay
    Wapping Lane
    E1W 2SF London
    The Dock
    United Kingdom
    187613260001
    HUNT, Michelle Linda
    Floor Communications Building
    48 Leicester Square
    WC2H 7LT London
    6th
    England
    Secretary
    Floor Communications Building
    48 Leicester Square
    WC2H 7LT London
    6th
    England
    178877570001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    130405680001
    BRUFORD, Paul James
    Mandela Street
    NW1 0DU London
    20-23
    Director
    Mandela Street
    NW1 0DU London
    20-23
    EnglandEnglishAccountant125176340001
    ESSEX, Robert Thomas Tickler
    21 Rylett Road
    W12 9SS London
    Director
    21 Rylett Road
    W12 9SS London
    EnglandBritishCompany Director7666390002
    HARRIS, Graeme Richard
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritishDirector56342040002
    MILLARD-BEER, Matthew William
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritishBrand Consultant157445420001
    MOTT, Richard John
    East Garston House
    Front Street
    RG17 7EU East Garston
    Director
    East Garston House
    Front Street
    RG17 7EU East Garston
    United KingdomBritishConsultant20146270005
    SUTCLIFFE, Andrew Robert Nelson
    Heathfield House
    Heathfield Gardens
    SW18 2PJ London
    Director
    Heathfield House
    Heathfield Gardens
    SW18 2PJ London
    EnglandEnglishInvestor Director116767090001
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Director
    Underwood Street
    N1 7JQ London
    6-8
    130405690001

    Who are the persons with significant control of INTERACT BRANDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Clare Donovan
    Waterhouse Lane
    BA2 7JA Monkton Coombe
    Brook Cottage
    Bath
    England
    Jun 01, 2016
    Waterhouse Lane
    BA2 7JA Monkton Coombe
    Brook Cottage
    Bath
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick Anthony Donovan
    Waterhouse Lane
    BA2 7JA Monkton Coombe
    Brook Cottage
    Bath
    England
    Jun 01, 2016
    Waterhouse Lane
    BA2 7JA Monkton Coombe
    Brook Cottage
    Bath
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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