Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCHANGE COMMUNICATIONS LIMITED
Company Information for

INTERCHANGE COMMUNICATIONS LIMITED

Gladstone House, Hithercroft Road, Wallingford, OXFORDSHIRE, OX10 9BT,
Company Registration Number
02581005
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interchange Communications Ltd
INTERCHANGE COMMUNICATIONS LIMITED was founded on 1991-02-08 and has its registered office in Wallingford. The organisation's status is listed as "Active - Proposal to Strike off". Interchange Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERCHANGE COMMUNICATIONS LIMITED
 
Legal Registered Office
Gladstone House
Hithercroft Road
Wallingford
OXFORDSHIRE
OX10 9BT
Other companies in HP13
 
Filing Information
Company Number 02581005
Company ID Number 02581005
Date formed 1991-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-01
Return next due 2024-09-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-15 12:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCHANGE COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERCHANGE COMMUNICATIONS LIMITED
The following companies were found which have the same name as INTERCHANGE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCHANGE COMMUNICATIONS TRAINING, INC. 117 DE HAVEN DRIVE #140 YONKERS NEW YORK 10703 Active Company formed on the 1986-08-20
INTERCHANGE COMMUNICATIONS, LLC 17191 ARMSTRONG AVE IRVINE CA 92614 ACTIVE Company formed on the 1999-06-11
Interchange Communications Co., Limited Unknown Company formed on the 2019-01-28

Company Officers of INTERCHANGE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEMMA BELGHOUL
Company Secretary 2017-10-17
JEFFREY RAYMOND MACKINNON
Director 2015-05-01
ARTHUR MORRIS
Director 2015-05-01
BARRY ALAN SYMONS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MCNALLY
Company Secretary 2015-05-01 2017-10-17
JANE AMANDA JUDITH WOODARD
Company Secretary 2010-02-23 2015-05-01
GRAHAM DUNSTAN PARKINS
Director 2001-11-30 2015-05-01
PHILIP VANN
Director 1998-10-15 2015-05-01
THOMAS WILLIAM WOODARD
Director 2010-02-23 2015-05-01
GRAHAME NIGEL GRIFFITHS
Company Secretary 2000-07-21 2010-02-23
KENNETH WILLIAM HODGSON
Director 1991-02-18 2010-02-23
DAVID GUY PEARSON
Director 2001-11-30 2009-08-31
BRIAN JAMES ELLIS
Director 1991-02-18 2001-11-29
PHILLIP JAMES JONES
Director 1998-10-15 2001-11-29
IAN WYNNE FRANKLIN
Director 1991-02-18 2001-04-12
JOHN GERARD O'DONNELL
Company Secretary 1994-02-05 2000-07-21
IAN WYNNE FRANKLIN
Company Secretary 1991-02-18 1994-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
ARTHUR MORRIS BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
ARTHUR MORRIS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
ARTHUR MORRIS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
ARTHUR MORRIS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
ARTHUR MORRIS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
ARTHUR MORRIS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
ARTHUR MORRIS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
ARTHUR MORRIS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
ARTHUR MORRIS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
ARTHUR MORRIS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
ARTHUR MORRIS CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
ARTHUR MORRIS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
ARTHUR MORRIS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
ARTHUR MORRIS FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
ARTHUR MORRIS GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
ARTHUR MORRIS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
ARTHUR MORRIS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-29Application to strike the company off the register
2023-11-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-29CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 10/01/2023</ul>
2023-02-02Resolutions passed:<ul><li>Resolution Cancel share prem a/c 10/01/2023<li>Resolution reduction in capital</ul>
2023-02-02Solvency Statement dated 10/01/23
2023-02-02Statement by Directors
2023-02-02Statement of capital on GBP 1
2023-02-02SH19Statement of capital on 2023-02-02 GBP 1
2023-02-02SH20Statement by Directors
2023-02-02CAP-SSSolvency Statement dated 10/01/23
2023-02-02RES13Resolutions passed:
  • Cancel share prem a/c 10/01/2023
  • Resolution of reduction in issued share capital
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR ROBERT ALAN MORTIMER
2022-05-03DIRECTOR APPOINTED MR THOMAS BAPTIE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-03AP01DIRECTOR APPOINTED MR THOMAS BAPTIE
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORRIS
2020-12-25DISS40Compulsory strike-off action has been discontinued
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-17AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-17AP03Appointment of Mr Thomas Baptie as company secretary on 2020-08-14
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-08-02AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-11-01TM02Termination of appointment of Steve Mcnally on 2017-10-17
2017-10-19AP03Appointment of Mrs Jemma Belghoul as company secretary on 2017-10-17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 440
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025810050001
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 440
2016-02-10AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025810050001
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODARD
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VANN
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKINS
2015-05-15TM02Termination of appointment of Jane Amanda Judith Woodard on 2015-05-01
2015-05-13AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2015-05-13AP01DIRECTOR APPOINTED MR ARTHUR MORRIS
2015-05-13AP03SECRETARY APPOINTED MR STEVE MCNALLY
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 440
2015-02-26AR0125/01/15 FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-08-05RP04SECOND FILING WITH MUD 25/01/14 FOR FORM AR01
2014-08-05ANNOTATIONClarification
2014-07-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 440
2014-02-28AR0125/01/14 FULL LIST
2014-02-12SH0227/12/13 STATEMENT OF CAPITAL GBP 440
2014-02-12SH0226/06/13 STATEMENT OF CAPITAL GBP 20440.00
2013-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-05SH0605/08/13 STATEMENT OF CAPITAL GBP 40440
2013-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-30AR0125/01/13 FULL LIST
2012-11-13RP04SECOND FILING WITH MUD 25/01/12 FOR FORM AR01
2012-11-13ANNOTATIONClarification
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0125/01/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0125/01/11 FULL LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VANN / 08/12/2010
2010-03-11AP01DIRECTOR APPOINTED MR THOMAS WOODARD
2010-03-11AP03SECRETARY APPOINTED MRS JANE AMANDA JUDITH WOODARD
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY GRAHAME GRIFFITHS
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, 4TH FLOOR, NEVILLE HOUSE, WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5UF, ENGLAND
2010-02-11AR0125/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUNSTAN PARKINS / 11/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, C/O C/O COLEY & TILLEY, NEVILLE HOUSE WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5UF
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9PS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEARSON
2009-02-12363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 01/08/2008
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 21/12/2007
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 25/01/07; NO CHANGE OF MEMBERS
2007-02-28225ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-1688(2)OAD 16/09/04--------- £ SI 20180@1
2004-10-14123£ NC 21000/41000 16/09/04
2004-10-14MEM/ARTSARTICLES OF ASSOCIATION
2004-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1488(2)RAD 16/09/04--------- £ SI 20000@1=20000 £ IC 20300/40300
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-23363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-05-22AUDAUDITOR'S RESIGNATION
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-07123NC INC ALREADY ADJUSTED 30/11/01
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERCHANGE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCHANGE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INTERCHANGE COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCHANGE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of INTERCHANGE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

INTERCHANGE COMMUNICATIONS LIMITED owns 3 domain names.

eventcommunity.co.uk   iticketing.co.uk   savingwaste.co.uk  

Trademarks
We have not found any records of INTERCHANGE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERCHANGE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-11-12 GBP £4,352
Birmingham City Council 2014-10-23 GBP £10,838
Harrogate Borough Council 2014-09-03 GBP £4,352

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INTERCHANGE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCHANGE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCHANGE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.