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

INTERACTIVE DIMENSION LIMITED

22 GREENFIELD LANE, NEWTON WITH SCALES, PRESTON, LANCASHIRE, PR4 3FQ,
Company Registration Number
03120052
Private Limited Company
Active

Company Overview

About Interactive Dimension Ltd
INTERACTIVE DIMENSION LIMITED was founded on 1995-10-31 and has its registered office in Preston. The organisation's status is listed as "Active". Interactive Dimension Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTERACTIVE DIMENSION LIMITED
 
Legal Registered Office
22 GREENFIELD LANE
NEWTON WITH SCALES
PRESTON
LANCASHIRE
PR4 3FQ
Other companies in PR2
 
Filing Information
Company Number 03120052
Company ID Number 03120052
Date formed 1995-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB659690872  
Last Datalog update: 2024-01-08 11:58:01
Primary Source:Companies House
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 INTERACTIVE DIMENSION LIMITED
The following companies were found which have the same name as INTERACTIVE DIMENSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACTIVE DIMENSIONS INC Delaware Unknown
INTERACTIVE DIMENSIONS INC Delaware Unknown
INTERACTIVE DIMENSIONS INCORPORATED California Unknown
INTERACTIVE DIMENSIONS INC North Carolina Unknown
Interactive dimensions LLC Connecticut Unknown

Company Officers of INTERACTIVE DIMENSION LIMITED

Current Directors
Officer Role Date Appointed
ANNE KNOWLES
Company Secretary 2007-10-31
JONATHAN WILDE
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LOUISE WILDE
Director 1995-10-31 2011-11-30
JONATHAN WILDE
Company Secretary 2002-10-01 2006-12-04
JONATHAN WILDE
Director 2001-01-04 2006-12-04
CHRISTINE ANNE THOMPSON
Company Secretary 1999-07-29 2002-10-01
ROGER DENIS BATHO
Company Secretary 1995-10-31 1999-07-29
JONATHAN RICHARD INGHAM LEE
Director 1995-10-31 1996-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-31 1995-10-31

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
2023-03-21Director's details changed for Mr Jonathan Wilde on 2022-04-28
2023-03-21Director's details changed for Mr Jonathan Wilde on 2022-04-28
2023-03-21Change of details for Mr Jonathan Wilde as a person with significant control on 2022-04-28
2023-03-21Change of details for Mr Jonathan Wilde as a person with significant control on 2022-04-28
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MRS ANNE KNOWLES on 2022-04-28
2023-03-21SECRETARY'S DETAILS CHNAGED FOR MRS ANNE KNOWLES on 2022-04-28
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 13 Arnold Avenue Blackpool Lancashire FY4 2EP United Kingdom
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 13 Arnold Avenue Blackpool Lancashire FY4 2EP United Kingdom
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 57 Central Drive Ansdell Lytham Lancashire FY8 4DF United Kingdom
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 57 Central Drive Ansdell Lytham Lancashire FY8 4DF United Kingdom
2021-12-22Change of details for Mr Jonathan Wilde as a person with significant control on 2021-12-22
2021-12-22Change of details for Mr Jonathan Wilde as a person with significant control on 2021-12-22
2021-12-22Director's details changed for Mr Jonathan Wilde on 2021-12-22
2021-12-22CH01Director's details changed for Mr Jonathan Wilde on 2021-12-22
2021-12-22PSC04Change of details for Mr Jonathan Wilde as a person with significant control on 2021-12-22
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 57 Central Drive Ansdell Lytham Lancashire FY8 4DF United Kingdom
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Unit 6 Cottam Lane Bus Centre Cottam Lane Ashton-on-Ribble Preston Lancashire PR2 1AF
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 110100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILDE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILDE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILDE
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 110100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 110100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 110100
2015-02-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 110100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21SH02Sub-division of shares on 2012-06-20
2012-02-07AR0131/10/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AP01DIRECTOR APPOINTED MR JONATHAN WILDE
2010-11-03AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-03CH01Director's details changed for Karen Louise Wilde on 2010-10-31
2010-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE KNOWLES on 2010-10-31
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AR0131/10/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WILDE / 31/10/2009
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 4-6 CLIFTON FIELDS LYTHAM ROAD, CLIFTON PRESTON LANCASHIRE PR4 0XG
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WILDE / 31/10/2008
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-03-06288aSECRETARY APPOINTED MRS ANNE KNOWLES
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bSECRETARY RESIGNED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-29363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288bSECRETARY RESIGNED
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-02-0588(2)RAD 01/12/02--------- £ SI 49000@1=49000 £ IC 61100/110100
2002-10-11RES04£ NC 101100/200100 19/09
2002-10-11123NC INC ALREADY ADJUSTED 19/09/02
2002-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-27363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-1488(2)RAD 02/04/01--------- £ SI 60000@1=60000 £ IC 1000/61000
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-05123£ NC 1100/101100 30/03/01
2001-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-05RES04NC INC ALREADY ADJUSTED 30/03/01
2001-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-02-14288aNEW DIRECTOR APPOINTED
2001-01-30363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-01-3088(2)RAD 14/04/00--------- £ SI 100@1
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19288cDIRECTOR'S PARTICULARS CHANGED
2000-06-05SRES01ADOPT MEM AND ARTS 14/04/00
2000-06-05123NC INC ALREADY ADJUSTED 14/04/00
2000-06-05SRES04£ NC 1000/1100
2000-06-05SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/00
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11288bSECRETARY RESIGNED
1999-08-11288aNEW SECRETARY APPOINTED
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 12A WEST BEACH LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5QH
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 INTERACTIVE DIMENSION 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 INTERACTIVE DIMENSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-02-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 58,337
Creditors Due Within One Year 2012-03-31 £ 87,629
Provisions For Liabilities Charges 2013-03-31 £ 5,236
Provisions For Liabilities Charges 2012-03-31 £ 5,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTERACTIVE DIMENSION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 110,100
Called Up Share Capital 2012-03-31 £ 110,100
Cash Bank In Hand 2013-03-31 £ 20,139
Current Assets 2013-03-31 £ 149,128
Current Assets 2012-03-31 £ 170,323
Debtors 2013-03-31 £ 99,154
Debtors 2012-03-31 £ 95,488
Secured Debts 2012-03-31 £ 31,386
Shareholder Funds 2013-03-31 £ 119,005
Shareholder Funds 2012-03-31 £ 114,404
Stocks Inventory 2013-03-31 £ 29,835
Stocks Inventory 2012-03-31 £ 74,835
Tangible Fixed Assets 2013-03-31 £ 33,450
Tangible Fixed Assets 2012-03-31 £ 37,421

Debtors and other cash assets

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

INTERACTIVE DIMENSION LIMITED owns 40 domain names.

bowlandfresh.co.uk   bodycoteheat.co.uk   clouddj.co.uk   clickid.co.uk   emrsdtc.co.uk   flocc.co.uk   heylittlesister.co.uk   ifs-defence.co.uk   ifsdefence.co.uk   milanoprosport.co.uk   oridore.co.uk   pocketpower.co.uk   she-matters.co.uk   share-where.co.uk   tea-love.co.uk   thagods.co.uk   uniqueceilings.co.uk   deathbox.co.uk   expertheattreatment.co.uk   expertheattreatments.co.uk   extrainches.co.uk   goneexploring.co.uk   interactive-dimension.co.uk   j2aircraft.co.uk   mulvarin.co.uk   honeybubble.co.uk   mayesaccountants.co.uk   prmediablog.co.uk   pr-media-blog.co.uk   seasdtc.co.uk   mykenta.co.uk   eht.co.uk   click-id.co.uk   besllp.co.uk   are-we-nearly-there-yet.co.uk   freshfishsoldheretoday.co.uk   gone2explore.co.uk   r-we-there-yet.co.uk   uucontractsolutions.co.uk   thenailsplace.co.uk  

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

Government spend with INTERACTIVE DIMENSION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2012-08-08 GBP £4,000 WEBSITE COSTS
Preston City Council 2012-08-08 GBP £690 WEBSITE COSTS
Preston City Council 2012-06-13 GBP £3,000 WEBSITE COSTS
Preston City Council 2012-05-30 GBP £570 ADVERTISING - GENERAL
Preston City Council 2012-04-03 GBP £4,650 WEBSITE COSTS
Preston City Council 2012-03-28 GBP £570 ECONOMIC INITIATIVES
Preston City Council 2012-03-21 GBP £520 WEBSITE COSTS
Preston City Council 2012-03-21 GBP £580 WEBSITE COSTS
Preston City Council 2012-02-01 GBP £570 ECONOMIC INITIATIVES
Preston City Council 2012-02-01 GBP £570 ADVERTISING - GENERAL
Preston City Council 2011-11-23 GBP £1,170 WEBSITE COSTS
Preston City Council 2011-11-23 GBP £1,200 WEBSITE COSTS
Preston City Council 2011-08-24 GBP £3,081 WEBSITE COSTS
Preston City Council 2011-08-24 GBP £1,508 WEBSITE COSTS
Preston City Council 2011-08-10 GBP £570 ECONOMIC INITIATIVES
Preston City Council 2011-04-13 GBP £1,800 WEBSITE COSTS
Preston City Council 2011-03-16 GBP £650 WEBSITE COSTS
Preston City Council 2011-03-16 GBP £1,800 WEBSITE COSTS
Preston City Council 2011-03-02 GBP £570 ECONOMIC INITIATIVES
Preston City Council 2011-01-26 GBP £6,163 WEBSITE COSTS
Preston City Council 2011-01-26 GBP £3,081 WEBSITE COSTS

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 INTERACTIVE DIMENSION 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 INTERACTIVE DIMENSION 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 INTERACTIVE DIMENSION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3