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

INTERACTIVE SPORTS LIMITED

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
03776352
Private Limited Company
Active

Company Overview

About Interactive Sports Ltd
INTERACTIVE SPORTS LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active". Interactive Sports Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERACTIVE SPORTS LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in EC2Y
 
Filing Information
Company Number 03776352
Company ID Number 03776352
Date formed 1999-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE SPORTS 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 INTERACTIVE SPORTS LIMITED
The following companies were found which have the same name as INTERACTIVE SPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACTIVE SPORTS CREATIVES LIMITED C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET DEAN STREET NEWCASTLE UPON TYNE NE1 1LE Dissolved Company formed on the 2012-03-09
INTERACTIVE SPORTS MEDIA LTD 26 GREEN LANE WEST MOLESEY KT8 2PN Active Company formed on the 2009-07-27
Interactive Sports Media Group Ltd. 4450 PALETTA CRT C/O AREA50 BURLINGTON Ontario L7L 5R2 Dissolved Company formed on the 2004-08-31
INTERACTIVE SPORTS DIRECT INCORPORATED 11 PARK PLACE SUITE 1801 New York NEW YORK NY 10007 Active Company formed on the 2006-04-20
INTERACTIVE SPORTS LLC 11 PARK PLACE STE 1801 NEW YORK NY 10007 Active Company formed on the 2010-01-11
INTERACTIVE SPORTS MEDIA, INC. 6734 SE 2ND ST RENTON WA 980597077 Dissolved Company formed on the 2001-10-25
INTERACTIVE SPORTS LIFE, LLC 10900 NE 4TH ST #1850 BELLEVUE WA 98004 Dissolved Company formed on the 2014-07-22
INTERACTIVE SPORTS ENLIGHTENMENT, LLC 107 NO HARRIS ST STE 307 Breckenridge CO 80424 Administratively Dissolved Company formed on the 2000-06-08
Interactive Sports Publishing, LLC 1995 Pennsylvania Street 4109 Denver CO 80203 Delinquent Company formed on the 2007-04-27
INTERACTIVE SPORTS NETWORK LLC 4074 S ATCHISON WAY UNIT 302 Aurora CO 80014 Administratively Dissolved Company formed on the 1995-03-07
INTERACTIVE SPORTS CLINIC CORP 580 HORNBY ST Vancouver British Columbia V6C 3B6 Active Company formed on the 2014-08-20
INTERACTIVE SPORTS PERFORMANCE LLC 30612 SALEM DRIVE - BAY VILLAGE OH 44140 Active Company formed on the 2011-06-01
Interactive Sports Promotions, Inc. 123 W MADISON AVE TROY, AL 36081 Active Company formed on the 1996-07-18
INTERACTIVE SPORTS MANAGEMENT, INC. 5015 W. SAHARA AVE. SUITE 125 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1996-08-28
INTERACTIVE SPORTS TECHNOLOGIES, INC. 10780 BARNARD BEE COURT LAS VEGAS NV 89183 Revoked Company formed on the 2010-09-29
INTERACTIVE SPORTS AND MEDIA STARS PTY LIMITED Active Company formed on the 1998-09-07
INTERACTIVE SPORTS CONSULTANTS (AUST) PTY. LTD. Active Company formed on the 2013-07-30
INTERACTIVE SPORTS CONSULTANTS PTY LTD VIC 3079 Active Company formed on the 2010-06-09
INTERACTIVE SPORTS PTY LTD Active Company formed on the 2007-11-28
INTERACTIVE SPORTS SYSTEMS PTY. LTD. VIC 3551 Active Company formed on the 1999-09-15

Company Officers of INTERACTIVE SPORTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK HUMBERSTONE
Director 2016-10-11
ADAM ROBERT ARTHUR LEWIS
Director 2016-10-11
WILLIAM LONGTON
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JACK ALEXANDER
Director 2013-03-19 2016-10-11
RICHARD QUENTIN MORTIMER COOPER
Director 2013-03-19 2016-10-11
DANIEL JEREMY TALISMAN
Company Secretary 2001-01-10 2015-10-26
ANDREW ROSS MCIVER
Director 2007-01-22 2013-03-19
JAMES HENRY WILKINSON
Director 2008-04-16 2013-03-19
DAVID ARTHUR HOBDAY
Director 2007-01-22 2008-05-12
MARK ROBERT BLANDFORD
Director 1999-05-21 2007-01-22
KENNETH JACK ALEXANDER
Director 2002-12-18 2006-12-01
PETER JOHN HIGGINS
Director 2000-10-05 2003-02-06
PETER HARRY JAY
Director 1999-05-21 2001-05-01
PETER HARRY JAY
Company Secretary 2000-06-14 2001-01-10
FILEX SERVICES LIMITED
Company Secretary 1999-05-19 2000-06-14
JOHN WILLIAM BLOWER
Director 1999-05-21 2000-06-05
PHILIP HAROLD GOODMAKER
Director 1999-05-21 2000-06-05
FILEX NOMINEES LIMITED
Director 1999-05-19 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK HUMBERSTONE ENTAIN SERVICES LIMITED Director 2017-02-15 CURRENT 2010-02-01 Active
JAMES PATRICK HUMBERSTONE SPORTINGBET LIMITED Director 2016-10-11 CURRENT 1998-03-25 Active
JAMES PATRICK HUMBERSTONE SPORTING ODDS LIMITED Director 2016-10-11 CURRENT 1998-10-23 Active
JAMES PATRICK HUMBERSTONE ENTAIN WAVE LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
JAMES PATRICK HUMBERSTONE SPORTINGBET HOLDINGS LIMITED Director 2016-10-11 CURRENT 2010-05-25 Active
ADAM ROBERT ARTHUR LEWIS LADBROKES CORAL GROUP LIMITED Director 2018-04-03 CURRENT 1956-05-16 Active
ADAM ROBERT ARTHUR LEWIS ENTAIN HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET LIMITED Director 2016-10-11 CURRENT 1998-03-25 Active
ADAM ROBERT ARTHUR LEWIS SPORTING ODDS LIMITED Director 2016-10-11 CURRENT 1998-10-23 Active
ADAM ROBERT ARTHUR LEWIS ENTAIN WAVE LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET (MANAGEMENT SERVICES) LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
ADAM ROBERT ARTHUR LEWIS SPORTINGBET HOLDINGS LIMITED Director 2016-10-11 CURRENT 2010-05-25 Active
ADAM ROBERT ARTHUR LEWIS ENTAIN MARKETING (UK) LIMITED Director 2016-10-11 CURRENT 2003-09-18 Active
WILLIAM LONGTON SPORTINGBET LIMITED Director 2016-10-11 CURRENT 1998-03-25 Active
WILLIAM LONGTON SPORTING ODDS LIMITED Director 2016-10-11 CURRENT 1998-10-23 Active
WILLIAM LONGTON ENTAIN WAVE LIMITED Director 2016-10-11 CURRENT 2000-05-03 Active
WILLIAM LONGTON SPORTINGBET (MANAGEMENT SERVICES) LIMITED Director 2016-10-11 CURRENT 2000-05-03 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
2023-12-07DIRECTOR APPOINTED MR CHARLES ALEXANDER SUTTERS
2023-12-06DIRECTOR APPOINTED MR BENJAMIN WILLIAM EDWARD MORGAN
2023-12-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HARRY LONGTON
2023-10-19Director's details changed for Mr William George Harry Longton on 2023-06-30
2023-10-19SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2023-06-30
2023-10-19Change of details for Sportingbet Holdings Limited as a person with significant control on 2023-06-30
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 3rd Floor One New Change London EC4M 9AF England
2023-05-26CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-11-08AP03Appointment of Ms Sonja Arsenić as company secretary on 2019-10-31
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11RP04AP01Second filing of director appointment of William George Harry Longton
2019-05-22CH01Director's details changed for Mr William Longton on 2019-05-22
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HUMBERSTONE
2018-09-07CH01Director's details changed for Mr William Longton on 2018-08-09
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-01-22PSC05Change of details for Sportingbet Holdings Limited as a person with significant control on 2017-05-19
2017-11-28CH01Director's details changed for Mr Adam Robert Arthur Lewis on 2017-11-13
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 3rd Floor 45 Moorfields London EC2Y 9AE
2017-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037763520004
2016-10-14AP01DIRECTOR APPOINTED MR WILLIAM LONGTON
2016-10-14AP01DIRECTOR APPOINTED MR JAMES HUMBERSTONE
2016-10-14AP01DIRECTOR APPOINTED MR ADAM LEWIS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALEXANDER
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-04TM02Termination of appointment of Daniel Jeremy Talisman on 2015-10-26
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037763520004
2015-08-21MEM/ARTSARTICLES OF ASSOCIATION
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0119/05/14 FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 4TH FLOOR 45 MOORFIELDS LONDON EC2Y 9AE
2013-06-07AR0119/05/13 FULL LIST
2013-06-07AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCIVER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON
2013-04-05AP01DIRECTOR APPOINTED KENNETH JACK ALEXANDER
2013-04-05AP01DIRECTOR APPOINTED MR RICHARD QUENTIN MORTIMER COOPER
2012-05-24AR0119/05/12 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-06AR0119/05/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-04RES01ADOPT ARTICLES 26/05/2010
2010-05-26AR0119/05/10 FULL LIST
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JEREMY TALISMAN / 01/01/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-19363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-09-24AUDAUDITOR'S RESIGNATION
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-29363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOBDAY
2008-04-18288aDIRECTOR APPOINTED JAMES HENRY WILKINSON
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-30363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-29288cSECRETARY'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 6TH FLOOR TRANSWORLD HOUSE 82-100 CITY ROAD LONDON EC1Y 2BJ
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-01363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-11-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-14288bDIRECTOR RESIGNED
2003-02-09244DELIVERY EXT'D 3 MTH 31/03/03
2002-12-30288aNEW DIRECTOR APPOINTED
2002-05-29363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-12-14288cDIRECTOR'S PARTICULARS CHANGED
2001-12-14288cSECRETARY'S PARTICULARS CHANGED
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 SPORTS 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 SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-04 Satisfied CERBERUS BUSINESS FINANCE, LLC
DEBENTURE 2004-10-28 Satisfied BARCLAYS BANK (SECURITY TRUSTEE)
DEBENTURE 2003-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-24 Satisfied DBS ADVISORS LIMITED
Intangible Assets
Patents
We have not found any records of INTERACTIVE SPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERACTIVE SPORTS LIMITED
Trademarks
We have not found any records of INTERACTIVE SPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE SPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERACTIVE SPORTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE SPORTS 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 SPORTS 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 SPORTS 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.