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

INTERDUCT UK LIMITED

UNIT E9 TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD,
Company Registration Number
05457917
Private Limited Company
Active

Company Overview

About Interduct Uk Ltd
INTERDUCT UK LIMITED was founded on 2005-05-20 and has its registered office in Bicester. The organisation's status is listed as "Active". Interduct Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERDUCT UK LIMITED
 
Legal Registered Office
UNIT E9 TELFORD ROAD
BICESTER
OXFORDSHIRE
OX26 4LD
Other companies in NN13
 
Filing Information
Company Number 05457917
Company ID Number 05457917
Date formed 2005-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864585383  
Last Datalog update: 2024-11-05 14:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERDUCT UK 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.

Company Officers of INTERDUCT UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SHAUN CROWLEY
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BELINDA POULTNEY
Company Secretary 2014-10-03 2018-06-29
MARK DOUGLAS POULTNEY
Director 2014-04-06 2018-06-29
IAN LESLIE JEYES
Director 2005-05-20 2016-07-02
ANDREW SHAUN CROWLEY
Company Secretary 2005-05-20 2014-10-03
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-20 2005-05-20
OAKLEY COMPANY FORMATION SERVICES LIMITED
Director 2005-05-20 2005-05-20

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service AdministratorBrackleyWe are looking to recruit a Service Administrator to join our small team to undertake various administrative tasks essential to the deliverance of a service2016-07-31

Jobs results powered by Indeed
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
2024-10-3130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AP01DIRECTOR APPOINTED MR PAUL KEVIN PHILLIPS
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN CROWLEY
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN CROWLEY
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAUN CROWLEY
2020-01-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054579170002
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27AP01DIRECTOR APPOINTED MS LE-ANN LESLEY EYLES
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 8 Top Station Road Brackley Northamptonshire NN13 7UG
2018-07-03TM02Termination of appointment of Belinda Poultney on 2018-06-29
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS POULTNEY
2018-06-27PSC07CESSATION OF MALCOLM JAMES COOPER AS A PSC
2018-06-27PSC07CESSATION OF JONATHAN LESLIE SPENCER-JONES AS A PSC
2018-06-27PSC07CESSATION OF MARK DOUGLAS POULTNEY AS A PSC
2018-06-26PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE SPENCER-JONES / 10/01/2018
2018-06-26PSC04PSC'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POULTNEY / 14/06/2017
2018-06-26PSC04PSC'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOPER / 10/01/2018
2018-06-26PSC07CESSATION OF JONATHAN LESLIE SPENCER-JONES AS A PSC
2018-06-26PSC02Notification of Monza 1922 Holdings Limited as a person with significant control on 2018-02-08
2018-06-26PSC07CESSATION OF MALCOLM JAMES COOPER AS A PSC
2018-06-26PSC07CESSATION OF MARK DOUGLAS POULTNEY AS A PSC
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESLIE SPENCER-JONES
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JAMES COOPER
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-26PSC07CESSATION OF IAN LESLIE JEYES AS A PSC
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESLIE SPENCER-JONES
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOUGLAS POULTNEY
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JAMES COOPER
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE JEYES
2018-06-26RP04CS01Second filing of Confirmation Statement dated 20/05/2017
2018-06-26ANNOTATIONClarification
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-23SH06Cancellation of shares. Statement of capital on 2018-01-10 GBP 2
2018-01-23SH0110/01/18 STATEMENT OF CAPITAL GBP 2
2018-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POULTNEY / 01/06/2017
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEYES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-23AR0120/05/16 FULL LIST
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-16AR0120/05/15 FULL LIST
2015-03-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CROWLEY
2014-10-29AP03SECRETARY APPOINTED MRS BELINDA POULTNEY
2014-10-27RES13INCREASE SHARE CAP 03/10/2014
2014-10-27SH0103/10/14 STATEMENT OF CAPITAL GBP 5
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-22AR0121/05/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR MARK DOUGLAS POULTNEY
2014-05-14SH02CONSOLIDATION 01/05/14
2014-05-14RES13SHARE CONVERTION 01/05/2014
2014-05-14RES01ADOPT ARTICLES 01/05/2014
2014-05-14SH0101/05/14 STATEMENT OF CAPITAL GBP 4
2014-02-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 FULL LIST
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054579170002
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0120/05/12 FULL LIST
2012-01-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0120/05/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN CROWLEY / 15/04/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHAUN CROWLEY / 15/04/2011
2010-11-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-12AR0120/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE JEYES / 20/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN CROWLEY / 20/05/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CROWLEY / 05/04/2008
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-29363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: UNIT 8E BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NORTHAMPTONSHIRE NN13 7ES
2007-06-1488(2)RAD 30/06/06--------- £ SI 1@1=1 £ IC 1/2
2007-06-1488(2)RAD 30/06/06--------- £ SI 1@.5 £ IC 2/2
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-06-21363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to INTERDUCT UK 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 INTERDUCT UK 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
2013-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-08-04 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 INTERDUCT UK LIMITED

Intangible Assets
Patents
We have not found any records of INTERDUCT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERDUCT UK LIMITED
Trademarks
We have not found any records of INTERDUCT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERDUCT UK 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 (81299 - Other cleaning services) as INTERDUCT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERDUCT UK 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 INTERDUCT UK 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 INTERDUCT UK 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