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

INTERACTIVE EDUCATION SOLUTIONS LIMITED

LIBRA HOUSE, 2 UPPER ZOAR STREET, WOLVERHAMPTON, WV3 0LA,
Company Registration Number
06029246
Private Limited Company
Active

Company Overview

About Interactive Education Solutions Ltd
INTERACTIVE EDUCATION SOLUTIONS LIMITED was founded on 2006-12-14 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Interactive Education Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTERACTIVE EDUCATION SOLUTIONS LIMITED
 
Legal Registered Office
LIBRA HOUSE
2 UPPER ZOAR STREET
WOLVERHAMPTON
WV3 0LA
Other companies in WV3
 
Filing Information
Company Number 06029246
Company ID Number 06029246
Date formed 2006-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 11:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE EDUCATION SOLUTIONS 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 EDUCATION SOLUTIONS LIMITED
The following companies were found which have the same name as INTERACTIVE EDUCATION SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERACTIVE EDUCATION SOLUTIONS PTY LTD NSW 2155 Strike-off action in progress Company formed on the 2013-06-21

Company Officers of INTERACTIVE EDUCATION SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MANDEESH KAUR
Company Secretary 2013-06-28
MANDEESH KAUR
Director 2011-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RANJIT SINGH
Director 2011-11-10 2015-11-12
DANNY MANJIT SINGH MOHR
Company Secretary 2011-11-10 2013-06-28
SUKHJINDER KAUR DHADWAR
Director 2011-11-10 2013-06-28
MANDEESH KAUR
Company Secretary 2007-05-31 2011-11-10
RANJIT SINGH
Director 2008-01-31 2011-11-10
BALBIR SINGH
Director 2006-12-27 2008-01-31
ROBERT STANLEY HILL
Company Secretary 2006-12-14 2007-05-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-12-14 2006-12-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-12-14 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDEESH KAUR NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED Director 2018-04-20 CURRENT 2014-04-02 Active
MANDEESH KAUR ORCHID HR SERVICES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
MANDEESH KAUR GENEE TECHNOLOGIES LIMITED Director 2013-09-05 CURRENT 2011-08-24 Active
MANDEESH KAUR GENEE GROUP LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MANDEESH KAUR ORCHID DISTRIBUTION LIMITED Director 2009-05-01 CURRENT 2008-12-01 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460010
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 060292460015
2023-06-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460014
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460005
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460012
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460012
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460013
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 060292460012
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460012
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460008
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460009
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460011
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460010
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460003
2021-04-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Unit 8 Pendeford Business Park Wolverhampton WV9 5HB
2020-07-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460007
2020-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460009
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-21PSC02Notification of Innovote Limited as a person with significant control on 2018-09-08
2019-01-21PSC07CESSATION OF MANDEESH KAUR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460008
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460006
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460007
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460006
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292460002
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18CH01Director's details changed for Mrs Mandeesh Kaur on 2015-11-12
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-29RES01ADOPT ARTICLES 29/12/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM Libra House 2 Upper Zoar Street Wolverhampton West Midlands WV3 0LA
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460005
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460004
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460003
2014-04-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0114/12/13 FULL LIST
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060292460002
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY DANNY MOHR
2013-07-31AP03SECRETARY APPOINTED MRS MANDEESH KAUR
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER DHADWAR
2013-01-17AR0114/12/12 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0114/12/11 FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MANDEESH KAUR
2011-12-16AP01DIRECTOR APPOINTED RANJIT SINGH
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-22AP01DIRECTOR APPOINTED SUKHJINDER KAUR DHADWAR
2011-11-22AP03SECRETARY APPOINTED DANNY MANJIT SINGH MOHR
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY MANDEESH KAUR
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0114/12/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07AR0114/12/09 FULL LIST
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR BALBIR SINGH
2008-03-17288aDIRECTOR APPOINTED RANJIT SINGH
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-17363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE EDUCATION SOLUTIONS 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 EDUCATION SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-29 Outstanding LLOYDS BANK PLC
2014-12-29 Outstanding LLOYDS BANK PLC
2014-10-29 Outstanding LLOYDS BANK PLC
2013-11-22 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Creditors
Creditors Due Within One Year 2013-12-31 £ 230,559
Creditors Due Within One Year 2013-01-01 £ 131,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 EDUCATION SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-12-31 £ 3,111
Cash Bank In Hand 2013-01-01 £ 2,497
Current Assets 2013-12-31 £ 285,070
Current Assets 2013-01-01 £ 158,298
Current Assets 2012-01-01 £ 2
Debtors 2013-12-31 £ 281,959
Debtors 2013-01-01 £ 155,801
Debtors 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERACTIVE EDUCATION SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERACTIVE EDUCATION SOLUTIONS LIMITED
Trademarks
We have not found any records of INTERACTIVE EDUCATION SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERACTIVE EDUCATION SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-1 GBP £2,644
Solihull Metropolitan Borough Council 2015-11 GBP £18,395
Solihull Metropolitan Borough Council 2015-9 GBP £20,163
Solihull Metropolitan Borough Council 2015-3 GBP £13,220
Devon County Council 2015-1 GBP £495 IT Hardware - Scanners Printers MFD's
Devon County Council 2014-9 GBP £1,739
Warwickshire County Council 2014-7 GBP £2,422 Equipment Curriculum
Milton Keynes Council 2014-4 GBP £3,095 Supplies and services
Cumbria County Council 2014-2 GBP £7,543
Middlesbrough Council 2013-9 GBP £998
Middlesbrough Council 2013-7 GBP £2,188
Walsall Council 2013-7 GBP £2,208
London Borough of Redbridge 2013-6 GBP £595 Teaching Materials
Middlesbrough Council 2013-5 GBP £1,090
Walsall Council 2013-4 GBP £7,205
Walsall Council 2013-1 GBP £5,955
Solihull Metropolitan Borough Council 2012-11 GBP £349 Capitation
Walsall Council 2012-10 GBP £4,940
Middlesbrough Council 2012-10 GBP £1,548
Walsall Council 2012-8 GBP £2,180
London Borough of Redbridge 2012-7 GBP £1,090 Teaching Materials
Middlesbrough Council 2012-7 GBP £7,930
Walsall Council 2012-6 GBP £2,505
Northamptonshire County Council 2012-6 GBP £3,415 Premises
Middlesbrough Council 2012-5 GBP £1,090
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £4,550 Furn. & Equip. costing less than 6000
Northamptonshire County Council 2012-5 GBP £6,420 Supplies & Services
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,400 Furn. & Equip. costing less than 6000
Middlesbrough Council 2012-2 GBP £2,948
Sandwell Metroplitan Borough Council 2012-2 GBP £773
Rutland County Council 2012-1 GBP £714 TPP - Highway's

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.
The SIC code for this company is set to 62090 - Other information technology service activities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE EDUCATION SOLUTIONS 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 EDUCATION SOLUTIONS 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 EDUCATION SOLUTIONS 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.