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

INTERACTIVE PROSPECT TARGETING LIMITED

12 SANDY RIDGE, CHISLEHURST, BR7 5DR,
Company Registration Number
06688128
Private Limited Company
Active

Company Overview

About Interactive Prospect Targeting Ltd
INTERACTIVE PROSPECT TARGETING LIMITED was founded on 2008-09-03 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Interactive Prospect Targeting Limited is a Private Limited Company registered in ENGLAND 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
INTERACTIVE PROSPECT TARGETING LIMITED
 
Legal Registered Office
12 SANDY RIDGE
CHISLEHURST
BR7 5DR
Other companies in SW1V
 
Previous Names
MYOFFERS LIMITED20/11/2019
INTERACTIVE PROSPECT TARGETING LIMITED06/11/2014
BDBCO NO.840 LIMITED09/10/2008
Filing Information
Company Number 06688128
Company ID Number 06688128
Date formed 2008-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940437041  
Last Datalog update: 2023-11-06 13:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE PROSPECT TARGETING 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 INTERACTIVE PROSPECT TARGETING LIMITED

Current Directors
Officer Role Date Appointed
EOIN STEPHEN RYAN
Director 2008-10-20
IVAN JAMES SOUTHALL
Director 2008-10-20
LIONEL WILLIAM THAIN
Director 2008-10-20
BRETT AUSTIN TREVALYAN
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL LANDER
Company Secretary 2008-09-26 2013-12-12
JONATHAN EDWARD LANDER
Director 2008-09-26 2013-12-12
NICHOLAS PAUL LANDER
Director 2008-09-26 2013-12-12
BROADWAY SECRETARIES LIMITED
Company Secretary 2008-09-03 2008-09-26
BROADWAY DIRECTORS LIMITED
Director 2008-09-03 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EOIN STEPHEN RYAN POSTAL PREFERENCE SERVICE LIMITED Director 2010-06-21 CURRENT 1999-09-01 Active - Proposal to Strike off
IVAN JAMES SOUTHALL MARKETING CHANCES LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
IVAN JAMES SOUTHALL OK-MAIL LIMITED Director 2011-02-24 CURRENT 2000-02-18 Active - Proposal to Strike off
IVAN JAMES SOUTHALL MYOFFERS LIMITED Director 2010-12-17 CURRENT 1999-12-16 Active
IVAN JAMES SOUTHALL MY PROPERTY SPY LIMITED Director 2010-12-14 CURRENT 2006-12-08 Dissolved 2015-06-09
IVAN JAMES SOUTHALL QUIZFACTOR LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
BRETT AUSTIN TREVALYAN DDC OUTSOURCING SOLUTIONS LIMITED Director 2017-09-19 CURRENT 1987-07-29 Active
BRETT AUSTIN TREVALYAN GB ENERGY SUPPLY LTD Director 2015-10-01 CURRENT 2013-04-23 Liquidation
BRETT AUSTIN TREVALYAN ZECTER (GROUP) LIMITED Director 2014-11-19 CURRENT 2014-02-12 Liquidation
BRETT AUSTIN TREVALYAN DIRECT DATA CAPTURE LIMITED Director 1991-05-15 CURRENT 1989-05-15 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
2023-10-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-11-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-1131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 20 Victoria Street London SW1H 0NB England
2019-11-20RES15CHANGE OF COMPANY NAME 18/01/23
2019-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066881280004
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-09PSC08Notification of a person with significant control statement
2019-04-09PSC07CESSATION OF LIONEL WILLIAM THAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRETT AUSTIN TREVALYAN
2019-02-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14SH0102/01/19 STATEMENT OF CAPITAL GBP 421275.75
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 46 Gillingham Street London SW1V 1HU England
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL WILLIAM THAIN
2018-01-12CH01Director's details changed for Mr. Lionel William Thain on 2018-01-12
2017-11-03PSC07CESSATION OF LIONEL WILLIAM THAIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL WILLIAM THAIN
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066881280004
2017-03-23AAMDAmended account full exemption
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 46 Gillingham Street London SW1V 1AH
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 417816.06
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 417816.06
2016-05-26SH0117/05/16 STATEMENT OF CAPITAL GBP 417816.06
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT AUSTIN TREVALYAN / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JAMES SOUTHALL / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN STEPHEN RYAN / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LIONEL WILLIAM THAIN / 07/12/2015
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 416547
2015-09-08AR0103/09/15 ANNUAL RETURN FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 416547
2014-11-19AR0103/09/14 ANNUAL RETURN FULL LIST
2014-11-10SH06Cancellation of shares. Statement of capital on 2014-07-02 GBP 416,546
2014-11-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-06RES15CHANGE OF NAME 31/10/2014
2014-11-06CERTNMCOMPANY NAME CHANGED INTERACTIVE PROSPECT TARGETING LIMITED CERTIFICATE ISSUED ON 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-06RES12VARYING SHARE RIGHTS AND NAMES
2014-05-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-25RES13RESTRICTIONS ON TRANSFERS OF SHARES/PROVISIONS BE WAIVED 12/12/2013
2014-01-09RES01ALTER ARTICLES 06/01/2014
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANDER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDER
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066881280003
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0103/09/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0103/09/12 FULL LIST
2011-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-15RES01ADOPT ARTICLES 30/08/2011
2011-09-06SH0105/09/11 STATEMENT OF CAPITAL GBP 485000
2011-09-05AR0103/09/11 FULL LIST
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0103/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LIONEL WILLIAM THAIN / 03/09/2010
2010-07-02SH0124/06/10 STATEMENT OF CAPITAL GBP 440000
2010-07-02SH0125/10/08 STATEMENT OF CAPITAL GBP 1
2010-07-02SH0126/09/08 STATEMENT OF CAPITAL GBP 1
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-08RES01ADOPT ARTICLES 15/11/2009
2010-01-08RES01ADOPT ARTICLES 15/11/2009
2009-09-16363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL THAIN / 01/09/2009
2009-07-17RES01ALTER ARTICLES 10/07/2009
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2008-12-1088(2)AD 26/09/08-31/10/08 GBP SI 200000@1=200000 GBP IC 200000/400000
2008-12-1088(2)AD 26/09/08 GBP SI 199999@1=199999 GBP IC 1/200000
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 9-11 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-24288aDIRECTOR APPOINTED MR. EOIN RYAN
2008-10-24288aDIRECTOR APPOINTED MR. BRETT TREVALYAN
2008-10-24288aDIRECTOR APPOINTED MR. LIONEL THAIN
2008-10-24288aDIRECTOR APPOINTED MR. IVAN SOUTHALL
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21123NC INC ALREADY ADJUSTED 26/09/08
2008-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21RES04NC INC ALREADY ADJUSTED 26/09/2008
2008-10-10RES01ALTER MEMORANDUM 26/09/2008
2008-10-10RES04GBP NC 1000/1000000 26/09/2008
2008-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-09CERTNMCOMPANY NAME CHANGED BDBCO NO.840 LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 50 BROADWAY LONDON SW1H 0BL
2008-10-08225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-10-08288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL LANDER
2008-10-08288aDIRECTOR APPOINTED JONATHAN EDWARD LANDER
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE PROSPECT TARGETING 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 PROSPECT TARGETING 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
2017-06-06 Outstanding BARCLAYS BANK PLC
2013-12-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-04-04 Outstanding G4S PLC
DEBENTURE 2008-10-20 Satisfied VOLVERE PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROSPECT TARGETING LIMITED

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

INTERACTIVE PROSPECT TARGETING LIMITED owns 4 domain names.

ipt-dev.co.uk   ipt-live.co.uk   ipt-ltd.co.uk   webbrands.co.uk  

Trademarks
We have not found any records of INTERACTIVE PROSPECT TARGETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE PROSPECT TARGETING 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 (73120 - Media representation services) as INTERACTIVE PROSPECT TARGETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE PROSPECT TARGETING 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 PROSPECT TARGETING 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 PROSPECT TARGETING 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.