Company Information for INTERACTIVE SCIENTIFIC LIMITED
HARTHAM PARK, HARTHAM PARK, CORSHAM, SN13 0RP,
|
Company Registration Number
08393790
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERACTIVE SCIENTIFIC LIMITED | |
Legal Registered Office | |
HARTHAM PARK HARTHAM PARK CORSHAM SN13 0RP Other companies in BS2 | |
Company Number | 08393790 | |
---|---|---|
Company ID Number | 08393790 | |
Date formed | 2013-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB224908212 |
Last Datalog update: | 2025-01-05 13:53:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD SEAN MARRISS CHAPMAN |
||
REBECCA SUZANNE SAGE |
||
PHILIP TEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GLOWACKI |
Director | ||
LAURA FRANCES KRIEFMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDI PARTNERS LTD | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
NU NANO LTD | Director | 2014-10-15 | CURRENT | 2011-09-08 | Active | |
PARKVIEW CONSULTANTS (BRISTOL) LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
MATTERSCOPE LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL THOMAS | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/21 FROM Unit 6 Queens Yard White Post Lane London E9 5EN England | |
SH01 | 16/04/21 STATEMENT OF CAPITAL GBP 5875 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MURRAY | |
AP01 | DIRECTOR APPOINTED MR JEFFREY PAUL THOMAS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY THOMAS | |
PSC07 | CESSATION OF REBECCA SUZANNE SAGE AS A PERSON OF SIGNIFICANT CONTROL | |
RP04SH01 | Second filing of capital allotment of shares GBP1,175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 19/10/19 STATEMENT OF CAPITAL GBP 1250 | |
RP04CS01 | Second filing of Confirmation Statement dated 27/02/2019 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR. JAMES ROBERT MURRAY | |
RES13 | Resolutions passed:
| |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 23/10/2019. | |
RP04SH01 | Second filing of capital allotment of shares GBP1,000 | |
SH01 | 10/05/15 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DAVID GLOWACKI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLOWACKI | |
CH01 | Director's details changed for Dr Rebecca Suzanne Sage on 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Engine Shed Station Approach Bristol BS1 6QH England | |
AP01 | DIRECTOR APPOINTED MR. RICHARD SEAN MARRISS CHAPMAN | |
SH01 | 10/05/15 STATEMENT OF CAPITAL GBP 3.999991 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 3.999991 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3.999991 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM ENGINE SHED APPROACH ROAD TEMPLE MEADS BRISTOL BS1 6QH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM DEBEN HOUSE 3RD FLOOR 1-5 LAWRENCE HILL BRISTOL BS5 0BY ENGLAND | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Ravenscourt House 322a King Street London W6 0RR | |
AP01 | DIRECTOR APPOINTED DR REBECCA SAGE | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/02/15 FULL LIST | |
AA01 | CURREXT FROM 28/02/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 11 CHRISTOPHER THOMAS COURT OLD BREAD STREET BRISTOL BS2 0FF | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GLOWACKI / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GLOWACKI / 05/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 1 CANONS ROAD PERVASIVE MEDIA STUDIO WATERSHED BRISTOL UNITED KINGDOM BS1 5TX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA KRIEFMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education
|
|
|
|
|
|
|
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 SCIENTIFIC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
Fees & Services |
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.
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. |