Interdive 2016 Limited PLYMOUTH


Founded in 2002, Interdive 2016, classified under reg no. 04449522 is an active company. Currently registered at Bishop Fleming 4 North East Quay PL4 0BN, Plymouth the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since July 21, 2016 Interdive 2016 Limited is no longer carrying the name Interdive Services.

The company has 2 directors, namely John R., Grethe R.. Of them, John R., Grethe R. have been with the company the longest, being appointed on 25 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interdive 2016 Limited Address / Contact

Office Address Bishop Fleming 4 North East Quay
Office Address2 Sutton Harbour
Town Plymouth
Post code PL4 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449522
Date of Incorporation Tue, 28th May 2002
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

John R.

Position: Director

Appointed: 25 July 2016

Grethe R.

Position: Director

Appointed: 25 July 2016

Craig S.

Position: Director

Appointed: 23 July 2016

Resigned: 01 June 2017

Grethe R.

Position: Secretary

Appointed: 10 June 2016

Resigned: 23 July 2016

John R.

Position: Director

Appointed: 10 June 2016

Resigned: 23 July 2016

Craig S.

Position: Director

Appointed: 01 June 2016

Resigned: 10 June 2016

John R.

Position: Secretary

Appointed: 28 May 2002

Resigned: 01 June 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 28 May 2002

John R.

Position: Director

Appointed: 28 May 2002

Resigned: 01 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 28 May 2002

Grethe R.

Position: Director

Appointed: 28 May 2002

Resigned: 01 June 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is John R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Grethe R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Grethe R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Interdive Services July 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand623 540585 165558 490487 720455 008
Debtors5 1653 803   
Net Assets Liabilities624 274585 728556 518485 068451 276
Other Debtors4 9953 633   
Other
Accrued Liabilities Deferred Income 1 7601 9202 6002 600
Amounts Owed To Directors1 0575252521 132
Average Number Employees During Period22222
Corporation Tax Payable1 044778   
Creditors4 4313 2401 9722 6523 732
Nominal Value Allotted Share Capital100100100100100
Number Shares Issued Fully Paid 100100100100
Other Creditors2 3302 410   
Par Value Share 1111
Prepayments Accrued Income170170   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 5th, February 2024
Free Download (6 pages)

Company search

Advertisements