Screenreach Interactive Limited MORPETH


Founded in 2009, Screenreach Interactive, classified under reg no. 07007633 is an active company. Currently registered at 14 Thorp Avenue NE61 1JS, Morpeth the company has been in the business for fifteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 30th Jul 2010 Screenreach Interactive Limited is no longer carrying the name Vooices.

The firm has 2 directors, namely Robert R., Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 16 April 2014 and Robert R. has been with the company for the least time - from 1 December 2016. As of 28 May 2024, there were 13 ex directors - James D., Christopher A. and others listed below. There were no ex secretaries.

Screenreach Interactive Limited Address / Contact

Office Address 14 Thorp Avenue
Town Morpeth
Post code NE61 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07007633
Date of Incorporation Thu, 3rd Sep 2009
Industry Other information technology service activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Robert R.

Position: Director

Appointed: 01 December 2016

Colin W.

Position: Director

Appointed: 16 April 2014

James D.

Position: Director

Appointed: 29 September 2017

Resigned: 20 April 2021

Christopher A.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2019

Duncan N.

Position: Director

Appointed: 01 December 2016

Resigned: 11 April 2018

Tahir A.

Position: Director

Appointed: 28 June 2012

Resigned: 31 January 2015

Bernard F.

Position: Director

Appointed: 11 October 2010

Resigned: 24 April 2013

Anthony K.

Position: Director

Appointed: 11 October 2010

Resigned: 15 March 2013

Thomas G.

Position: Director

Appointed: 11 October 2010

Resigned: 15 March 2013

Samuel M.

Position: Director

Appointed: 01 August 2010

Resigned: 31 July 2013

Robert M.

Position: Director

Appointed: 01 August 2010

Resigned: 31 May 2012

Thomas M.

Position: Director

Appointed: 12 July 2010

Resigned: 12 March 2021

Christopher F.

Position: Director

Appointed: 01 January 2010

Resigned: 11 October 2010

Paul R.

Position: Director

Appointed: 03 September 2009

Resigned: 01 February 2015

Michael M.

Position: Director

Appointed: 03 September 2009

Resigned: 01 December 2009

People with significant control

The register of PSCs that own or control the company includes 6 names. As we found, there is Colin W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hotspur Capital Partners Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin W.

Notified on 12 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Hotspur Capital Partners Limited

C/O Joseph Miller Floor A Milburn House C/O Joseph Miller Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, PO Box NE1 1LE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10858818
Notified on 12 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert R.

Notified on 12 April 2021
Nature of control: 25-50% voting rights
25-50% shares

North East Accelerator General Partner Limited

5th Floor, Maybrook House 27 - 35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 14 August 2019
Ceased on 12 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Northstar Ventures Limited

5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 14 August 2019
Ceased on 12 April 2021
Nature of control: significiant influence or control

North East Accelerator Limited Partnership

Maybrook House 27 -35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Lp013775
Notified on 6 April 2016
Ceased on 14 August 2019
Nature of control: 25-50% shares

Company previous names

Vooices July 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand17 7447 09743 7011 090 988187 916
Current Assets171 551147 316222 138  
Debtors107 106100 796122 31996 119236 452
Net Assets Liabilities-820 446-1 673 020-2 483 223-883 118-3 040 256
Other Debtors58 39061 923116 3981 600 
Property Plant Equipment53 83544 77740 0636 7514 500
Total Inventories46 70139 42356 11834 8048 012
Other
Accrued Liabilities Deferred Income  257 56683 841103 758
Accumulated Amortisation Impairment Intangible Assets  23 29128 69134 091
Accumulated Depreciation Impairment Property Plant Equipment54 62965 82251 19254 89659 885
Additions Other Than Through Business Combinations Property Plant Equipment 3 2843 947  
Average Number Employees During Period1714151214
Bank Borrowings Overdrafts708 1201 441 1202 131 620  
Corporation Tax Recoverable  111 08661 946145 840
Creditors1 045 8331 865 1142 745 4251 607 9242 707 091
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 148   
Disposals Property Plant Equipment 1 149 -833 
Fixed Assets53 83644 77840 064  
Further Item Increase Decrease In Depreciation Impairment P P E Component Corresponding Total   172 
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 05520 7603 460  
Increase From Amortisation Charge For Year Intangible Assets   5 4005 400
Increase From Depreciation Charge For Year Property Plant Equipment 12 3418 6613 5324 989
Intangible Assets  32 40027 00021 600
Intangible Assets Gross Cost  55 69155 69155 691
Investments111 470 886
Investments Fixed Assets11112
Investments In Group Undertakings111  
Investments In Subsidiaries  112
Net Current Assets Liabilities-874 282-1 717 798-2 523 287  
Other Creditors148 899233 392322 6271 607 9242 707 091
Other Loans Classified Under Investments    470 886
Other Remaining Borrowings  2 131 620230 548233 489
Other Taxation Payable  75 959152 881122 292
Other Taxation Social Security Payable37 38838 28575 959  
Percentage Class Share Held In Subsidiary  1000100
Prepayments Accrued Income  3 85114 18148 087
Property Plant Equipment Gross Cost108 464110 599114 54661 64764 385
Recoverable Value-added Tax  1 4617 31732 721
Remaining Financial Commitments  64 81635 5792 397
Total Additions Including From Business Combinations Property Plant Equipment   3 6252 738
Total Assets Less Current Liabilities-820 446-1 673 020-2 483 223  
Trade Creditors Trade Payables151 426152 317215 21960 019328 491
Trade Debtors Trade Receivables48 71638 8735 92111 0759 804
Useful Life Intangible Assets Years    10
Useful Life Property Plant Equipment Years    3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
Free Download (14 pages)

Company search