Interact Branding Limited EAST SHEEN


Interact Branding started in year 2008 as Private Limited Company with registration number 06592817. The Interact Branding company has been functioning successfully for 16 years now and its status is active. The firm's office is based in East Sheen at 206 Upper Richmond Road West. Postal code: SW14 8AH. Since 5th March 2015 Interact Branding Limited is no longer carrying the name Interact-2020.

The firm has one director. Patrick D., appointed on 21 January 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Interact Branding Limited Address / Contact

Office Address 206 Upper Richmond Road West
Town East Sheen
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06592817
Date of Incorporation Wed, 14th May 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Patrick D.

Position: Director

Appointed: 21 January 2009

Michelle H.

Position: Secretary

Appointed: 01 May 2014

Resigned: 28 February 2017

Graeme H.

Position: Director

Appointed: 10 July 2013

Resigned: 19 March 2014

Matthew G.

Position: Secretary

Appointed: 10 July 2013

Resigned: 19 March 2014

Michelle H.

Position: Secretary

Appointed: 05 June 2013

Resigned: 10 July 2013

Paul B.

Position: Director

Appointed: 13 January 2011

Resigned: 09 July 2013

Matthew M.

Position: Director

Appointed: 13 January 2011

Resigned: 12 December 2013

Richard M.

Position: Director

Appointed: 21 January 2009

Resigned: 09 July 2013

Paul B.

Position: Secretary

Appointed: 21 January 2009

Resigned: 05 June 2013

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 14 May 2008

Resigned: 14 May 2008

Andrew S.

Position: Director

Appointed: 14 May 2008

Resigned: 21 January 2009

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2008

Resigned: 14 May 2008

Robert E.

Position: Director

Appointed: 14 May 2008

Resigned: 21 January 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Patrick D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Helen D. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick D.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen D.

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

Company previous names

Interact-2020 March 5, 2015
Interact-hd January 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96 810193 915200 984       
Balance Sheet
Cash Bank In Hand168 973153 16366 866       
Cash Bank On Hand  66 86685 59643 21423 76793 162353 427324 984402 136
Current Assets468 400316 916337 289361 723136 001145 771245 397376 294384 074515 741
Debtors299 427163 753270 423276 12792 787122 004152 23522 86759 090113 605
Property Plant Equipment  9241 6062 9941 03441 69536 86832 37230 092
Tangible Fixed Assets13 5074 163924       
Reserves/Capital
Called Up Share Capital200 000200 000200 000       
Profit Loss Account Reserve-103 190-6 085984       
Shareholder Funds96 810193 915200 984       
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 47232 85533 82435 78437 41541 40844 38051 260
Average Number Employees During Period   4343433
Creditors  137 229119 963113 61265 21275 355113 45559 75966 168
Creditors Due Within One Year385 097127 164137 229       
Increase From Depreciation Charge For Year Property Plant Equipment   1 3839691 9601 6314 1164 4956 880
Net Current Assets Liabilities83 303189 752200 060241 76022 38980 559170 042262 839324 315449 573
Number Shares Allotted 200 000200 000       
Par Value Share 11       
Property Plant Equipment Gross Cost  32 39634 46136 81836 81879 11078 27676 75281 352
Share Capital Allotted Called Up Paid200 000200 000200 000       
Tangible Fixed Assets Cost Or Valuation38 31038 31032 396       
Tangible Fixed Assets Depreciation24 80334 14731 472       
Tangible Fixed Assets Depreciation Charged In Period 9 344        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 675       
Tangible Fixed Assets Disposals  5 914       
Total Additions Including From Business Combinations Property Plant Equipment   2 0652 357 42 292  4 600
Total Assets Less Current Liabilities96 810193 915200 984243 36625 38381 593211 737299 707356 687479 665
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1231 523 
Disposals Property Plant Equipment       8341 524 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 21st June 2017: 10000.00 GBP
filed on: 21st, June 2017
Free Download (5 pages)

Company search

Advertisements