Interaction Worldwide Limited LONDON


Interaction Worldwide started in year 1994 as Private Limited Company with registration number 02934755. The Interaction Worldwide company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG. Since Wed, 5th Nov 2003 Interaction Worldwide Limited is no longer carrying the name Interaction Consultants.

The firm has 2 directors, namely George C., Pangratis L.. Of them, Pangratis L. has been with the company the longest, being appointed on 1 July 2009 and George C. has been with the company for the least time - from 4 January 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the firm until 14 July 2022.

Interaction Worldwide Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934755
Date of Incorporation Wed, 1st Jun 1994
Industry Other reservation service activities n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (377 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

George C.

Position: Director

Appointed: 04 January 2016

Pangratis L.

Position: Director

Appointed: 01 July 2009

George M.

Position: Director

Appointed: 10 November 1995

Resigned: 17 September 1999

David W.

Position: Director

Appointed: 02 June 1994

Resigned: 14 July 2022

Geofrey S.

Position: Director

Appointed: 02 June 1994

Resigned: 23 May 2017

David W.

Position: Secretary

Appointed: 02 June 1994

Resigned: 14 July 2022

Walter T.

Position: Director

Appointed: 02 June 1994

Resigned: 16 April 1996

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 1994

Resigned: 02 June 1994

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1994

Resigned: 02 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Pangratis L. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is David W. This PSC owns 25-50% shares.

Pangratis L.

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

David W.

Notified on 1 June 2016
Ceased on 14 July 2022
Nature of control: 25-50% shares

Company previous names

Interaction Consultants November 5, 2003
Interaction Consultancy June 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-09-302024-09-30
Balance Sheet
Cash Bank On Hand74 77966 020
Debtors1 088 9631 064 876
Net Assets Liabilities252 569261 437
Other Debtors8 1968 342
Property Plant Equipment155 912164 805
Other
Accrued Liabilities Deferred Income21 1295 963
Accumulated Depreciation Impairment Property Plant Equipment871 258909 494
Average Number Employees During Period4445
Bank Borrowings Overdrafts1313
Bank Overdrafts1313
Cash On Hand74 77966 020
Creditors1 067 0851 034 264
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 896
Disposals Property Plant Equipment -12 264
Increase From Depreciation Charge For Year Property Plant Equipment 50 132
Loan Commitments200 417135 417
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid 1 000
Other Creditors17 96527 517
Other Taxation Payable38 15335 669
Par Value Share 1
Prepayments Accrued Income79 66572 979
Property Plant Equipment Gross Cost1 027 1701 074 299
Recoverable Value-added Tax27 96619 770
Total Additions Including From Business Combinations Property Plant Equipment 59 393
Trade Creditors Trade Payables989 825965 102
Trade Debtors Trade Receivables973 136963 785
Useful Life Property Plant Equipment Years 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 3rd, July 2024
Free Download (10 pages)

Company search