Interchange Communications Limited WALLINGFORD


Founded in 1991, Interchange Communications, classified under reg no. 02581005 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for 33 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Robert M., Thomas B. and Richard C.. In addition one secretary - Thomas B. - is with the firm. At the moment 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.

Interchange Communications Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581005
Date of Incorporation Fri, 8th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 29 April 2022

Thomas B.

Position: Director

Appointed: 29 April 2022

Thomas B.

Position: Secretary

Appointed: 14 August 2020

Richard C.

Position: Director

Appointed: 01 August 2019

Scott S.

Position: Director

Appointed: 01 August 2019

Resigned: 29 April 2022

Jemma B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 14 August 2020

Arthur M.

Position: Director

Appointed: 01 May 2015

Resigned: 09 March 2020

Jeffrey M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 July 2019

Steve M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 17 October 2017

Barry S.

Position: Director

Appointed: 01 May 2015

Resigned: 31 July 2019

Thomas W.

Position: Director

Appointed: 23 February 2010

Resigned: 01 May 2015

Jane W.

Position: Secretary

Appointed: 23 February 2010

Resigned: 01 May 2015

Graham P.

Position: Director

Appointed: 30 November 2001

Resigned: 01 May 2015

David P.

Position: Director

Appointed: 30 November 2001

Resigned: 31 August 2009

Grahame G.

Position: Secretary

Appointed: 21 July 2000

Resigned: 23 February 2010

Phillip J.

Position: Director

Appointed: 15 October 1998

Resigned: 29 November 2001

Philip V.

Position: Director

Appointed: 15 October 1998

Resigned: 01 May 2015

John O.

Position: Secretary

Appointed: 05 February 1994

Resigned: 21 July 2000

Kenneth H.

Position: Director

Appointed: 18 February 1991

Resigned: 23 February 2010

Brian E.

Position: Director

Appointed: 18 February 1991

Resigned: 29 November 2001

Ian F.

Position: Director

Appointed: 18 February 1991

Resigned: 12 April 2001

Ian F.

Position: Secretary

Appointed: 18 February 1991

Resigned: 05 February 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Event Registration Holdings Limited from Wallingford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Event Registration Holdings Limited

Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 06565756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-302020-12-30
Net Worth55 98767 929    
Balance Sheet
Current Assets166 419158 02593 41693 41693 41693 416
Net Assets Liabilities  31 01031 01031 01031 010
Cash Bank In Hand64 85249 256    
Debtors101 567108 769    
Tangible Fixed Assets8 61552 635    
Reserves/Capital
Called Up Share Capital440440    
Profit Loss Account Reserve55 50767 449    
Shareholder Funds55 98767 929    
Other
Creditors  62 40662 40662 40662 406
Net Current Assets Liabilities49 09525 82131 01031 01031 01031 010
Total Assets Less Current Liabilities57 71078 45631 01031 01031 01031 010
Creditors Due Within One Year117 324132 204    
Number Shares Allotted 440    
Other Reserves4040    
Par Value Share 1    
Provisions For Liabilities Charges1 72310 527    
Share Capital Allotted Called Up Paid440440    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements