Interface Developers Ltd. MALVERN


Founded in 1996, Interface Developers, classified under reg no. 03293315 is an active company. Currently registered at 56 Albert Road North WR14 2TL, Malvern the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Feb 1999 Interface Developers Ltd. is no longer carrying the name Oak Information Systems Consultants.

At present there are 2 directors in the the firm, namely Gareth C. and Julian G.. In addition one secretary - Gareth C. - is with the company. At present 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.

Interface Developers Ltd. Address / Contact

Office Address 56 Albert Road North
Town Malvern
Post code WR14 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293315
Date of Incorporation Tue, 17th Dec 1996
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Gareth C.

Position: Secretary

Appointed: 23 March 2015

Gareth C.

Position: Director

Appointed: 08 April 2014

Julian G.

Position: Director

Appointed: 27 August 2007

Margaret C.

Position: Director

Appointed: 24 February 1999

Resigned: 08 April 2014

David C.

Position: Director

Appointed: 13 January 1999

Resigned: 31 March 2015

David C.

Position: Secretary

Appointed: 13 January 1999

Resigned: 23 March 2015

Deborah F.

Position: Director

Appointed: 17 December 1996

Resigned: 13 January 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 1996

Resigned: 17 December 1996

Richard B.

Position: Director

Appointed: 17 December 1996

Resigned: 13 January 1999

Richard B.

Position: Secretary

Appointed: 17 December 1996

Resigned: 13 January 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 December 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Julian G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gareth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gareth C.

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

Company previous names

Oak Information Systems Consultants February 26, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements