Interfuture Systems Limited BALCOMBE


Interfuture Systems started in year 1997 as Private Limited Company with registration number 03407469. The Interfuture Systems company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Balcombe at Interfuture Systems Limited Kemps Farm Business Park. Postal code: RH17 6JH.

At present there are 3 directors in the the company, namely Emma W., Paul C. and David W.. In addition one secretary - Emma W. - is with the firm. At present 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.

Interfuture Systems Limited Address / Contact

Office Address Interfuture Systems Limited Kemps Farm Business Park
Office Address2 London Road
Town Balcombe
Post code RH17 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03407469
Date of Incorporation Wed, 23rd Jul 1997
Industry Other information technology service activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Emma W.

Position: Director

Appointed: 12 August 2015

Paul C.

Position: Director

Appointed: 25 March 2013

Emma W.

Position: Secretary

Appointed: 25 March 2013

David W.

Position: Director

Appointed: 23 July 1997

David W.

Position: Secretary

Appointed: 14 August 2000

Resigned: 25 March 2013

Paul W.

Position: Director

Appointed: 30 September 1997

Resigned: 14 August 2000

Paul W.

Position: Secretary

Appointed: 30 September 1997

Resigned: 14 August 2000

David W.

Position: Secretary

Appointed: 23 July 1997

Resigned: 30 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 1997

Resigned: 23 July 1997

Andrew L.

Position: Director

Appointed: 23 July 1997

Resigned: 21 July 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1997

Resigned: 23 July 1997

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Interfuture Holdings Limited from Balcombe, United Kingdom. This PSC is classified as "a 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. The second entity in the PSC register is Emma W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Interfuture Holdings Limited

Kemps Farm Business Park London Road, Balcombe, West Sussex, RH17 6JH, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15021584
Notified on 18 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma W.

Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma W.

Notified on 23 July 2016
Ceased on 23 July 2016
Nature of control: significiant influence or control

David W.

Notified on 23 July 2016
Ceased on 23 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   229 386221 602359 489246 570377 530493 815787 332
Current Assets202 619264 714337 073356 889386 216429 629366 413598 711686 294974 927
Debtors112 375155 839160 014125 703162 81468 340118 043219 381190 679185 695
Net Assets Liabilities   172 912256 039254 572267 624336 471393 473549 696
Other Debtors   29 67517 3142 00012 00010 0002 89511 814
Property Plant Equipment   105 659193 784219 854303 500269 735269 579287 194
Total Inventories   1 8001 8001 8001 8001 8001 8001 900
Cash Bank In Hand88 444107 075175 259229 386      
Net Assets Liabilities Including Pension Asset Liability109 545123 433164 519172 912      
Stocks Inventory1 8001 8001 8001 800      
Tangible Fixed Assets84 146121 963128 811105 659      
Reserves/Capital
Called Up Share Capital3 3343 3343 3343 334      
Profit Loss Account Reserve102 877116 765157 851166 244      
Other
Accumulated Depreciation Impairment Property Plant Equipment   199 939248 008288 399338 910421 231481 473551 622
Additions Other Than Through Business Combinations Property Plant Equipment    167 59493 401170 08356 496116 085 
Average Number Employees During Period   66687710
Corporation Tax Payable   2 7931 4347 619 21 64011 37138 690
Creditors   266 929275 147330 233331 328482 880819668 592
Finance Lease Liabilities Present Value Total   4 4304 2008 4008 4008 4008 2451 004
Future Minimum Lease Payments Under Non-cancellable Operating Leases   50 36433 576   14 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment    59 33955 96666 22986 11684 74179 897
Net Current Assets Liabilities45 46134 83161 38289 960111 06999 39635 085115 831172 818306 335
Other Creditors   2 6682 6682 6682 6682 6682 6684 354
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 27015 57515 7183 79524 500 
Other Disposals Property Plant Equipment    31 40026 94035 9267 94056 000 
Other Taxation Social Security Payable   4 76230 41222 41523 83750 1277 12610 638
Property Plant Equipment Gross Cost   305 598441 792508 253642 410690 966751 053838 816
Provisions For Liabilities Balance Sheet Subtotal   11 99732 01439 83454 17740 37148 10543 833
Total Assets Less Current Liabilities129 607156 794190 193195 619304 853319 250338 585385 566442 397593 529
Trade Creditors Trade Payables   75 54256 80148 49448 88490 94172 992166 155
Trade Debtors Trade Receivables   94 113143 58564 425104 128205 710172 612154 131
Amount Specific Advance Or Credit Directors   5 50010 450  10 00010 00010 000
Amount Specific Advance Or Credit Made In Period Directors    11 500    24 000
Amount Specific Advance Or Credit Repaid In Period Directors    1 050    22 061
Accrued Liabilities Deferred Income        374 547427 110
Additional Provisions Increase From New Provisions Recognised         -4 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 748
Disposals Property Plant Equipment         17 523
Dividends Paid         6 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         5 278
Number Shares Issued Fully Paid         3 334
Par Value Share 111     1
Prepayments Accrued Income        5 1725 872
Profit Loss         162 223
Provisions        48 10543 833
Total Additions Including From Business Combinations Property Plant Equipment         105 286
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         5 278
Advances Credits Directors   17 612      
Advances Credits Made In Period Directors   22 750      
Advances Credits Repaid In Period Directors   5 138      
Capital Employed109 545123 433164 519172 912      
Capital Redemption Reserve3 3343 3343 3343 334      
Creditors Due After One Year13 62724 74915 14010 710      
Creditors Due Within One Year157 158229 883275 691266 929      
Debtors Due After One Year   15 051      
Number Shares Allotted 3 3343 3343 334      
Provisions For Liabilities Charges6 4358 61210 53411 997      
Share Capital Allotted Called Up Paid3 3343 3343 3343 334      
Tangible Fixed Assets Additions 87 55250 63939 123      
Tangible Fixed Assets Cost Or Valuation252 432312 924333 425305 598      
Tangible Fixed Assets Depreciation168 286190 961204 614199 939      
Tangible Fixed Assets Depreciation Charged In Period 37 62240 77431 115      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 94727 12135 790      
Tangible Fixed Assets Disposals 27 06030 13866 950      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, February 2023
Free Download (12 pages)

Company search