Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTER CHANGE INTER ACTIVE LTD
Company Information for

INTER CHANGE INTER ACTIVE LTD

1 FINNS BUSINESS PARK MILL LANE, CRONDALL, FARNHAM, GU10 5RP,
Company Registration Number
04262406
Private Limited Company
Active

Company Overview

About Inter Change Inter Active Ltd
INTER CHANGE INTER ACTIVE LTD was founded on 2001-07-31 and has its registered office in Farnham. The organisation's status is listed as "Active". Inter Change Inter Active Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTER CHANGE INTER ACTIVE LTD
 
Legal Registered Office
1 FINNS BUSINESS PARK MILL LANE
CRONDALL
FARNHAM
GU10 5RP
Other companies in GU8
 
Filing Information
Company Number 04262406
Company ID Number 04262406
Date formed 2001-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTER CHANGE INTER ACTIVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTER CHANGE INTER ACTIVE LTD

Current Directors
Officer Role Date Appointed
MARI SCHOLES
Company Secretary 2001-07-31
MARI SCHOLES
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT DICKENS
Director 2012-08-29 2015-05-05
TREVOR OWEN
Company Secretary 2006-01-01 2008-02-29
ANNE GORDON
Director 2001-07-31 2003-02-26
RUTH ELIZABETH PAVEY
Company Secretary 2001-07-31 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARI SCHOLES RED RECRUIT LIMITED Company Secretary 2007-12-13 CURRENT 2002-07-11 Active
MARI SCHOLES REDBUILD LTD Company Secretary 2007-12-13 CURRENT 2006-09-27 Active
MARI SCHOLES INTER CHANGE EX CHANGE LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2014-07-15
MARI SCHOLES PRINT STRATEGY LTD Company Secretary 2006-09-11 CURRENT 2005-08-16 Active
MARI SCHOLES ABODE CONCEPT AND DESIGN LIMITED Company Secretary 2006-01-30 CURRENT 2006-01-17 Dissolved 2016-12-27
MARI SCHOLES UNIVALE CONSULTANTS LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-16 Active
MARI SCHOLES SPECIAL PLANTS LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-17 Active - Proposal to Strike off
MARI SCHOLES HELYAR TILING LIMITED Company Secretary 2003-07-31 CURRENT 2003-06-20 Active - Proposal to Strike off
MARI SCHOLES A & R FLORAL LIMITED Company Secretary 2003-07-24 CURRENT 2003-06-20 Active - Proposal to Strike off
MARI SCHOLES PRISM WINDOW CLEANERS LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
MARI SCHOLES LONDON NEWS PRODUCTIONS LTD Company Secretary 2003-04-29 CURRENT 2003-04-28 Active - Proposal to Strike off
MARI SCHOLES NONSUCH PROPERTY SERVICES LTD Company Secretary 2000-08-08 CURRENT 2000-08-08 Active
MARI SCHOLES ROWANDEN COURT MANAGEMENT LTD Company Secretary 1997-04-25 CURRENT 1996-08-08 Active
MARI SCHOLES K.G. ASSOCIATES LIMITED Company Secretary 1997-03-20 CURRENT 1996-04-12 Active
MARI SCHOLES SYNERGY EFFECT LIMITED Director 2017-08-01 CURRENT 2017-06-02 Active
MARI SCHOLES KENTBELL LIMITED Director 2017-08-01 CURRENT 2017-06-02 Active - Proposal to Strike off
MARI SCHOLES ZORRO WINDOW CLEANERS LIMITED Director 2017-02-01 CURRENT 2011-11-28 Active
MARI SCHOLES STATELINE PLANT & COMMERCIAL LIMITED Director 2016-05-05 CURRENT 2012-02-15 Active
MARI SCHOLES TURNERS ROOF SPECIALISTS LIMITED Director 2015-07-21 CURRENT 2011-04-06 Active - Proposal to Strike off
MARI SCHOLES PROACTIVE INTELLIGENCE LIMITED Director 2013-10-22 CURRENT 2011-09-20 Dissolved 2015-05-19
MARI SCHOLES GREEN TRIANGLE PARTNERSHIP LIMITED Director 2013-06-25 CURRENT 2003-04-29 Dissolved 2013-11-26
MARI SCHOLES ABOUT SPORTS LIMITED Director 2012-08-15 CURRENT 2012-06-28 Dissolved 2017-02-28
MARI SCHOLES INTER CHANGE EX CHANGE LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2014-07-15
MARI SCHOLES ROWANDEN COURT MANAGEMENT LTD Director 1997-04-25 CURRENT 1996-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-21Compulsory strike-off action has been discontinued
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-10-10Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-21Director's details changed for Miss Mari Scholes on 2022-01-01
2022-01-21CH01Director's details changed for Miss Mari Scholes on 2022-01-01
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-09-15PSC02Notification of Synergy Effect Limited as a person with significant control on 2021-09-01
2021-09-15PSC07CESSATION OF MARI SCHOLES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARI SCHOLES on 2021-06-16
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit 1 & 2Finns Business Park Mill Lane Crondall Farnham GU10 5RP England
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-12DISS40Compulsory strike-off action has been discontinued
2016-07-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DICKENS
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR MICHAEL ROBERT DICKENS
2013-02-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-08SH0108/11/11 STATEMENT OF CAPITAL GBP 2000
2011-10-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 FULL LIST
2011-03-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-15AR0131/07/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-19190LOCATION OF DEBENTURE REGISTER
2008-09-19353LOCATION OF REGISTER OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY TREVOR OWEN
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: AVALON 2 RIVER HOUSE COTTAGES THE GREEN ELSTEAD GODALMING SURREY GU8 6DA
2006-01-13288aNEW SECRETARY APPOINTED
2005-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 5 ELM HOUSE SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-03363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-07-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-07363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: COBWEBS WEST HILL, ELSTEAD GODALMING SURREY GU8 6DQ
2003-03-08288bDIRECTOR RESIGNED
2002-08-18363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288bSECRETARY RESIGNED
2001-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INTER CHANGE INTER ACTIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTER CHANGE INTER ACTIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTER CHANGE INTER ACTIVE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities

Creditors
Creditors Due After One Year 2012-08-01 £ 94,598
Creditors Due After One Year 2011-08-01 £ 89,265
Creditors Due Within One Year 2012-08-01 £ 24,694
Creditors Due Within One Year 2011-08-01 £ 15,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTER CHANGE INTER ACTIVE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 622
Cash Bank In Hand 2011-08-01 £ 8,998
Current Assets 2012-08-01 £ 36,458
Current Assets 2011-08-01 £ 9,819
Debtors 2012-08-01 £ 35,836
Debtors 2011-08-01 £ 821
Fixed Assets 2012-08-01 £ 2,103
Fixed Assets 2011-08-01 £ 2,103
Shareholder Funds 2012-08-01 £ 80,731
Shareholder Funds 2011-08-01 £ 92,386
Tangible Fixed Assets 2012-08-01 £ 2,103
Tangible Fixed Assets 2011-08-01 £ 2,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTER CHANGE INTER ACTIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTER CHANGE INTER ACTIVE LTD
Trademarks
We have not found any records of INTER CHANGE INTER ACTIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTER CHANGE INTER ACTIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as INTER CHANGE INTER ACTIVE LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTER CHANGE INTER ACTIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTER CHANGE INTER ACTIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTER CHANGE INTER ACTIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.