Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDICTIVE INTERACTIVE LIMITED
Company Information for

ADDICTIVE INTERACTIVE LIMITED

11 MALLARD WAY, PRIDE PARK, DERBY, DE24 8GX,
Company Registration Number
05037989
Private Limited Company
Active

Company Overview

About Addictive Interactive Ltd
ADDICTIVE INTERACTIVE LIMITED was founded on 2004-02-09 and has its registered office in Derby. The organisation's status is listed as "Active". Addictive Interactive Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ADDICTIVE INTERACTIVE LIMITED
 
Legal Registered Office
11 MALLARD WAY
PRIDE PARK
DERBY
DE24 8GX
Other companies in SG8
 
Filing Information
Company Number 05037989
Company ID Number 05037989
Date formed 2004-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts 
VAT Number /Sales tax ID GB831751143  
Last Datalog update: 2019-12-03 21:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDICTIVE INTERACTIVE LIMITED
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 ADDICTIVE INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
KATE MARIA BURNS
Director 2011-06-16
DARREN ALAN HURRELL
Director 2004-02-12
SARAH JANE THOMSON
Director 2011-06-16
STEPHEN MARK THOMSON
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN NICHOLS
Director 2011-06-15 2016-03-22
ASHCROFT ANTHONY LTD
Company Secretary 2008-02-01 2015-12-01
KAREN IVA FARINI
Director 2004-02-12 2011-06-16
PAUL ANTHONY HILL
Company Secretary 2007-03-13 2008-02-05
DARREN ALAN HURRELL
Company Secretary 2006-02-01 2007-03-13
LEGAL SURFING LTD (REGISTRARS)
Company Secretary 2004-02-13 2006-02-01
SUSAN ELIZABETH DIXON
Company Secretary 2004-02-12 2004-02-13
C & M SECRETARIES LIMITED
Nominated Secretary 2004-02-09 2004-02-12
C & M REGISTRARS LIMITED
Nominated Director 2004-02-09 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE MARIA BURNS BRAVE BISON GROUP PLC Director 2018-07-06 CURRENT 2013-10-30 Active
KATE MARIA BURNS GOTO DIGITAL MARKETING LTD Director 2018-04-01 CURRENT 2014-04-04 Active - Proposal to Strike off
KATE MARIA BURNS DIGITAL HOME VISITS LTD Director 2017-11-24 CURRENT 2016-01-28 Active
SARAH JANE THOMSON FIRST NEWS (UK) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
SARAH JANE THOMSON DISCOVER.FILM LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
SARAH JANE THOMSON FIRST NEWS INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
SARAH JANE THOMSON NEWSBRIDGE HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
SARAH JANE THOMSON THB PROPERTY LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
SARAH JANE THOMSON MEDIATECH CONSULTING LIMITED Director 2009-09-22 CURRENT 2009-09-18 Active
SARAH JANE THOMSON PRIORITY ONE IT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
SARAH JANE THOMSON FIRST GROUP ENTERPRISES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
STEPHEN MARK THOMSON FIRST NEWS (UK) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
STEPHEN MARK THOMSON PLUSH PROPERTY LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
STEPHEN MARK THOMSON FIRST NEWS INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
STEPHEN MARK THOMSON NEWSBRIDGE HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
STEPHEN MARK THOMSON THB PROPERTY LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
STEPHEN MARK THOMSON MEDIATECH CONSULTING LIMITED Director 2009-09-22 CURRENT 2009-09-18 Active
STEPHEN MARK THOMSON PRIORITY ONE IT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
STEPHEN MARK THOMSON FIRST GROUP ENTERPRISES LIMITED Director 2006-02-10 CURRENT 2006-02-10 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
2019-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-07CH01Director's details changed for Ms Kate Maria Burns on 2019-02-07
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1017.5
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN
2016-06-02TM02Termination of appointment of Ashcroft Anthony Ltd on 2015-12-01
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1017.5
2016-04-13AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1017.5
2015-03-18AR0109/02/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1017.5
2014-04-02AR0109/02/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0109/02/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AP01DIRECTOR APPOINTED MR RICHARD STEPHEN NICHOLS
2011-09-29AP01DIRECTOR APPOINTED STEPHEN MARK THOMSON
2011-09-29AP01DIRECTOR APPOINTED MRS SARAH JANE THOMSON
2011-09-29AP01DIRECTOR APPOINTED KATHERINE BURNS
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25SH0129/07/11 STATEMENT OF CAPITAL GBP 1017.500
2011-08-25SH0129/07/11 STATEMENT OF CAPITAL GBP 1017.5
2011-07-25RES01ADOPT ARTICLES 19/07/2011
2011-06-24SH1924/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-24RES12VARYING SHARE RIGHTS AND NAMES
2011-06-24RES06REDUCE ISSUED CAPITAL 13/06/2011
2011-06-24SH20STATEMENT BY DIRECTORS
2011-06-24CAP-SSSOLVENCY STATEMENT DATED 20/06/11
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FARINI
2011-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-22AR0109/02/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALAN HURRELL / 01/01/2011
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-25AR0109/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALAN HURRELL / 09/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN IVA FARINI / 09/02/2010
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT ANTHONY LTD / 09/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19RES01ADOPT ARTICLES 11/05/2009
2009-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-19RES12VARYING SHARE RIGHTS AND NAMES
2009-06-1788(2)AD 11/05/09 GBP SI 1000000@0.001=1000 GBP IC 10/1010
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB22 4WF
2009-02-17363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY PAUL HILL
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288bSECRETARY RESIGNED
2007-03-21363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS; AMEND
2006-08-0288(2)RAD 09/02/04--------- £ SI 4000@.001=4
2006-08-0288(2)RAD 09/02/04--------- £ SI 2000@.001=2
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2006-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: E-SPACE SOUTH UNIT 13 26 SAINT THOMAS PLACE ELY CAMBRIDGESHIRE CB7 4EX
2006-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-03-23225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-03-08122S-DIV 09/02/04
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADDICTIVE INTERACTIVE LIMITED 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 ADDICTIVE INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-04-28 Satisfied ILEX LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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 ADDICTIVE INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of ADDICTIVE INTERACTIVE LIMITED registering or being granted any patents
Domain Names

ADDICTIVE INTERACTIVE LIMITED owns 43 domain names.

baddictive.co.uk   beaddictive.co.uk   be-addictive.co.uk   darrenhurrell.co.uk   getaddicted.co.uk   addictive-holidays.co.uk   addictive-merchandise.co.uk   addictive-tv.co.uk   addictiveads.co.uk   addictiveapplications.co.uk   addictiveapps.co.uk   addictiveclubbing.co.uk   addictivecommunities.co.uk   addictivecommunity.co.uk   addictivedating.co.uk   addictivedevelopment.co.uk   addictiveevents.co.uk   addictiveextreme.co.uk   addictiveholidays.co.uk   addictiveinteractive.co.uk   addictiveinternational.co.uk   addictiveme.co.uk   addictivemerchandise.co.uk   addictivemusic.co.uk   addictiveresearch.co.uk   addictiveshops.co.uk   addictivesport.co.uk   addictivetickets.co.uk   addictivetrips.co.uk   addictivewidgets.co.uk   beslinky.co.uk   theku.co.uk   addictivemovie.co.uk   addictivetalent.co.uk   addictiveurban.co.uk   addictivecorp.co.uk   addictivecorporation.co.uk   addictivecreative.co.uk   addictivegadgets.co.uk   addictiveholdings.co.uk   addictivelimited.co.uk   addictiveltd.co.uk   lukefretwell.co.uk  

Trademarks
We have not found any records of ADDICTIVE INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDICTIVE INTERACTIVE LIMITED. 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 (62090 - Other information technology service activities) as ADDICTIVE INTERACTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ADDICTIVE INTERACTIVE LIMITED 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 ADDICTIVE INTERACTIVE LIMITED 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 ADDICTIVE INTERACTIVE LIMITED 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.