Active
Company Information for INTERR LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
08665394
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INTERR LIMITED | ||||
Legal Registered Office | ||||
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 08665394 | |
---|---|---|
Company ID Number | 08665394 | |
Date formed | 2013-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 11:11:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Interr (HongKong) Limited | Unknown | Company formed on the 2020-08-13 | ||
INTERR CLEANING LIMITED | 82 ST. JOHN STREET LONDON EC1M 4JN | Active - Proposal to Strike off | Company formed on the 2013-08-27 | |
INTERR RECEPTION LIMITED | 82 ST JOHN STREET LONDON EC1M 4JN | Active - Proposal to Strike off | Company formed on the 2014-05-22 | |
INTERR RISK MANAGEMENT LIMITED | 82 ST. JOHN STREET LONDON EC1M 4JN | Active - Proposal to Strike off | Company formed on the 2013-08-27 | |
INTERR TECHNOLOGY & INNOVATION LIMITED | 82 ST. JOHN STREET LONDON EC1M 4JN | Active | Company formed on the 2023-04-17 | |
INTERRA - HABITAT PARTNERS, LLC | 4801 WOODWAY DR STE 420W HOUSTON TX 77056 | Dissolved | Company formed on the 2012-01-25 | |
INTERRA - HIGH RIDGE LLC | 2400 AUGUSTA DRIVE SUITE 330 HOUSTON Texas 77057 | Dissolved | Company formed on the 2011-09-02 | |
INTERRA - SKY GREENSBROOK, LLC | 4801 WOODWAY DR STE 420W HOUSTON TX 77056 | Active | Company formed on the 2011-12-13 | |
INTERRA - W&A RBS, LLC | 4801 WOODWAY DR STE 420W HOUSTON TX 77056 | Dissolved | Company formed on the 2008-07-21 | |
INTERRA - AUGUSTA, LLC | 4801 WOODWAY DR STE 420W HOUSTON TX 77056 | Dissolved | Company formed on the 2007-02-27 | |
INTERRA (DUBLIN), LLC | 50 WEST BROAD STREET SUITE 1800 COLUMBUS OH 43215 | Active | Company formed on the 2007-01-12 | |
INTERRA 190 TECH, LLC | 5430 LYNDON B JOHNSON FWY STE 1550 DALLAS TX 75240 | Forfeited | Company formed on the 2013-03-21 | |
INTERRA 65TH AND FRUITRIDGE LLC | California | Unknown | ||
INTERRA 701 PORTOLA LLC | California | Unknown | ||
Interra Acquisition Corporation | Unknown | Company formed on the 2022-02-17 | ||
INTERRA APAC PTE. LTD. | WOODLANDS CLOSE Singapore 737853 | Active | Company formed on the 2021-03-16 | |
INTERRA AS | Tanumveien 52C SLEPENDEN 1341 | Active | Company formed on the 2004-01-01 | |
Interra Biosciences Inc. | #214-111 RESEARCH DRIVE Saskatoon Saskatchewan S7N 3R2 | Active | Company formed on the 2009-07-28 | |
INTERRA BUSINESS STRATEGIES INC | British Columbia | Dissolved | Company formed on the 2014-03-25 | |
Interra Carbon Dynamics Limited | Unknown | Company formed on the 2015-02-02 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN DEAN |
||
RODERICK GUY ARNOLD |
||
CHRISTOPHER JOHN DEAN |
||
JOACHIM GEORG RITTER |
||
MICK SEBASTIAN TABORI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY SHEATH |
Director | ||
WILLIAM IAN DAVID HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERR RECEPTION LIMITED | Director | 2014-06-27 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
MHSP FREEHOLD LIMITED | Director | 2014-04-08 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
DARKSTORM TRADING GROUP LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
INTERR RISK MANAGEMENT LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
INTERR CLEANING LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DARKSTORM TRADING LIMITED | Director | 2006-06-12 | CURRENT | 1999-05-14 | Active | |
INTERR RECEPTION LIMITED | Director | 2014-06-27 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
DARKSTORM TRADING GROUP LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
INTERR RISK MANAGEMENT LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
INTERR CLEANING LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DARKSTORM TRADING LIMITED | Director | 2010-05-13 | CURRENT | 1999-05-14 | Active | |
DARKSTORM TRADING GROUP LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
JEWELFIELD ASSOCIATES LIMITED | Director | 2004-07-05 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
DARKSTORM TRADING LIMITED | Director | 2001-09-06 | CURRENT | 1999-05-14 | Active | |
INTERR RECEPTION LIMITED | Director | 2014-06-27 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
DARKSTORM TRADING GROUP LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
INTERR RISK MANAGEMENT LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
INTERR CLEANING LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DARKSTORM TRADING LIMITED | Director | 2006-06-12 | CURRENT | 1999-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
Director's details changed for Christopher John Dean on 2023-08-27 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
Statement of capital on 2019-07-09 GBP533.33 | ||
DIRECTOR APPOINTED YOLANDE FREDERICK | ||
DIRECTOR APPOINTED ELENA KLOPANOVA | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086653940004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086653940002 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086653940001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086653940001 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086653940003 | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher John Dean on 2021-08-27 | |
PSC07 | CESSATION OF RODERICK GUY ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 07/07/20 TO 30/06/20 | |
CH01 | Director's details changed for Christopher John Dean on 2020-05-01 | |
CH01 | Director's details changed for Joachim Georg Ritter on 2020-05-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 07/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086653940002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/08/19 | |
RES15 | CHANGE OF COMPANY NAME 21/08/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/07/18 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES | |
CH01 | Director's details changed for Joachim Georg Ritter on 2018-07-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 07/07/17 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 10533.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEATH | |
SH02 | Sub-division of shares on 2014-06-27 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 10533.33 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN DAVID HALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/07/15 | |
AA01 | Previous accounting period shortened from 31/08/14 TO 07/07/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 10533.33 | |
AR01 | 27/08/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 10533.33 | |
SH02 | SUB-DIVISION 27/06/14 | |
RES13 | SHARES SUBDIVIDED 27/06/2014 | |
SH02 | SUB-DIVISION 22/10/13 | |
RES01 | ADOPT ARTICLES 22/10/2013 | |
RES13 | SUB-DIVISION OF SHARES 22/10/2013 | |
SH01 | 22/10/13 STATEMENT OF CAPITAL GBP 10500 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GUY ARNOLD / 06/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086653940001 | |
AP01 | DIRECTOR APPOINTED ANTHONY SHEATH | |
AP01 | DIRECTOR APPOINTED MICK SEBASTIAN TABORI | |
AP01 | DIRECTOR APPOINTED JOACHIM GEORG RITTER | |
AP01 | DIRECTOR APPOINTED WILLIAM IAN DAVID HALL | |
AP01 | DIRECTOR APPOINTED RODERICK GUY ARNOLD | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN DEAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE INVOICE FINANCE LTD |
|
|
|
|
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 INTERR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERR LIMITED are:
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. |