About

Registered Number: 03407803
Date of Incorporation: 23/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a Mercian Park, Mercian Close, Ilkeston, Derbyshire, DE7 8HG,

 

Founded in 1997, Interactive Data Technology Ltd are based in Ilkeston, Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Draper, Luke Stewart, Cooper, Linda Jane, Draper, Dinah, Draper, Warren Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Luke Stewart 16 September 2016 - 1
COOPER, Linda Jane 23 July 1997 21 November 2000 1
DRAPER, Dinah 23 July 1997 26 July 2019 1
DRAPER, Warren Stewart 01 March 1999 26 July 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
PSC05 - N/A 08 July 2020
CH01 - Change of particulars for director 03 July 2020
PSC05 - N/A 03 July 2020
AD01 - Change of registered office address 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AA - Annual Accounts 31 October 2019
MR01 - N/A 16 August 2019
PSC07 - N/A 07 August 2019
CS01 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 25 July 2017
PSC02 - N/A 25 July 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AP01 - Appointment of director 09 June 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 04 September 2014
SH01 - Return of Allotment of shares 02 September 2014
SH01 - Return of Allotment of shares 02 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 17 August 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 12 November 2004
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 14 March 2001
169 - Return by a company purchasing its own shares 13 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 22 July 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
123 - Notice of increase in nominal capital 01 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 09 July 1998
225 - Change of Accounting Reference Date 03 March 1998
287 - Change in situation or address of Registered Office 01 February 1998
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.