Addictive Interactive Limited

General information

Name:

Addictive Interactive Ltd

Office Address:

11 Mallard Way Pride Park DE24 8GX Derby

Number: 05037989

Incorporation date: 2004-02-09

Dissolution date: 2019-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 11 Mallard Way, Derby DE24 8GX Addictive Interactive Limited was classified as a Private Limited Company and issued a 05037989 Companies House Reg No. This company was set up on 2004-02-09. Addictive Interactive Limited had been in the business for fifteen years.

Regarding to the following firm, most of director's duties have so far been done by Kate B., Sarah T., Stephen T. and Darren H.. As for these four people, Darren H. had been with the firm the longest, having become one of the many members of directors' team on February 2004.

Executives who had control over the firm were as follows: Darren H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kate B.

Role: Director

Appointed: 16 June 2011

Latest update: 2 August 2023

Sarah T.

Role: Director

Appointed: 16 June 2011

Latest update: 2 August 2023

Stephen T.

Role: Director

Appointed: 16 June 2011

Latest update: 2 August 2023

Darren H.

Role: Director

Appointed: 12 February 2004

Latest update: 2 August 2023

People with significant control

Darren H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 February 2019
Confirmation statement last made up date 09 February 2018
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2017/03/31 (AA)
filed on: 13th, December 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

HQ address,
2015

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

Accountant/Auditor,
2014 - 2015

Name:

Ashcroft Anthony Limited

Address:

Heydon Lodge Flint Cross Newmarket Road

Post code:

SG8 7PN

City / Town:

Royston

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies