Amazing Interactives Limited

General information

Name:

Amazing Interactives Ltd

Office Address:

61c Lord Avenue Teesside Industrial Estate TS17 9JX Stockton-on-tees

Number: 05264829

Incorporation date: 2004-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the start of Amazing Interactives Limited, the firm located at 61c Lord Avenue, Teesside Industrial Estate in Stockton-on-tees. That would make 20 years Amazing Interactives has existed on the local market, as it was started on 2004-10-20. The firm Companies House Registration Number is 05264829 and the post code is TS17 9JX. The enterprise's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. The latest annual accounts were submitted for the period up to Monday 31st October 2022 and the most current annual confirmation statement was released on Saturday 26th November 2022.

The trademark number of Amazing Interactives is UK00003170845. It was applied for in June, 2016 and its registration process was completed by IPO in October, 2016. The company will use their trademark untill June, 2026.

2 transactions have been registered in 2015 with a sum total of £12,700. In 2014 there were less transactions (exactly 1) that added up to £3,070. The Council conducted 2 transactions in 2012, this added up to £6,172. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £80,042. Cooperation with the Middlesbrough Council council covered the following areas: Computer Costs, Computer Equipment Materials & Supplies and Planned Maintenance.

When it comes to this particular company, many of director's assignments up till now have been carried out by Pravin J. and Nigel R.. As for these two individuals, Pravin J. has administered company the longest, having become one of the many members of directors' team 20 years ago.

Trade marks

Trademark UK00003170845
Trademark image:-
Status:Registered
Filing date:2016-06-22
Date of entry in register:2016-10-07
Renewal date:2026-06-22
Owner name:Amazing Interactives Ltd
Owner address:Amazing Interactives Ltd, 61c Lord Avenue, Thornaby, STOCKTON-ON-TEES, United Kingdom, TS17 9JX

Financial data based on annual reports

Company staff

Pravin J.

Role: Director

Appointed: 20 October 2004

Latest update: 19 April 2024

Nigel R.

Role: Director

Appointed: 20 October 2004

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Pravin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pravin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 March 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Aurora Court Barton Road Riverside Park

Post code:

TS2 1RY

City / Town:

Middlesbrough

HQ address,
2013

Address:

Aurora Court Barton Road Riverside Park

Post code:

TS2 1RY

City / Town:

Middlesbrough

Accountant/Auditor,
2014 - 2013

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 2 £ 12 700.00
2015-06-12 12/06/2015_60 £ 7 650.00 Computer Costs
2015-02-02 02/02/2015_956 £ 5 050.00 Computer Costs
2014 Middlesbrough Council 1 £ 3 070.00
2014-09-25 25/09/2014_63 £ 3 070.00 Computer Costs
2012 Middlesbrough Council 2 £ 6 172.00
2012-04-04 04/04/2012_57 £ 3 492.00 Computer Equipment Materials & Supplies
2012-03-27 5101179039 £ 2 680.00 Planned Maintenance
2011 Middlesbrough Council 1 £ 11 500.00
2011-01-10 5201606649 £ 11 500.00 Computer Equipment, Materials & Supplies
2010 Middlesbrough Council 5 £ 46 600.00
2010-11-23 5201575262 £ 30 000.00 Computer Equipment, Materials & Supplies
2010-04-19 5201409810 £ 8 500.00 Computer Equipment, Materials & Supplies
2010-11-23 5201575262 £ 3 600.00 Computer Equipment, Materials & Supplies

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies