Interactive Communications Ltd

General information

Name:

Interactive Communications Limited

Office Address:

Eckington Business Centre 62 Market Street Eckington S21 4JH Sheffield

Number: 05146104

Incorporation date: 2004-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Interactive Communications started its operations in the year 2004 as a Private Limited Company with reg. no. 05146104. The company has operated for 20 years and it's currently active. This company's headquarters is based in Sheffield at Eckington Business Centre 62 Market Street. Anyone can also locate this business by the post code : S21 4JH. The name of this business was changed in the year 2005 to Interactive Communications Ltd. This company previous registered name was Active Track. This enterprise's Standard Industrial Classification Code is 61300 and their NACE code stands for Satellite telecommunications activities. Interactive Communications Limited released its account information for the period that ended on 2022-06-30. The firm's most recent confirmation statement was filed on 2023-06-04.

On 12th August 2014, the firm was looking for a Accounts Manager and Customer Service Assistant to fill a vacancy in Eckington. They offered a job with wage from £16000.00 to £18000.00 per year.

Within the business, a number of director's duties have so far been fulfilled by Keith J. and Jayne T.. When it comes to these two managers, Jayne T. has supervised business for the longest time, having become a vital part of officers' team on 2005. Furthermore, the director's duties are constantly backed by a secretary - Jayne T., who was officially appointed by this business 8 years ago.

  • Previous company's names
  • Interactive Communications Ltd 2005-06-16
  • Active Track Ltd 2004-06-04

Financial data based on annual reports

Company staff

Keith J.

Role: Director

Appointed: 29 March 2019

Latest update: 16 April 2024

Jayne T.

Role: Secretary

Appointed: 22 January 2016

Latest update: 16 April 2024

Jayne T.

Role: Director

Appointed: 18 July 2005

Latest update: 16 April 2024

People with significant control

Jayne T. is the individual who has control over this firm, owns over 3/4 of company shares.

Jayne T.
Notified on 4 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 December 2015
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 11 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 March 2014

Jobs and Vacancies at Interactive Communications Limited

Accounts Manager and Customer Service Assistant in Eckington, posted on Tuesday 12th August 2014
Region / City Eckington
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Wednesday 24th September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Highfield House High Street Apperknowle Dronfield

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2013

Address:

Highfield House High Street Apperknowle Dronfield

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2014

Address:

Highfield House High Street Apperknowle Dronfield

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2015

Address:

Highfield House High Street Apperknowle Dronfield

Post code:

S18 4BD

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2014

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 61300 : Satellite telecommunications activities
19
Company Age

Similar companies nearby

Closest companies