Interactive Transaction Solutions Limited

General information

Name:

Interactive Transaction Solutions Ltd

Office Address:

1 Westleigh Office Park Scirocco Close NN3 6BW Northampton

Number: 02473364

Incorporation date: 1990-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was registered is 1990-02-22. Registered under company registration number 02473364, this firm operates as a Private Limited Company. You can contact the headquarters of this company during business times at the following address: 1 Westleigh Office Park Scirocco Close, NN3 6BW Northampton. This firm has operated under three names. The company's very first listed name, Saunders Jefferies, was changed on 2000-12-07 to Ingenico Transaction Systems. The current name is used since 2006, is Interactive Transaction Solutions Limited. The firm's classified under the NACE and SIC code 62020 which means Information technology consultancy activities. The most recent accounts describe the period up to Friday 31st December 2021 and the latest confirmation statement was filed on Wednesday 22nd February 2023.

William T. is this particular company's individual managing director, that was arranged to perform management duties two years ago. Since August 2014 Teresa W., had been fulfilling assigned duties for this specific firm until the resignation in October 2023. In addition another director, namely Tamer E. resigned in December 2013.

  • Previous company's names
  • Interactive Transaction Solutions Limited 2006-03-24
  • Ingenico Transaction Systems Limited 2000-12-07
  • Saunders Jefferies Limited 1990-02-22

Financial data based on annual reports

Company staff

William T.

Role: Director

Appointed: 09 September 2022

Latest update: 28 April 2024

People with significant control

The companies that control this firm include: Richmond International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Westleigh Office Park, Scirocco Close, NN3 6BW and was registered as a PSC under the registration number 02981025.

Richmond International Limited
Address: 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02981025
Notified on 9 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brondel Holdings Limited
Address: Station House North Street, Havant, Hampshire, PO9 1QU, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Members
Registration number 08777701
Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Midland House 1 Market Avenue

Post code:

PO19 1JU

City / Town:

Chichester

HQ address,
2015

Address:

Midland House 1 Market Avenue

Post code:

PO19 1JU

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 63110 : Data processing, hosting and related activities
34
Company Age

Closest Companies - by postcode