General information

Name:

Interactive Works Limited

Office Address:

36 Paris House Chandlery Way Lynton Court CF10 5NF Cardiff

Number: 06615601

Incorporation date: 2008-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the launching of Interactive Works Ltd, the firm which is located at 36 Paris House Chandlery Way, Lynton Court, Cardiff. That would make 16 years Interactive Works has been in this business, as the company was established on 2008-06-10. Its registered no. is 06615601 and the company area code is CF10 5NF. Its name is Interactive Works Ltd. The firm's former associates may recognize it also as The Last Star, which was used until 2008-10-15. The firm's declared SIC number is 62020: Information technology consultancy activities. Interactive Works Limited reported its account information for the period that ended on 2022-06-30. The firm's latest annual confirmation statement was filed on 2023-06-10.

When it comes to the enterprise's directors directory, since 2023-01-15 there have been two directors: Lerina G. and Ian B..

Ian B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Interactive Works Ltd 2008-10-15
  • The Last Star Ltd 2008-06-10

Financial data based on annual reports

Company staff

Lerina G.

Role: Director

Appointed: 15 January 2023

Latest update: 6 February 2024

Ian B.

Role: Director

Appointed: 10 June 2008

Latest update: 6 February 2024

People with significant control

Ian B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 26 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 26 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 21 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 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
40.00 GBP is the capital in company's statement on Wednesday 15th March 2023 (SH01)
filed on: 23rd, June 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Flat 10 40 Pitfield Street

Post code:

N1 6EU

City / Town:

London

HQ address,
2013

Address:

145-157 St John Street Suite Lp22993, Lower Ground Floor

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2014

Address:

Altair House 419 Falcon Drive

Post code:

CF10 4RH

City / Town:

Cardiff

HQ address,
2015

Address:

Altair House 419 Falcon Drive

Post code:

CF10 4RH

City / Town:

Cardiff

HQ address,
2016

Address:

Altair House 419 Falcon Drive

Post code:

CF10 4RH

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2015

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies