Screenreach Interactive Limited

General information

Name:

Screenreach Interactive Ltd

Office Address:

14 Thorp Avenue NE61 1JS Morpeth

Number: 07007633

Incorporation date: 2009-09-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Screenreach Interactive came into being in 2009 as a company enlisted under no 07007633, located at NE61 1JS Morpeth at 14 Thorp Avenue. This firm has been in business for fifteen years and its last known status is active. The company's name is Screenreach Interactive Limited. This business's previous associates may remember the firm also as Vooices, which was in use up till 2010-07-30. This business's classified under the NACE and SIC code 62090: Other information technology service activities. Screenreach Interactive Ltd reported its account information for the financial period up to 30th June 2022. The company's latest annual confirmation statement was submitted on 24th January 2023.

With two job advertisements since 2016/09/21, the firm has been a rather active employer on the employment market. On 2016/09/22, it was seeking new employees for a full time Telesales Appointment Setting Agent position in Newcastle upon Tyne, and on 2016/09/21, for the vacant position of a full time Telesales Agent in Newcastle upon Tyne.

The corporation's trademark number is UK00003185609. They submitted a trademark application on 2016/09/14 and their IPO accepted it five months later. The trademark's registration is valid until 2026/09/14.

Considering this company's constant development, it became vital to find extra executives: Robert R. and Colin W. who have been cooperating for eight years to promote the success of this specific firm.

  • Previous company's names
  • Screenreach Interactive Limited 2010-07-30
  • Vooices Limited 2009-09-03

Trade marks

Trademark UK00003185609
Trademark image:-
Status:Registered
Filing date:2016-09-14
Date of entry in register:2017-03-10
Renewal date:2026-09-14
Owner name:Screenreach Interactive Ltd
Owner address:Studio 25-26 The Kiln, Hoults Yard, Walker Road, Newcastle upon Tyne, United Kingdom, NE6 2HL

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 01 December 2016

Latest update: 31 January 2024

Colin W.

Role: Director

Appointed: 16 April 2014

Latest update: 31 January 2024

People with significant control

Executives with significant control over this firm are: Colin W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hotspur Capital Partners Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Newcastle Upon Tyne at C/O Joseph Miller Floor A Milburn House, Dean Street, NE1 1LE and was registered as a PSC under the reg no 10858818. Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin W.
Notified on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hotspur Capital Partners Limited
Address: C/O Joseph Miller Floor A Milburn House C/O Joseph Miller Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, PO Box NE1 1LE, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10858818
Notified on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert R.
Notified on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
North East Accelerator General Partner Limited
Address: 5th Floor, Maybrook House 27 - 35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Notified on 14 August 2019
Ceased on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Northstar Ventures Limited
Address: 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Notified on 14 August 2019
Ceased on 12 April 2021
Nature of control:
substantial control or influence
North East Accelerator Limited Partnership
Address: Maybrook House 27 -35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Lp013775
Notified on 6 April 2016
Ceased on 14 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01/07/2020
End Date For Period Covered By Report 30/06/2021
Annual Accounts
Start Date For Period Covered By Report 01/07/2021
End Date For Period Covered By Report 30/06/2022

Jobs and Vacancies at Screenreach Interactive Ltd

Telesales Appointment Setting Agent in Newcastle upon Tyne, posted on Thursday 22nd September 2016
Region / City Tyne-Tees, Newcastle upon Tyne
Industry Business services - other
Salary £7.20 per hour
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Telesales Agent in Newcastle upon Tyne, posted on Wednesday 21st September 2016
Region / City Tyne-Tees, Newcastle upon Tyne
Industry Business services - other
Salary £16000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode