Company NameInterdata Computers Ltd
DirectorsPhilip Charles Russell and Amanda Louise Russell
Company StatusActive
Company Number03404998
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Charles Russell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleComputer System Analyst
Country of ResidenceUnited Kingdom
Correspondence Address34 Mount Road Upton
Wirral
Cheshire
CH49 6JB
Wales
Secretary NameAmanda Louise Russell
NationalityBritish
StatusCurrent
Appointed25 July 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address34 Mount Road Upton
Wirral
Cheshire
CH49 6JB
Wales
Director NameAmanda Louise Russell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mount Road Upton
Wirral
Cheshire
CH49 6JB
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Amanda Louise Russell
50.00%
Ordinary
50 at £1Philip Charles Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£310
Cash£46,371
Current Liabilities£59,505

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 July 2022 (2 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 May 2022Change of details for Amanda Louise Russell as a person with significant control on 24 May 2022 (2 pages)
9 May 2022Change of details for Philip Charles Russell as a person with significant control on 4 November 2021 (2 pages)
9 May 2022Change of details for Amanda Louise Russell as a person with significant control on 9 May 2022 (2 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
24 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
4 November 2021Secretary's details changed for Amanda Louise Russell on 4 November 2021 (1 page)
4 November 2021Director's details changed for Philip Charles Russell on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Amanda Louise Russell on 4 November 2021 (2 pages)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 June 2021Change of details for Amanda Louise Russell as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Secretary's details changed for Amanda Louise Russell on 14 June 2021 (1 page)
14 June 2021Director's details changed for Amanda Louise Russell on 14 June 2021 (2 pages)
14 June 2021Change of details for Philip Charles Russell as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Philip Charles Russell on 14 June 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 December 2019Appointment of Amanda Louise Russell as a director on 13 November 2019 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
19 August 2009Return made up to 17/07/09; full list of members (3 pages)
19 August 2009Return made up to 17/07/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
7 August 2007Return made up to 17/07/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 17/07/06; full list of members (2 pages)
9 August 2006Return made up to 17/07/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 17/07/05; full list of members (2 pages)
18 July 2005Return made up to 17/07/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 17/07/04; full list of members (6 pages)
15 July 2004Return made up to 17/07/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 October 2003Return made up to 17/07/03; full list of members (6 pages)
31 October 2003Return made up to 17/07/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 17/07/02; full list of members (6 pages)
24 July 2002Return made up to 17/07/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2001Return made up to 17/07/01; full list of members (6 pages)
6 August 2001Return made up to 17/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 17/07/99; no change of members (4 pages)
9 August 1999Return made up to 17/07/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 1997Registered office changed on 05/08/97 from: brody lee kershaw 10 charlotte street manchester M1 4EX (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 1997Registered office changed on 05/08/97 from: brody lee kershaw 10 charlotte street manchester M1 4EX (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Secretary resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
17 July 1997Incorporation (11 pages)
17 July 1997Incorporation (11 pages)