Company NameInteractive Securities Limited
DirectorsDavid Fenlon and Michelle Jane Seddon
Company StatusActive
Company Number05465436
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NamePulco Limited

Business Activity

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

Directors

Director NameMr David Fenlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Secretary NameDavid Fenlon
StatusCurrent
Appointed12 May 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameMs Michelle Jane Seddon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Harcourt Street Walkden
Worsley
Manchester
M28 3GN
Director NameMr Bryn Maddick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address34 Abbey Road
Sale
M33 6HT
Director NamePaul Richard Strevens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleAccounts Manager
Correspondence AddressFlat 2
5 Corkland Road
Chorlton
Lancashire
M21 8UP
Secretary NamePaul Richard Strevens
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
5 Corkland Road
Chorlton
Lancashire
M21 8UP
Director NameMr Mark Leslie Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Wray Close
Sheffield
South Yorkshire
S11 9JF
Director NameMr Andrew David Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 The Ringway
Queniborough
Leicester
Leicestershire
LE7 3DL

Contact

Websiteinteractivespecialprojects.co.uk
Telephone0161 9415330
Telephone regionManchester

Location

Registered AddressUnit 3, Harcourt Street Walkden
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David Fenlon
80.00%
Ordinary
10 at £1Executors Of Estate Of Bryn Maddick
10.00%
Ordinary
10 at £1Paul Richard Strevens
10.00%
Ordinary

Financials

Year2014
Net Worth-£60,592
Cash£50,011
Current Liabilities£183,208

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

7 January 2014Delivered on: 15 January 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 February 2023Notification of David Fenlon as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Notification of Interactive (Employee Ownership Trust) Limited as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Cessation of David Fenlon as a person with significant control on 2 February 2023 (1 page)
6 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 054654360001 in full (1 page)
6 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
18 April 2018Registered office address changed from No 3 Harcourt Street Walkden, Worsley Manchester M28 3GN to Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN on 18 April 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 October 2017Appointment of Ms Michelle Seddon as a director on 20 September 2017 (2 pages)
16 October 2017Appointment of Ms Michelle Seddon as a director on 20 September 2017 (2 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Termination of appointment of Mark Miller as a director (1 page)
6 March 2014Termination of appointment of Mark Miller as a director (1 page)
15 January 2014Registration of charge 054654360001 (20 pages)
15 January 2014Registration of charge 054654360001 (20 pages)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Appointment of Mr Andrew David Baker as a director (2 pages)
13 February 2013Appointment of Mr Andrew David Baker as a director (2 pages)
21 November 2012Termination of appointment of Bryn Maddick as a director (1 page)
21 November 2012Termination of appointment of Bryn Maddick as a director (1 page)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of David Fenlon as a secretary (2 pages)
17 May 2011Appointment of David Fenlon as a director (2 pages)
17 May 2011Appointment of David Fenlon as a secretary (2 pages)
17 May 2011Appointment of David Fenlon as a director (2 pages)
16 May 2011Termination of appointment of Paul Strevens as a secretary (1 page)
16 May 2011Termination of appointment of Paul Strevens as a director (1 page)
16 May 2011Termination of appointment of Paul Strevens as a director (1 page)
16 May 2011Registered office address changed from 63 Stalker Lees Road Sheffield South Yorkshire S11 8NP on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 63 Stalker Lees Road Sheffield South Yorkshire S11 8NP on 16 May 2011 (1 page)
16 May 2011Termination of appointment of Paul Strevens as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 27/05/09; full list of members (5 pages)
8 July 2009Return made up to 27/05/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 June 2008Director's change of particulars / mark miller / 27/05/2008 (1 page)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
6 June 2008Director's change of particulars / mark miller / 27/05/2008 (1 page)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Return made up to 27/05/06; full list of members (3 pages)
15 August 2006Return made up to 27/05/06; full list of members (3 pages)
23 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
23 July 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
11 July 2005Company name changed pulco LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed pulco LIMITED\certificate issued on 11/07/05 (2 pages)
27 May 2005Incorporation (20 pages)
27 May 2005Incorporation (20 pages)