INTERICA LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
INTERICA LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
INTERICA LIMITED was incorporated 19 years ago on 15/12/2004 and has the registered number: 05314139. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTERICA LIMITED was incorporated 19 years ago on 15/12/2004 and has the registered number: 05314139. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTERICA LIMITED - BRISTOL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
63110 - Data processing, hosting and related activities
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HANOVER HOUSE
BRISTOL
BS1 4EX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENIGMA DATA SOLUTIONS LIMITED (until 29/05/2012)
ENIGMA DATA SOLUTIONS LIMITED (until 29/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT JOHN TIDEMANN | Secretary | 2021-07-15 | CURRENT | ||
DAMIAN KEVIN MCKAY | Mar 1972 | Australian | Director | 2020-02-22 | CURRENT |
MR JOHN NEIL HUGHES | Sep 1959 | British | Director | 2013-02-05 UNTIL 2015-05-22 | RESIGNED |
GARETH ASHTON | Secretary | 2011-08-08 UNTIL 2013-02-05 | RESIGNED | ||
ALISON MARGRET BARKLEY | Oct 1961 | British | Secretary | 2004-12-15 UNTIL 2005-01-05 | RESIGNED |
MR JONATHAN DRAKE | Secretary | 2020-02-22 UNTIL 2021-07-15 | RESIGNED | ||
CHRISTOPHER GLADDING | Sep 1954 | British | Secretary | 2005-01-12 UNTIL 2009-07-21 | RESIGNED |
MR GRAHAM ELMER | Aug 1965 | British | Director | 2015-07-01 UNTIL 2016-12-31 | RESIGNED |
JOHN CHRISTOPHER KNOWLES | Jan 1957 | British | Director | 2010-07-19 UNTIL 2011-06-03 | RESIGNED |
MR SIMON RICHARD HOWES | Jul 1967 | British | Director | 2012-05-31 UNTIL 2014-04-04 | RESIGNED |
DAVID WILLIAM HARBOUR | Jul 1963 | British | Director | 2005-01-12 UNTIL 2010-07-19 | RESIGNED |
JOHN TIMOTHY BOWLER | Oct 1948 | British | Director | 2005-01-14 UNTIL 2010-07-19 | RESIGNED |
CHRISTOPHER GLADDING | Sep 1954 | British | Director | 2005-01-12 UNTIL 2010-07-19 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2010-07-19 UNTIL 2013-02-05 | RESIGNED | ||
SIMON PETER KENDALL | Mar 1958 | British | Director | 2013-02-05 UNTIL 2020-02-22 | RESIGNED |
SIMON PETER KENDALL | Mar 1958 | British | Director | 2011-06-15 UNTIL 2012-11-13 | RESIGNED |
MR CHARLES PETER COPLEY | Oct 1957 | British | Director | 2004-12-15 UNTIL 2011-10-31 | RESIGNED |
MR RICHARD PHILLIP HARLEY CLARK | Oct 1959 | British | Director | 2010-07-19 UNTIL 2012-02-05 | RESIGNED |
MR JOHN BILLOWITS | Mar 1972 | Canadian | Director | 2020-02-22 UNTIL 2020-09-30 | RESIGNED |
ALISON MARGRET BARKLEY | Oct 1961 | British | Director | 2004-12-15 UNTIL 2005-01-05 | RESIGNED |
JAMES WILLIAM ASHFORD | Dec 1952 | British | Director | 2005-01-12 UNTIL 2010-07-19 | RESIGNED |
MRS KULVINDER SANGHA | Dec 1964 | British | Director | 2016-12-15 UNTIL 2020-02-22 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2013-02-21 UNTIL 2020-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tanygraig Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Interica Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £142,924 Cash £6,448,665 equity |
Interica Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-12-2021 | £45,768 Cash £6,101,890 equity |
Interica Limited - Limited company accounts 20.1 | 2021-12-23 | 31-12-2020 | £88,644 Cash £6,002,204 equity |