Background WavePink WaveYellow Wave

INTERFACE DEVICES LTD (01825474)

INTERFACE DEVICES LTD (01825474) is an active UK company. incorporated on 18 June 1984. with registered office in St. Leonards-On-Sea. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTERFACE DEVICES LTD has been registered for 41 years. Current directors include CASSELDEN, Ian Robert, O'SHAUGHNESSY, Holly Alana.

Company Number
01825474
Status
active
Type
ltd
Incorporated
18 June 1984
Age
41 years
Address
Unit 4 Brunel Road, St. Leonards-On-Sea, TN38 9RT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CASSELDEN, Ian Robert, O'SHAUGHNESSY, Holly Alana
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFACE DEVICES LTD

INTERFACE DEVICES LTD is an active company incorporated on 18 June 1984 with the registered office located in St. Leonards-On-Sea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTERFACE DEVICES LTD was registered 41 years ago.(SIC: 62090)

Status

active

Active since 41 years ago

Company No

01825474

LTD Company

Age

41 Years

Incorporated 18 June 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INTERFACE DEVICES (DISTRIBUTION) LIMITED
From: 24 October 1986To: 16 March 1999
INTERFACE DEVICES (EXPORT) LIMITED
From: 18 June 1984To: 24 October 1986
Contact
Address

Unit 4 Brunel Road Churchfields Industrial Estate St. Leonards-On-Sea, TN38 9RT,

Previous Addresses

Unit 1 Highfield Business Park Highfield Drive Hastings East Sussex TN38 9UB
From: 18 June 1984To: 16 June 2017
Timeline

3 key events • 2026 - 2026

Funding Officers Ownership
Capital Reduction
Jan 26
Share Buyback
Jan 26
Director Left
Jan 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O'SHAUGHNESSY, Holly Alana

Active
Brunel Road, St. Leonards-On-SeaTN38 9RT
Secretary
Appointed 01 Feb 2003

CASSELDEN, Ian Robert

Active
Brunel Road, St. Leonards-On-SeaTN38 9RT
Born April 1959
Director
Appointed N/A

O'SHAUGHNESSY, Holly Alana

Active
Brunel Road, St. Leonards-On-SeaTN38 9RT
Born December 1973
Director
Appointed 01 Feb 2003

CASSELDEN, Ian Robert

Resigned
Little Meads, BattleTN33 0EJ
Secretary
Appointed N/A
Resigned 01 Feb 2003

ADAMSON, Colin

Resigned
35 Glenloughan Road, CraigavonBT63 6HQ
Born June 1956
Director
Appointed 19 Mar 1997
Resigned 02 Apr 1999

BRAMSDON, Christopher John

Resigned
The Ballroom, LewesBN7 1UW
Born April 1942
Director
Appointed N/A
Resigned 19 Mar 1997

LOVE, Matthew

Resigned
Brunel Road, St. Leonards-On-SeaTN38 9RT
Born November 1971
Director
Appointed 01 Apr 1999
Resigned 30 Jan 2026

PAUL, Trevor

Resigned
23 Birchdale, Gerrards CrossSL9 7JA
Born November 1943
Director
Appointed N/A
Resigned 19 Mar 1997

RUSK, Dorothy Elizabeth

Resigned
10 Knocknamuckly Road, ArmaghBT63 5PE
Born August 1954
Director
Appointed 19 Mar 1997
Resigned 02 Apr 1999

RUSK, Samuel William John

Resigned
10 Knocknamuckly Road, CraigavonBT63 5PE
Born November 1952
Director
Appointed 22 May 1998
Resigned 02 Apr 1999

Persons with significant control

1

Mr Ian Robert Casselden

Active
Brunel Road, St. Leonards-On-SeaTN38 9RT
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Capital Cancellation Shares
27 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
9 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
23 August 2004
88(2)R88(2)R
Legacy
24 December 2003
363sAnnual Return (shuttle)
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
28 February 2003
88(2)R88(2)R
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Auditors Resignation Company
9 May 2001
AUDAUD
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
122122
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
18 October 1999
122122
Legacy
20 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Memorandum Articles
6 April 1999
MEM/ARTSMEM/ARTS
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
363aAnnual Return
Legacy
10 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Auditors Resignation Company
21 March 1991
AUDAUD
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
16 January 1989
288288
Legacy
6 April 1988
363363
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
30 January 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
287Change of Registered Office
Legacy
12 November 1986
288288
Certificate Change Of Name Company
24 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1986
363363