Background WavePink WaveYellow Wave

INTERSCIENCE COMMUNICATIONS LTD. (01896939)

INTERSCIENCE COMMUNICATIONS LTD. (01896939) is an active UK company. incorporated on 19 March 1985. with registered office in Burgh Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INTERSCIENCE COMMUNICATIONS LTD. has been registered for 41 years. Current directors include GRAYSON, Stephen John, KUMAR, Suresh.

Company Number
01896939
Status
active
Type
ltd
Incorporated
19 March 1985
Age
41 years
Address
The Studio, Burgh Heath, KT20 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRAYSON, Stephen John, KUMAR, Suresh
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERSCIENCE COMMUNICATIONS LTD.

INTERSCIENCE COMMUNICATIONS LTD. is an active company incorporated on 19 March 1985 with the registered office located in Burgh Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INTERSCIENCE COMMUNICATIONS LTD. was registered 41 years ago.(SIC: 72190)

Status

active

Active since 41 years ago

Company No

01896939

LTD Company

Age

41 Years

Incorporated 19 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

INTERFLAM CONFERENCES LIMITED
From: 19 March 1985To: 9 September 1988
Contact
Address

The Studio 1 Canons Lane Burgh Heath, KT20 6DP,

Previous Addresses

Building 63, Haslar Marine Technology Park Haslar Road Gosport Hampshire PO12 2AG England
From: 10 May 2017To: 1 March 2026
West Yard House Guildford Grove Greenwich London SE10 8JT
From: 19 March 1985To: 10 May 2017
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Apr 17
Director Joined
May 17
New Owner
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAYSON, Stephen John

Active
24 Quentin Road, LondonSE13 5DF
Born August 1949
Director
Appointed N/A

KUMAR, Suresh

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born December 1943
Director
Appointed 12 Apr 2017

FRANKS, Carole Anne

Resigned
West Yard House Guildford Grove, LondonSE10 8JT
Secretary
Appointed N/A
Resigned 12 Apr 2017

REDFERN, John Priestnall, Dr

Resigned
58 York Road, CheamSM2 6HJ
Secretary
Appointed N/A
Resigned 13 Apr 1992

FRANKS, Carole Anne

Resigned
West Yard House Guildford Grove, LondonSE10 8JT
Born June 1957
Director
Appointed N/A
Resigned 12 Apr 2017

REDFERN, John Priestnall, Dr

Resigned
58 York Road, CheamSM2 6HJ
Born August 1930
Director
Appointed N/A
Resigned 27 Aug 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Suresh Kumar

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born December 1943

Nature of Control

Significant influence or control
Notified 01 May 2018

Mrs Carole Anne Franks

Ceased
Haslar Road, GosportPO12 2AG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 12 Apr 2017

Mr Stephen John Grayson

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born August 1949

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
1 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Auditors Resignation Company
28 April 1995
AUDAUD
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
20 September 1988
288288
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 May 1988
AAAnnual Accounts
Legacy
13 April 1988
225(1)225(1)
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363