Background WavePink WaveYellow Wave

INTERFACING LIMITED (02606600)

INTERFACING LIMITED (02606600) is an active UK company. incorporated on 1 May 1991. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTERFACING LIMITED has been registered for 34 years. Current directors include AINSCOW, Frank, Dr, MASHFORD, Kerry Jean, Dr.

Company Number
02606600
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
19 Main Road Drayton Parslow, Milton Keynes, MK17 0JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AINSCOW, Frank, Dr, MASHFORD, Kerry Jean, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFACING LIMITED

INTERFACING LIMITED is an active company incorporated on 1 May 1991 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTERFACING LIMITED was registered 34 years ago.(SIC: 70229)

Status

active

Active since 34 years ago

Company No

02606600

LTD Company

Age

34 Years

Incorporated 1 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

19 Main Road Drayton Parslow Milton Keynes, MK17 0JR,

Previous Addresses

C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA
From: 13 April 2015To: 17 January 2025
1a the Avenue Flitwick Bedford MK45 1BP
From: 10 June 2010To: 13 April 2015
1 Buttermere Close Flitwick Bedfordshire MK45 1NG
From: 1 May 1991To: 10 June 2010
Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
May 10
New Owner
Oct 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MASHFORD, Kerry Jean

Active
Main Road, WorcestershireWR10 2JB
Secretary
Appointed 01 May 1991

AINSCOW, Frank, Dr

Active
Main Road, WorcestershireWR10 2JB
Born December 1945
Director
Appointed 01 May 1991

MASHFORD, Kerry Jean, Dr

Active
Main Road, WorcestershireWR10 2JB
Born November 1959
Director
Appointed 01 May 1991

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 01 May 1991
Resigned 01 May 1991

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 01 May 1991
Resigned 01 May 1991

Persons with significant control

3

Mr Samuel John Ainscow

Active
Main Road, PershoreWR10 2JB
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2025

Dr Frank Ainscow

Active
Main Road, WorcestershireWR10 2JB
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Kerry Jean Mashford

Active
Main Road, WorcestershireWR10 2JB
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2002
AAAnnual Accounts
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Legacy
18 April 2001
88(2)R88(2)R
Resolution
18 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Incorporation Company
1 May 1991
NEWINCIncorporation