Background WavePink WaveYellow Wave

INTERHAVEN LIMITED (03035297)

INTERHAVEN LIMITED (03035297) is an active UK company. incorporated on 20 March 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. INTERHAVEN LIMITED has been registered for 31 years. Current directors include KEEN, Timothy William Patrick.

Company Number
03035297
Status
active
Type
ltd
Incorporated
20 March 1995
Age
31 years
Address
Flat 7, London, E1 6QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
KEEN, Timothy William Patrick
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERHAVEN LIMITED

INTERHAVEN LIMITED is an active company incorporated on 20 March 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. INTERHAVEN LIMITED was registered 31 years ago.(SIC: 69202)

Status

active

Active since 31 years ago

Company No

03035297

LTD Company

Age

31 Years

Incorporated 20 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Flat 7 8 Princelet Street London, E1 6QJ,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Mar 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KEEN, Timothy William Patrick

Active
Flat 7, LondonE1 6QJ
Born March 1951
Director
Appointed 28 Mar 1996

FARMER, Iain Mcneill

Resigned
22 Elm Grove Road, LondonSW13 0BT
Secretary
Appointed 23 Mar 1995
Resigned 31 Mar 1996

HENDERSON, Jo

Resigned
12 Hanover Flats, LondonW1Y 1RU
Secretary
Appointed 29 Mar 1996
Resigned 22 Dec 2022

KEEN, Timothy William Patrick

Resigned
Flat 7, LondonE1 6QJ
Secretary
Appointed 28 Mar 1996
Resigned 31 Mar 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Mar 1995
Resigned 23 Mar 1995

FARMER, Iain Mcneill

Resigned
22 Elm Grove Road, LondonSW13 0BT
Born July 1951
Director
Appointed 23 Mar 1995
Resigned 29 Mar 1996

HANSON, David Michael

Resigned
63 Fernside Road, LondonSW12 8LH
Born January 1947
Director
Appointed 23 Mar 1995
Resigned 02 May 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Mar 1995
Resigned 23 Mar 1995

Persons with significant control

1

Mr Timothy William Patrick Keen

Active
Flat 7, LondonE1 6QJ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Resolution
30 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
14 May 1996
88(2)R88(2)R
Legacy
10 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Incorporation Company
20 March 1995
NEWINCIncorporation