Background WavePink WaveYellow Wave

INTERLAND UK LIMITED (03391471)

INTERLAND UK LIMITED (03391471) is an active UK company. incorporated on 24 June 1997. with registered office in Leyland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERLAND UK LIMITED has been registered for 28 years. Current directors include ATKINSON, William Michael, KNOWLES, Anthony.

Company Number
03391471
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
1 Little Firs Fold, Leyland, PR25 1LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, William Michael, KNOWLES, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND UK LIMITED

INTERLAND UK LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Leyland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERLAND UK LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03391471

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Little Firs Fold Leyland, PR25 1LG,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 24 June 1997To: 16 September 2024
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Dec 17
New Owner
Dec 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNOWLES, Anthony

Active
1 Little Firs Fold, LeylandPR25 1LG
Secretary
Appointed 06 Sept 2002

ATKINSON, William Michael

Active
The Hawthorns, WarringtonWA2 8LB
Born February 1949
Director
Appointed 24 Jun 1997

KNOWLES, Anthony

Active
1 Little Firs Fold, LeylandPR25 1LG
Born November 1958
Director
Appointed 24 Oct 2006

WALLER, Antony John

Resigned
The Gables, New MillsSK22 3EE
Secretary
Appointed 24 Jun 1997
Resigned 06 Sept 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jun 1997
Resigned 24 Jun 1997

Persons with significant control

2

Mr Anthony Knowles

Active
Leyland Lane, LeylandPR25 1LG
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Michael Atkinson

Active
312 Newton Road, WarringtonWA2 8LB
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsory
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Gazette Notice Compulsory
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
28 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 February 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
11 April 2006
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
9 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
10 October 2000
88(2)R88(2)R
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
287Change of Registered Office
Gazette Filings Brought Up To Date
7 December 1999
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 May 1999
363b363b
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Gazette Notice Compulsory
8 December 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation