Background WavePink WaveYellow Wave

INTERDAM LIMITED (03534784)

INTERDAM LIMITED (03534784) is an active UK company. incorporated on 25 March 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERDAM LIMITED has been registered for 28 years. Current directors include LEW, Asher Zelig, LEW, Malka Hadasa, LEW, Shlomo and 1 others.

Company Number
03534784
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1998
Age
28 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEW, Asher Zelig, LEW, Malka Hadasa, LEW, Shlomo, LOWY, Leib
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERDAM LIMITED

INTERDAM LIMITED is an active company incorporated on 25 March 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERDAM LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03534784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 7/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 March 2027
Period: 1 June 2025 - 7 June 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

6 Moresby Road London, E5 9LF,

Previous Addresses

2L Cara House 339 Seven Sisters Road London N15 6RD
From: 25 March 1998To: 11 March 2013
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Secretary
Appointed 26 Mar 1999

LEW, Asher Zelig

Active
3 Gilda Crescent, LondonN16 6JT
Born October 1949
Director
Appointed 26 Mar 1998

LEW, Malka Hadasa

Active
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed 26 Mar 1998

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 26 Mar 1998

LOWY, Leib

Active
Island House 47-51 Portland Avenue, LondonN16 6HD
Born March 1983
Director
Appointed 21 Nov 2008

WOLFF, Catherine Mary

Resigned
86a Lower Lambricks, RayleighSS6 8DB
Secretary
Appointed 25 Mar 1998
Resigned 26 Mar 1999

GALANDAUER, Marcel

Resigned
59 Fairholt Road, LondonN16 5EW
Born February 1931
Director
Appointed 01 Jul 1998
Resigned 21 Nov 2008

GORDON FCCA, David

Resigned
106 Lord Roberts Avenue, Leigh On SeaSS9 1NE
Born April 1942
Director
Appointed 25 Mar 1998
Resigned 24 Mar 1999
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts Amended With Made Up Date
2 July 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
27 January 2003
287Change of Registered Office
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
244244
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
287Change of Registered Office
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation