Background WavePink WaveYellow Wave

INTERACT UK HOLDINGS LIMITED (04267531)

INTERACT UK HOLDINGS LIMITED (04267531) is an active UK company. incorporated on 9 August 2001. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERACT UK HOLDINGS LIMITED has been registered for 24 years. Current directors include BROWNE, Sarah, HALL, Alexander.

Company Number
04267531
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNE, Sarah, HALL, Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACT UK HOLDINGS LIMITED

INTERACT UK HOLDINGS LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERACT UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04267531

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ALNERY NO. 2191 LIMITED
From: 9 August 2001To: 26 September 2001
Contact
Address

C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne, NE28 9EJ,

Previous Addresses

North Park Newcastle upon Tyne NE13 9AA
From: 9 August 2001To: 27 July 2021
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Capital Update
Sept 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Feb 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ROY, Mohor

Active
224-226 Tower Bridge Road, LondonSE1 2UP
Secretary
Appointed 01 Mar 2019

BROWNE, Sarah

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born September 1985
Director
Appointed 01 Sept 2023

HALL, Alexander

Active
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born December 1992
Director
Appointed 01 Sept 2023

BRADIN, Victoria Louise

Resigned
Newcastle Upon TyneNE13 9AA
Secretary
Appointed 16 Sept 2016
Resigned 20 Mar 2017

CRAIG, Miranda

Resigned
North ParkNE13 9AA
Secretary
Appointed 20 Mar 2017
Resigned 01 Mar 2019

HARRISON, Paul Scott

Resigned
Otterburn Terrace, Newcastle Upon TyneNE2 3AP
Secretary
Appointed 26 Sept 2001
Resigned 02 Sept 2002

ROBINSON, Michael John

Resigned
9 Station Cottages, RichmondDL10 4LB
Secretary
Appointed 02 Sept 2002
Resigned 16 Sept 2016

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 26 Sept 2001

BERRUYER, Guy Serge

Resigned
North Park, Newcastle Upon TyneNE13 9AA
Born August 1951
Director
Appointed 30 Sept 2010
Resigned 04 Jan 2011

BRADIN, Victoria Louise

Resigned
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born August 1978
Director
Appointed 23 Jan 2025
Resigned 23 Jan 2026

BRADIN, Victoria Louise

Resigned
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born August 1978
Director
Appointed 16 Sept 2016
Resigned 01 Sept 2023

CARTIN, Jacqui

Resigned
Cobalt Park, Newcastle Upon TyneNE28 9EJ
Born January 1989
Director
Appointed 21 Aug 2020
Resigned 01 Sept 2023

DE GREEF, Erik Martin

Resigned
North ParkNE13 9AA
Born September 1981
Director
Appointed 02 Jan 2018
Resigned 29 Jun 2018

FISHER, Darren Michael

Resigned
North ParkNE13 9AA
Born May 1966
Director
Appointed 08 Feb 2012
Resigned 02 Feb 2016

HARRISON, Paul Scott

Resigned
Euston Road, LondonNW1 2AF
Born June 1964
Director
Appointed 26 Sept 2001
Resigned 08 Feb 2012

LIEPE, John-Henry Fredrik

Resigned
North ParkNE13 9AA
Born January 1974
Director
Appointed 02 Feb 2016
Resigned 04 Apr 2019

MCDONOUGH, Julia Elizabeth

Resigned
Newcastle Upon TyneNE13 9AA
Born June 1982
Director
Appointed 04 Apr 2019
Resigned 01 Mar 2020

ROBINSON, Michael John

Resigned
North ParkNE13 9AA
Born June 1961
Director
Appointed 04 Jan 2011
Resigned 16 Sept 2016

ROLLS, Sarah Jane

Resigned
North ParkNE13 9AA
Born July 1974
Director
Appointed 29 Jun 2018
Resigned 30 Sept 2020

WALKER, Paul Ashton

Resigned
North ParkNE13 9AA
Born May 1957
Director
Appointed 26 Sept 2001
Resigned 30 Sept 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 26 Sept 2001

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 26 Sept 2001

Persons with significant control

1

Cobalt Park, Newcastle Upon TyneNE28 9EJ

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

132

Change Sail Address Company With Old Address New Address
13 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 February 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
12 April 2019
RP04TM02RP04TM02
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Auditors Resignation Company
13 April 2015
AUDAUD
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Auditors Resignation Company
2 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2013
SH19Statement of Capital
Legacy
13 September 2013
CAP-SSCAP-SS
Legacy
13 September 2013
SH20SH20
Resolution
13 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
123Notice of Increase in Nominal Capital
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
123Notice of Increase in Nominal Capital
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
288cChange of Particulars
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
12 July 2004
287Change of Registered Office
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(3)88(3)
Legacy
4 November 2003
88(2)R88(2)R
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2001
NEWINCIncorporation