Background WavePink WaveYellow Wave

INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)

INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419) is an active UK company. incorporated on 17 June 2002. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. INTERACTIVE DEVELOPMENT SUPPORT LIMITED has been registered for 23 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Mandeep Singh.

Company Number
04462419
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
C/O Earl Grey Properties Ltd, 2nd Floor, Adelphi Chambers,, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LADHAR, Amarjit Singh, LADHAR, Mandeep Singh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE DEVELOPMENT SUPPORT LIMITED

INTERACTIVE DEVELOPMENT SUPPORT LIMITED is an active company incorporated on 17 June 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. INTERACTIVE DEVELOPMENT SUPPORT LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04462419

LTD Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Earl Grey Properties Ltd, 2nd Floor, Adelphi Chambers, 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
From: 2 June 2017To: 5 July 2021
3rd Floor Benton House Sandyford Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QE
From: 17 June 2002To: 2 June 2017
Timeline

16 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Jul 11
Loan Secured
Nov 13
Director Left
Nov 13
Loan Secured
May 14
Director Joined
Apr 18
Loan Cleared
Apr 18
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Mar 21
Loan Cleared
Jun 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LADHAR, Amarjit Singh

Active
2nd Floor, Adelphi Chambers,, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 30 Jun 2021

LADHAR, Mandeep Singh

Active
2nd Floor, Adelphi Chambers,, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 30 Jun 2021

BAGNALL, Paul

Resigned
136 Sandyford Road, Newcastle Upon TyneNE2 1QE
Secretary
Appointed 17 Jun 2002
Resigned 07 Nov 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 24 Jun 2002

BAGNALL, Paul

Resigned
136 Sandyford Road, Newcastle Upon TyneNE2 1QE
Born January 1951
Director
Appointed 17 Jun 2002
Resigned 07 Nov 2013

QUINCE, Gordon Stuart

Resigned
Brenkley Way, Blezard Business Park, Newcastle Upon TyneNE13 6DS
Born March 1969
Director
Appointed 17 Jun 2002
Resigned 30 Jun 2021

QUINCE, Vanessa Kate

Resigned
Brenkley Way, Blezard Business Park, Newcastle Upon TyneNE13 6DS
Born September 1970
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Jun 2002
Resigned 24 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, Adelphi Chambers, Newcastle Upon TyneNE1 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Gordon Stuart Quince

Ceased
Brenkley Way, Blezard Business Park, Newcastle Upon TyneNE13 6DS
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 17 Jun 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 October 2021
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 July 2021
CC04CC04
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
13 July 2021
MAMA
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 February 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
19 February 2009
287Change of Registered Office
Legacy
18 December 2008
288cChange of Particulars
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
88(2)R88(2)R
Legacy
10 July 2002
225Change of Accounting Reference Date
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
17 June 2002
NEWINCIncorporation