Background WavePink WaveYellow Wave

INTERIM AND OUTSOURCE LIMITED (04681262)

INTERIM AND OUTSOURCE LIMITED (04681262) is an active UK company. incorporated on 27 February 2003. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. INTERIM AND OUTSOURCE LIMITED has been registered for 23 years. Current directors include HUSSEIN, Imran, HUSSEIN, Neeshat.

Company Number
04681262
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
27 Lower Tail, Watford, WD19 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HUSSEIN, Imran, HUSSEIN, Neeshat
SIC Codes
69202, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERIM AND OUTSOURCE LIMITED

INTERIM AND OUTSOURCE LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. INTERIM AND OUTSOURCE LIMITED was registered 23 years ago.(SIC: 69202, 70221)

Status

active

Active since 23 years ago

Company No

04681262

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (3 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

27 Lower Tail Watford, WD19 5DD,

Previous Addresses

Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
From: 27 February 2003To: 8 March 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUSSEIN, Imran

Active
27 Lower Tail, WatfordWD19 5DD
Born September 1960
Director
Appointed 07 Apr 2003

HUSSEIN, Neeshat

Active
27 Lower Tail, WatfordWD19 5DD
Born April 1960
Director
Appointed 07 Apr 2003

HUSSEIN, Neeshat

Resigned
27 Lower Tail, WatfordWD19 5DD
Secretary
Appointed 08 Apr 2005
Resigned 08 Mar 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 08 Apr 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Feb 2003
Resigned 07 Apr 2003

Persons with significant control

2

Mr Imran Hussein

Active
Lower Tail, WatfordWD19 5DD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2016

Mrs Neeshat Hussein

Active
Lower Tail, WatfordWD19 5DD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Legacy
14 February 2004
225Change of Accounting Reference Date
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation