Background WavePink WaveYellow Wave

INTERFACE 24/7 LIMITED (05491188)

INTERFACE 24/7 LIMITED (05491188) is an active UK company. incorporated on 25 June 2005. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. INTERFACE 24/7 LIMITED has been registered for 20 years. Current directors include KEARL, Neal John, MASON, Sam, THORNTON, Steve.

Company Number
05491188
Status
active
Type
ltd
Incorporated
25 June 2005
Age
20 years
Address
52 Willis Way, Poole, BH15 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
KEARL, Neal John, MASON, Sam, THORNTON, Steve
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFACE 24/7 LIMITED

INTERFACE 24/7 LIMITED is an active company incorporated on 25 June 2005 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. INTERFACE 24/7 LIMITED was registered 20 years ago.(SIC: 82200)

Status

active

Active since 20 years ago

Company No

05491188

LTD Company

Age

20 Years

Incorporated 25 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

52 Willis Way Poole, BH15 3SY,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 28 June 2016To: 23 June 2025
Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS
From: 25 June 2005To: 28 June 2016
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
May 18
Funding Round
Dec 19
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
Director Joined
Mar 26
Capital Update
Mar 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KEARL, Neal John

Active
Willis Way, PooleBH15 3SY
Born November 1970
Director
Appointed 16 Feb 2015

MASON, Sam

Active
Willis Way, PooleBH15 3SY
Born April 1988
Director
Appointed 06 Jul 2016

THORNTON, Steve

Active
Willis Way, PooleBH15 3SY
Born December 1985
Director
Appointed 06 Mar 2026

JUDDERY, John William Henry

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 27 Jun 2005
Resigned 15 Sept 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 25 Jun 2005
Resigned 27 Jun 2005

BATESON, Dominic Clive

Resigned
2 Norden Meadows, MaidenheadSL6 4SB
Born December 1958
Director
Appointed 28 Jun 2005
Resigned 20 Apr 2007

BENNETT, Bruce George

Resigned
Sherwood House, Holton Heath PooleBH16 6LS
Born February 1950
Director
Appointed 04 Feb 2008
Resigned 16 Feb 2015

MASON, John

Resigned
Blackhill Road, PooleBH16 6LS
Born September 1955
Director
Appointed 06 Feb 2006
Resigned 06 Jul 2016

MCKILLOP, John

Resigned
Aviemore Drive, WarringtonWA2 0TH
Born July 1947
Director
Appointed 27 Jun 2005
Resigned 31 Mar 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 25 Jun 2005
Resigned 27 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Willis Way, PooleBH15 3SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025
Ceased 25 Nov 2025
2 Poole Road, BournemouthBH2 5QY

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
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
30 March 2026
MAMA
Statement Of Companys Objects
30 March 2026
CC04CC04
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
OC138OC138
Certificate Capital Reduction Issued Capital
20 March 2026
CERT15CERT15
Resolution
12 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2026
AR01AR01
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
88(2)R88(2)R
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Incorporation Company
25 June 2005
NEWINCIncorporation