Background WavePink WaveYellow Wave

INTERASIA LIMITED (06079795)

INTERASIA LIMITED (06079795) is an active UK company. incorporated on 2 February 2007. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). INTERASIA LIMITED has been registered for 19 years. Current directors include OLESEN, Casper Krogh.

Company Number
06079795
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
Unit 17 Shottery Brook Office Park, Stratford-Upon-Avon, CV37 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
OLESEN, Casper Krogh
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERASIA LIMITED

INTERASIA LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). INTERASIA LIMITED was registered 19 years ago.(SIC: 46150)

Status

active

Active since 19 years ago

Company No

06079795

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 17 Shottery Brook Office Park Timothy's Bridge Road Stratford-Upon-Avon, CV37 9NR,

Previous Addresses

Unit a2 Precision Business Centre Masons Road Stratford-upon-Avon Warwickshire CV37 9NU
From: 10 September 2013To: 10 March 2015
3 Whitehill Farm Alderminster Stratford-upon-Avon Warwickshire CV37 8BW England
From: 19 September 2012To: 10 September 2013
Unit 5 Cutlers Business Park Wootton Wawen Henley-in-Arden West Midlands B95 6DJ United Kingdom
From: 23 September 2010To: 19 September 2012
36 Amis Way Stratford upon Avon Warwickshire CV37 7JF
From: 2 February 2007To: 23 September 2010
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Jun 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 22
Loan Cleared
Jul 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLESEN, Julie

Active
Shottery Brook Office Park, Stratford-Upon-AvonCV37 9NR
Secretary
Appointed 25 May 2017

OLESEN, Casper Krogh

Active
Shottery Brook Office Park, Stratford-Upon-AvonCV37 9NR
Born April 1976
Director
Appointed 02 Feb 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

HARRISON, Camilla D'Arcy

Resigned
23 Townsend Road, TiddingtonCV37 7DE
Secretary
Appointed 02 Feb 2007
Resigned 19 Apr 2011

OLESEN, Casper Krogh

Resigned
Shottery Brook Office Park, Stratford-Upon-AvonCV37 9NR
Secretary
Appointed 20 Apr 2011
Resigned 18 Apr 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Casper Krogh Olesen

Ceased
Shottery Brook Office Park, Stratford-Upon-AvonCV37 9NR
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Move Registers To Sail Company
8 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
21 August 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
363aAnnual Return
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
19 April 2007
88(2)R88(2)R
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
287Change of Registered Office
Incorporation Company
2 February 2007
NEWINCIncorporation