Background WavePink WaveYellow Wave

IDEAL INTERFACE LIMITED (06311771)

IDEAL INTERFACE LIMITED (06311771) is an active UK company. incorporated on 13 July 2007. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IDEAL INTERFACE LIMITED has been registered for 18 years. Current directors include SUTHERLAND, Hayden Richard, SUTHERLAND, Moya.

Company Number
06311771
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SUTHERLAND, Hayden Richard, SUTHERLAND, Moya
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL INTERFACE LIMITED

IDEAL INTERFACE LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IDEAL INTERFACE LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06311771

LTD Company

Age

18 Years

Incorporated 13 July 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 21 August 2025 (7 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
From: 2 January 2013To: 25 May 2021
C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom
From: 15 May 2012To: 2 January 2013
C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway Holborn London WC2B 6UJ United Kingdom
From: 25 September 2010To: 15 May 2012
2Nd Floor, York House Kingsway London London WC2B 6UJ United Kingdom
From: 1 February 2010To: 25 September 2010
2 Kent Court Queens Drive London W3 0HS
From: 13 July 2007To: 1 February 2010
Timeline

5 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 09
Funding Round
Jan 10
Director Joined
May 10
Director Left
Jul 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SUTHERLAND, Moya

Active
Crosshill Wynd, BishoptonPA7 5QH
Secretary
Appointed 15 May 2012

SUTHERLAND, Hayden Richard

Active
Crosshill Wynd, BishoptonPA7 5QH
Born September 1970
Director
Appointed 17 Jun 2009

SUTHERLAND, Moya

Active
Crosshill Wynd, BishoptonPA7 5QH
Born June 1970
Director
Appointed 01 Aug 2009

BIGGAR, Allan Ramsay

Resigned
Newlands Drive, MaidenheadSL6 4LL
Secretary
Appointed 18 Aug 2011
Resigned 15 May 2012

WIGLEY, Andrew

Resigned
Cricketfield Road, LondonE5 8NR
Secretary
Appointed 22 Feb 2009
Resigned 18 Aug 2011

296 (LG) NOMINEES LIMITED

Resigned
Roman House, LondonNW11 9PT
Corporate secretary
Appointed 13 Jul 2007
Resigned 22 Jul 2007

EMANDAR NOMINEES LIMITED

Resigned
Wellesley Court Apsley Way, LondonNW2 7HF
Corporate secretary
Appointed 22 Jul 2007
Resigned 22 Dec 2009

BIGGAR, Allan Ramsay

Resigned
Newlands Drive, MaidenheadSL6 4LL
Born January 1963
Director
Appointed 21 Dec 2009
Resigned 15 May 2012

SUTHERLAND, Angela Mary

Resigned
2 Holly Road, ChelsfieldBR6 6BE
Born January 1947
Director
Appointed 22 Jul 2007
Resigned 17 Jun 2009

296 NOMINEES LIMITED

Resigned
Roman House, LondonNW11 9PT
Corporate director
Appointed 13 Jul 2007
Resigned 22 Jul 2007

Persons with significant control

1

Mr Hayden Richard Sutherland

Active
Crosshill Wynd, BishoptonPA7 5QH
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
287Change of Registered Office
Incorporation Company
13 July 2007
NEWINCIncorporation