Background WavePink WaveYellow Wave

INTERACTIVE WORLD WIDE LIMITED (06435597)

INTERACTIVE WORLD WIDE LIMITED (06435597) is an active UK company. incorporated on 23 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERACTIVE WORLD WIDE LIMITED has been registered for 18 years. Current directors include GROYSMAN, Evgene.

Company Number
06435597
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROYSMAN, Evgene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE WORLD WIDE LIMITED

INTERACTIVE WORLD WIDE LIMITED is an active company incorporated on 23 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERACTIVE WORLD WIDE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06435597

LTD Company

Age

18 Years

Incorporated 23 November 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

INTERACTIVE LEARNING MEDIA LIMITED
From: 23 November 2007To: 29 July 2008
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 23 November 2007To: 19 March 2021
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Dec 10
Share Issue
Dec 10
Funding Round
May 12
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jul 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Secretary
Appointed 19 Jun 2008

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Baffin's Lane, ChichesterPO19 1GE
Corporate secretary
Appointed 11 Aug 2008
Resigned 19 Mar 2021

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 23 Nov 2007
Resigned 29 Jan 2008

COX, Rebecca Suzanne

Resigned
Station Way, CrawleyRH10 1JA
Born February 1979
Director
Appointed 09 Sept 2019
Resigned 30 Oct 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 23 Nov 2007
Resigned 18 Sept 2019

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 29 Oct 2020
Resigned 20 Jun 2024

WEHLAU, Olesya

Resigned
Flat Queens Court, LondonSE16 4ER
Born July 1975
Director
Appointed 26 Oct 2023
Resigned 11 Nov 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 14 Nov 2022
Resigned 28 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Global University Systems B.V.

Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 03 Apr 2017

Mr Arkady Etingen

Ceased
Holborn, LondonEC1N 2HS
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
18 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Memorandum Articles
2 June 2015
MAMA
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
20 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Incorporation Company
23 November 2007
NEWINCIncorporation