Background WavePink WaveYellow Wave

INTERACTIVE PRO LIMITED (06588211)

INTERACTIVE PRO LIMITED (06588211) is an active UK company. incorporated on 8 May 2008. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. INTERACTIVE PRO LIMITED has been registered for 17 years. Current directors include GROYSMAN, Evgene, KRIVENKO, Danilo.

Company Number
06588211
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
GROYSMAN, Evgene, KRIVENKO, Danilo
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE PRO LIMITED

INTERACTIVE PRO LIMITED is an active company incorporated on 8 May 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. INTERACTIVE PRO LIMITED was registered 17 years ago.(SIC: 85410)

Status

active

Active since 17 years ago

Company No

06588211

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 8 May 2008To: 19 March 2021
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
May 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 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
Director Joined
Aug 24
Loan Cleared
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 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

KRIVENKO, Danilo

Active
Holborn, LondonEC1N 2HS
Born June 1973
Director
Appointed 23 Aug 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 11 Aug 2008
Resigned 19 Mar 2021

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 08 May 2008
Resigned 09 Jul 2008

COX, Rebecca Suzanne

Resigned
Station Way, CrawleyRH10 1JA
Born February 1979
Director
Appointed 01 Oct 2019
Resigned 30 Oct 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 08 May 2008
Resigned 02 Oct 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 1969

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 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
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
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 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
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
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
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
11 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
4 October 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Medium
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
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
Legacy
8 May 2009
363aAnnual Return
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation