Background WavePink WaveYellow Wave

INTERACT BRANDING LIMITED (06592817)

INTERACT BRANDING LIMITED (06592817) is an active UK company. incorporated on 14 May 2008. with registered office in East Sheen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERACT BRANDING LIMITED has been registered for 17 years. Current directors include DONOVAN, Patrick Anthony.

Company Number
06592817
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
206 Upper Richmond Road West, East Sheen, SW14 8AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONOVAN, Patrick Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACT BRANDING LIMITED

INTERACT BRANDING LIMITED is an active company incorporated on 14 May 2008 with the registered office located in East Sheen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERACT BRANDING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06592817

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

INTERACT-2020 LIMITED
From: 28 January 2009To: 5 March 2015
INTERACT-HD LIMITED
From: 14 May 2008To: 28 January 2009
Contact
Address

206 Upper Richmond Road West East Sheen, SW14 8AH,

Previous Addresses

30 Park Street London SE1 9EQ
From: 19 September 2013To: 31 December 2014
20-23 Mandela Street London NW1 0DU
From: 14 May 2008To: 19 September 2013
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Funding Round
Dec 09
Funding Round
Jun 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Funding Round
Jan 14
Director Left
May 14
Capital Update
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Feb 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DONOVAN, Patrick Anthony

Active
Brook Cottage, BathBA2 7JA
Born February 1958
Director
Appointed 21 Jan 2009

BRUFORD, Paul James

Resigned
2 Silver Birch Court, ShadoxhurstTN26 1NR
Secretary
Appointed 21 Jan 2009
Resigned 05 Jun 2013

GILMORE, Matthew John

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 10 Jul 2013
Resigned 19 Mar 2014

HUNT, Michelle Linda

Resigned
Tobacco Quay, LondonE1W 2SF
Secretary
Appointed 01 May 2014
Resigned 28 Feb 2017

HUNT, Michelle Linda

Resigned
Floor Communications Building, LondonWC2H 7LT
Secretary
Appointed 05 Jun 2013
Resigned 10 Jul 2013

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 14 May 2008
Resigned 14 May 2008

BRUFORD, Paul James

Resigned
Mandela Street, LondonNW1 0DU
Born September 1966
Director
Appointed 13 Jan 2011
Resigned 09 Jul 2013

ESSEX, Robert Thomas Tickler

Resigned
21 Rylett Road, LondonW12 9SS
Born October 1960
Director
Appointed 14 May 2008
Resigned 21 Jan 2009

HARRIS, Graeme Richard

Resigned
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 10 Jul 2013
Resigned 19 Mar 2014

MILLARD-BEER, Matthew William

Resigned
Park Street, LondonSE1 9EQ
Born January 1970
Director
Appointed 13 Jan 2011
Resigned 12 Dec 2013

MOTT, Richard John

Resigned
East Garston House, East GarstonRG17 7EU
Born February 1951
Director
Appointed 21 Jan 2009
Resigned 09 Jul 2013

SUTCLIFFE, Andrew Robert Nelson

Resigned
Heathfield House, LondonSW18 2PJ
Born May 1962
Director
Appointed 14 May 2008
Resigned 21 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 14 May 2008
Resigned 14 May 2008

Persons with significant control

2

Mrs Helen Clare Donovan

Active
Waterhouse Lane, Monkton CoombeBA2 7JA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Patrick Anthony Donovan

Active
Waterhouse Lane, Monkton CoombeBA2 7JA
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
9 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Legacy
26 July 2011
MG01MG01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Resolution
15 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation