Background WavePink WaveYellow Wave

INTERACTIVE CORPORATE LIMITED (06658843)

INTERACTIVE CORPORATE LIMITED (06658843) is an active UK company. incorporated on 29 July 2008. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. INTERACTIVE CORPORATE LIMITED has been registered for 17 years. Current directors include GROYSMAN, Evgene.

Company Number
06658843
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
GROYSMAN, Evgene
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE CORPORATE LIMITED

INTERACTIVE CORPORATE LIMITED is an active company incorporated on 29 July 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. INTERACTIVE CORPORATE LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06658843

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 August 2023 - 31 May 2024(11 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 26 October 2009To: 19 March 2021
36-37 Furnival Street London Greater London EC4A 1JQ United Kingdom
From: 29 July 2008To: 26 October 2009
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Secretary
Appointed 29 Jul 2008

GROYSMAN, Evgene

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

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Friary Lane, ChichesterPO19 1UF
Corporate secretary
Appointed 05 Oct 2009
Resigned 19 Mar 2021

COX, Rebecca Suzanne

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

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 29 Jul 2008
Resigned 09 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

1

Station Way, CrawleyRH10 1JA

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
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
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
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
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
6 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Administrative Restoration Company
12 March 2018
RT01RT01
Gazette Dissolved Compulsory
16 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
18 August 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
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
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Incorporation Company
29 July 2008
NEWINCIncorporation