Background WavePink WaveYellow Wave

INTERACTION STAFFING SOLUTIONS LIMITED (06767121)

INTERACTION STAFFING SOLUTIONS LIMITED (06767121) is an active UK company. incorporated on 5 December 2008. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. INTERACTION STAFFING SOLUTIONS LIMITED has been registered for 17 years. Current directors include DICKSON, David Mark, GILCHRIST, Andrew Iain.

Company Number
06767121
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Interaction House, Huntingdon, PE29 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DICKSON, David Mark, GILCHRIST, Andrew Iain
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTION STAFFING SOLUTIONS LIMITED

INTERACTION STAFFING SOLUTIONS LIMITED is an active company incorporated on 5 December 2008 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. INTERACTION STAFFING SOLUTIONS LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06767121

LTD Company

Age

17 Years

Incorporated 5 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HEXAGON STAFFING SOLUTIONS LIMITED
From: 12 February 2009To: 24 February 2009
INHOCO 4243 LIMITED
From: 5 December 2008To: 12 February 2009
Contact
Address

Interaction House 43 High Street Huntingdon, PE29 3AQ,

Previous Addresses

Suite 1a Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom
From: 24 September 2010To: 10 April 2013
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 5 December 2008To: 24 September 2010
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLDER, Geoff

Active
43 High Street, HuntingdonPE29 3AQ
Secretary
Appointed 11 Jun 2013

DICKSON, David Mark

Active
43 High Street, HuntingdonPE29 3AQ
Born July 1962
Director
Appointed 17 May 2012

GILCHRIST, Andrew Iain

Active
43 High Street, HuntingdonPE29 3AQ
Born March 1962
Director
Appointed 12 Feb 2009

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 05 Dec 2008
Resigned 12 Feb 2009

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 05 Dec 2008
Resigned 02 Feb 2009

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Feb 2009
Resigned 12 Feb 2009

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 05 Dec 2008
Resigned 12 Feb 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 05 Dec 2008
Resigned 12 Feb 2009

Persons with significant control

1

High Street, HuntingdonPE29 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Sail Address Company With Old Address
17 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
22 September 2011
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 May 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
16 February 2010
1.11.1
Legacy
16 October 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
288bResignation of Director or Secretary
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2009
MEM/ARTSMEM/ARTS
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2009
288bResignation of Director or Secretary
Incorporation Company
5 December 2008
NEWINCIncorporation