Background WavePink WaveYellow Wave

INTERACTIVE DATA FINANCE (UK) LIMITED (07459620)

INTERACTIVE DATA FINANCE (UK) LIMITED (07459620) is an active UK company. incorporated on 3 December 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERACTIVE DATA FINANCE (UK) LIMITED has been registered for 15 years. Current directors include RHODES, Christopher Jeffrey.

Company Number
07459620
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RHODES, Christopher Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE DATA FINANCE (UK) LIMITED

INTERACTIVE DATA FINANCE (UK) LIMITED is an active company incorporated on 3 December 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERACTIVE DATA FINANCE (UK) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07459620

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom
From: 20 May 2017To: 1 August 2024
Fitzroy House 13-17 Epworth Street London EC2A 4DL
From: 3 December 2010To: 20 May 2017
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Oct 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Jan 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 08 Aug 2018

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 01 Jul 2022

BOSSEY, Kelvin Charles

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Secretary
Appointed 03 Dec 2010
Resigned 26 Sept 2014

DAVIS, Patrick Wolfe

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 27 May 2016
Resigned 28 Jun 2018

HAUG, Martin

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Secretary
Appointed 26 Sept 2014
Resigned 01 Jun 2016

BAKER, Stephen Guy, Mr.

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1970
Director
Appointed 01 May 2019
Resigned 22 Jun 2021

BOSSEY, Kelvin Charles

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Born May 1954
Director
Appointed 03 Dec 2010
Resigned 26 Sept 2014

CARVELL, Jeremy

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Born January 1957
Director
Appointed 03 Dec 2010
Resigned 08 Mar 2013

CHIPPARI, Vincent

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Born April 1960
Director
Appointed 03 Dec 2010
Resigned 01 Jun 2016

HILL, Scott Anthony

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1967
Director
Appointed 01 Jun 2016
Resigned 15 May 2021

HUNTER, Martin

Resigned
New Northside Drive, AtlantaGA30328
Born September 1968
Director
Appointed 11 Feb 2016
Resigned 01 Jun 2016

NOBLE, Timothy Taihibou Michael Frederic

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1966
Director
Appointed 01 Jun 2016
Resigned 30 Apr 2019

PENIKET, David John

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1965
Director
Appointed 01 Jun 2016
Resigned 30 Sept 2017

SHORT, Johnathan Huston

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born January 1966
Director
Appointed 01 Jun 2016
Resigned 26 Oct 2018

SURDYKOWSKI, Andrew James

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1970
Director
Appointed 26 Oct 2018
Resigned 22 Jun 2021

WALSH, Jason Langley

Resigned
13-17 Epworth Street, LondonEC2A 4DL
Born December 1970
Director
Appointed 27 Feb 2013
Resigned 22 Apr 2014

WILLIAMS, Stuart Glen

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born July 1978
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2022

Persons with significant control

1

Ice Data Services Europe Limited

Active
Rose Street, LondonEC4M 7DQ

Nature of Control

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

Filing History

71

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 March 2019
SH19Statement of Capital
Legacy
26 February 2019
SH20SH20
Legacy
26 February 2019
CAP-SSCAP-SS
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Incorporation Company
3 December 2010
NEWINCIncorporation