Background WavePink WaveYellow Wave

INTERLAND GLOBAL LIMITED (12922221)

INTERLAND GLOBAL LIMITED (12922221) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERLAND GLOBAL LIMITED has been registered for 5 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
12922221
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
73 Maygrove Road, London, NW6 2EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND GLOBAL LIMITED

INTERLAND GLOBAL LIMITED is an active company incorporated on 2 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERLAND GLOBAL LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12922221

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SUSTAINABLE PLASTICS INVESTMENTS LTD
From: 2 October 2020To: 29 June 2022
Contact
Address

73 Maygrove Road London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester SO23 8SR England
From: 2 October 2020To: 22 June 2022
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Owner Exit
Apr 23
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
New Owner
Jan 25
Owner Exit
Sept 25
Owner Exit
Jan 26
New Owner
Feb 26
0
Funding
3
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDGAR, Ben

Active
LondonNW6 2EG
Born August 1984
Director
Appointed 09 Jun 2022

HAIM, Ilan

Active
LondonNW6 2EG
Born April 1978
Director
Appointed 09 Jun 2022

EDGAR, Daniel

Resigned
LondonNW6 2EG
Born August 1948
Director
Appointed 02 Oct 2020
Resigned 06 Sept 2022

Persons with significant control

9

5 Active
4 Ceased

Ms Pia Kaarina Mandus

Active
Maygrove Road, LondonNW6 2EG
Born June 1972

Nature of Control

Significant influence or control as trust
Notified 18 Sept 2025

Ms Jessica Schadler

Active
Maygrove Road, LondonNW6 2EG
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 13 Sept 2024

Mr Wolfgang Hurlimann

Ceased
Maygrove Road, LondonNW6 2EG
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2024
Ceased 18 Sept 2025

Mr Colin Horne

Ceased
Maygrove Road, LondonNW6 2EG
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2024
Ceased 21 Dec 2024

Mr Alexander Jeeves

Active
Maygrove Road, LondonNW6 2EG
Born March 1968

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2024

Mr Daniel Pircher

Active
Maygrove Road, LondonNW6 2EG
Born May 1974

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2024

Ms Bettina Stahele

Active
Maygrove Road, LondonNW6 2EG
Born November 1968

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2024
PO BOX 905, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 10 Jun 2022

Mr Daniel Edgar

Ceased
19 Staple Gardens, WinchesterSO23 8SR
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Incorporation Company
2 October 2020
NEWINCIncorporation