Background WavePink WaveYellow Wave

INTERACTYX LIMITED (SC161872)

INTERACTYX LIMITED (SC161872) is an active UK company. incorporated on 27 November 1995. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTERACTYX LIMITED has been registered for 30 years. Current directors include BEAMISH, Victor Noel, HOMER, Mark John, RENNIE, Thomas George and 1 others.

Company Number
SC161872
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEAMISH, Victor Noel, HOMER, Mark John, RENNIE, Thomas George, SANDHU, Tajinder Singh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTYX LIMITED

INTERACTYX LIMITED is an active company incorporated on 27 November 1995 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTERACTYX LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

SC161872

LTD Company

Age

30 Years

Incorporated 27 November 1995

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

THE ENTERPRISE LIBRARY LIMITED
From: 16 October 1996To: 12 February 2007
THE ENTREPRENEUR'S LIBRARY LIMITED
From: 25 January 1996To: 16 October 1996
PLACE D'OR 411 LIMITED
From: 27 November 1995To: 25 January 1996
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 26 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF
From: 20 June 2013To: 26 May 2021
100 Union Street Aberdeen AB10 1QR
From: 27 November 1995To: 20 June 2013
Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Jul 10
Director Left
Aug 10
Funding Round
Aug 10
Share Issue
Jan 11
Funding Round
Mar 11
Funding Round
Nov 11
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Nov 15
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Oct 20
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Aug 23
Funding Round
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
39
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BURNETT & REID LLP

Active
1 Albyn Place, AberdeenAB10 1BR
Corporate secretary
Appointed 20 Jun 2013

BEAMISH, Victor Noel

Active
Tilquillie, CrathesAB31 6JS
Born December 1953
Director
Appointed 30 Aug 2000

HOMER, Mark John

Active
1 Albyn Place, AberdeenAB10 1BR
Born March 1964
Director
Appointed 01 Apr 2016

RENNIE, Thomas George

Active
Raemoir, BanchoryAB31 5RB
Born April 1947
Director
Appointed 01 Oct 2009

SANDHU, Tajinder Singh

Active
1 Albyn Place, AberdeenAB10 1BR
Born September 1968
Director
Appointed 01 Sept 2018

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 27 Nov 1995
Resigned 20 Jun 2013

BOYD, Alan Montgomery

Resigned
150b Kensington Church Street, London
Born May 1951
Director
Appointed 16 Jun 1998
Resigned 16 Apr 2005

COOPER, Simon David

Resigned
9 Queens Road, AberdeenAB15 4YL
Born April 1975
Director
Appointed 23 Jul 2018
Resigned 31 Jan 2023

CROLE, Duncan Gerard Edward

Resigned
153 Leathwaite Road, LondonSW11 6RW
Born July 1955
Director
Appointed 15 Sept 2006
Resigned 19 Aug 2008

HARPER, Craig Allen

Resigned
475 Boynton Avenue, Berkeley
Born April 1966
Director
Appointed 01 Dec 2007
Resigned 23 Jul 2010

HARRISON, Jodi Lynn

Resigned
Golden Square, AberdeenAB10 1WF
Born February 1961
Director
Appointed 31 Mar 2018
Resigned 24 Feb 2021

HUNTER, Daniel Patrick

Resigned
1222 Evelyn Avenue, Berkeley
Born March 1960
Director
Appointed 15 Sept 2006
Resigned 01 Aug 2008

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Born April 1957
Nominee director
Appointed 27 Nov 1995
Resigned 04 Apr 1996

JORDAN, Charles Godfrey Bourke

Resigned
Spawell, AboyneAB24 4YJ
Born September 1938
Director
Appointed 04 Apr 1996
Resigned 21 Dec 2007

NOVAS, Alfred Robert

Resigned
Mossy Glen Drive, Fort Myers Fl 33908-4772
Born June 1963
Director
Appointed 21 Apr 2008
Resigned 19 Dec 2018

PATERSON, David Francis Joseph

Resigned
5a Greenview Gardens, Hong Kong
Born June 1944
Director
Appointed 14 Jun 2006
Resigned 23 Nov 2022

REID, Miles Birnie

Resigned
Wychwood, AboyneAB34 5NN
Born September 1959
Director
Appointed 25 Jul 2006
Resigned 23 Jan 2008

RENNIE, Thomas George

Resigned
Raemoir, BanchoryAB31 5RB
Born April 1947
Nominee director
Appointed 27 Nov 1995
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
26 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
13 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Capital Alter Shares Consolidation
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Resolution
22 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Legacy
19 March 2009
88(3)88(3)
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
20 February 2009
88(3)88(3)
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
419a(Scot)419a(Scot)
Legacy
15 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
88(3)88(3)
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Legacy
15 May 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
88(2)R88(2)R
Legacy
1 August 2006
88(2)R88(2)R
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
88(2)R88(2)R
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
363aAnnual Return
Accounts Amended With Made Up Date
15 December 2005
AAMDAAMD
Accounts Amended With Made Up Date
15 December 2005
AAMDAAMD
Accounts Amended With Made Up Date
15 December 2005
AAMDAAMD
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2005
AAAnnual Accounts
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
88(2)R88(2)R
Legacy
5 December 2004
363aAnnual Return
Legacy
27 May 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
8 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Legacy
28 September 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
88(2)R88(2)R
Memorandum Articles
3 April 2001
MEM/ARTSMEM/ARTS
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
123Notice of Increase in Nominal Capital
Legacy
6 February 2001
287Change of Registered Office
Legacy
13 December 2000
363aAnnual Return
Legacy
13 December 2000
288cChange of Particulars
Legacy
15 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363aAnnual Return
Legacy
24 January 2000
363(353)363(353)
Legacy
24 January 2000
363(190)363(190)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
22 July 1998
88(2)R88(2)R
Legacy
22 July 1998
88(2)R88(2)R
Legacy
22 July 1998
288cChange of Particulars
Legacy
22 July 1998
288aAppointment of Director or Secretary
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
123Notice of Increase in Nominal Capital
Legacy
3 February 1998
363aAnnual Return
Legacy
27 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Certificate Change Of Name Company
15 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1996
88(2)R88(2)R
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Certificate Change Of Name Company
24 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1995
NEWINCIncorporation