London
N1 1BE
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Peter David Ashdown-Barr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Latchfords Yard 61a Endell Street London WC2H 9AJ |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Fordhook Avenue Ealing London W5 3LR |
Director Name | Mr Simon Richard Drew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | motorresolve.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Interresolve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,384,698 |
Cash | £1,336 |
Current Liabilities | £1,430,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
20 February 2012 | Delivered on: 12 March 2012 Satisfied on: 18 April 2012 Persons entitled: Balderton Capital Iv,L.P.as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv,L.P. Acting by It's General Partner Balderton Capital General Partner Iv,Llc Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
3 November 2019 | Change of details for Interresolve Holdings Limited as a person with significant control on 29 October 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Termination of appointment of Simon Drew as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Drew as a director (1 page) |
20 June 2013 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
20 June 2013 | Appointment of Mr John Martineau Kinder as a director (2 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
28 June 2012 | Termination of appointment of Peter Ashdown-Barr as a director (1 page) |
28 June 2012 | Termination of appointment of Peter Ashdown-Barr as a director (1 page) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
29 September 2011 | Termination of appointment of Simon Goldhill as a director (1 page) |
30 August 2011 | Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages) |
5 May 2011 | Appointment of Mr Simon Richard Drew as a director (2 pages) |
5 May 2011 | Appointment of Mr Simon Richard Drew as a director (2 pages) |
1 December 2010 | Company name changed ir claims exchange LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
1 December 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
1 December 2010 | Company name changed ir claims exchange LIMITED\certificate issued on 01/12/10
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|