Company NameEssex Interactive Limited
Company StatusActive
Company Number07878592
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Abbott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 19 The Crate Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Jaspal Batth
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCreative Media
Country of ResidenceEngland
Correspondence AddressUnit 19 The Crate Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Secretary NameJaspal Batth
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 19 The Crate Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
Director NameMr Gary Glenford Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressUnit 19 The Crate Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ

Contact

Websitewww.essexinteractive.co.uk
Email address[email protected]
Telephone07 545552147
Telephone regionMobile

Location

Registered AddressUnit 19 The Crate
Oakwood Hill Industrial Estate, Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

100 at £1Gary Jackson
33.33%
Ordinary
100 at £1Jaspal Batth
33.33%
Ordinary
100 at £1Thomas Abbott
33.33%
Ordinary

Financials

Year2014
Net Worth£6,320
Cash£4,617
Current Liabilities£4,437

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
16 November 2020Secretary's details changed for Jaspal Batth on 16 November 2020 (1 page)
16 November 2020Director's details changed for Mr Thomas Abbott on 16 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Jaspal Batth on 16 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Gary Glenford Jackson on 16 November 2020 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 February 2018Change of details for Mr Gary Glenford Jackson as a person with significant control on 9 February 2018 (2 pages)
26 July 2017Registered office address changed from 1 Easternville Gardens Ilford IG2 6AB to Unit 19 the Crate Oakwood Hill Industrial Estate, Oakwood Hill Loughton Essex IG10 3TZ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 1 Easternville Gardens Ilford IG2 6AB to Unit 19 the Crate Oakwood Hill Industrial Estate, Oakwood Hill Loughton Essex IG10 3TZ on 26 July 2017 (1 page)
5 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
17 November 2016Director's details changed for Mr Thomas Abbott on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Thomas Abbott on 17 November 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 300
(3 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(6 pages)
1 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 300
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(6 pages)
1 May 2015Director's details changed for Gary Jackson on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Jackson on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Jackson on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Thomas Abbott on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(6 pages)
1 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 300
(3 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(6 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(6 pages)
6 September 2014Appointment of Gary Jackson as a director on 29 August 2014 (3 pages)
6 September 2014Appointment of Gary Jackson as a director on 29 August 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 200
(5 pages)
14 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 200
(5 pages)
10 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2011Incorporation (38 pages)
12 December 2011Incorporation (38 pages)