Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERACTION LEARNING AND DEVELOPMENT LIMITED
Company Information for

INTERACTION LEARNING AND DEVELOPMENT LIMITED

THE MEWS HOUNDS ROAD, CHIPPING SODBURY, BRISTOL, BS37 6EE,
Company Registration Number
03134024
Private Limited Company
Active

Company Overview

About Interaction Learning And Development Ltd
INTERACTION LEARNING AND DEVELOPMENT LIMITED was founded on 1995-12-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Interaction Learning And Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERACTION LEARNING AND DEVELOPMENT LIMITED
 
Legal Registered Office
THE MEWS HOUNDS ROAD
CHIPPING SODBURY
BRISTOL
BS37 6EE
Other companies in BS37
 
Previous Names
OTHERGROUP LTD04/10/2018
Filing Information
Company Number 03134024
Company ID Number 03134024
Date formed 1995-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664426818  
Last Datalog update: 2024-05-05 09:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTION LEARNING AND DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERACTION LEARNING AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK EMERSON
Director 1995-12-05
LUCY KATHERINE NEALE
Director 2008-01-01
KATRINA SCOTT
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OWEN TAYLOR
Company Secretary 1995-12-05 2015-09-28
MICHAEL OWEN TAYLOR
Director 1995-12-05 2015-09-28
JILL CATHERINE PENNINGTON
Director 2008-01-01 2013-04-30
NIGEL DENNING
Director 1995-12-05 1998-09-11
COURT SECRETARIES LTD
Nominated Secretary 1995-12-05 1995-12-05
COURT BUSINESS SERVICES LTD
Nominated Director 1995-12-05 1995-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK EMERSON UNDERCOVER ROCK LIMITED Director 2016-01-15 CURRENT 1991-04-09 Active - Proposal to Strike off
RICHARD MARK EMERSON INTERACTION TRUSTEE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD MARK EMERSON THE ASSOCIATION OF CLIMBING WALLS (BRITAIN) LIMITED Director 2014-09-01 CURRENT 1995-03-09 Active
RICHARD MARK EMERSON STONESMITH HOLDS LTD Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
RICHARD MARK EMERSON THE CLIMBING ACADEMY (GLASGOW) LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active - Proposal to Strike off
RICHARD MARK EMERSON THE CLIMBING ACADEMY GROUP LTD Director 2007-10-02 CURRENT 2007-10-02 Active
RICHARD MARK EMERSON INTERACTION DEVELOPMENT & LEARNING CONSULTANCY LTD Director 2000-03-28 CURRENT 2000-03-28 Dissolved 2016-09-20
LUCY KATHERINE NEALE INTERACTION TRUSTEE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19TM02Termination of appointment of Amber Celeste Louise Gamlin on 2021-02-19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-07-29SH02Statement of capital on 2019-04-29 GBP158.00
2019-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031340240002
2019-07-12PSC07CESSATION OF RICHARD MARK EMERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK EMERSON
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-04RES15CHANGE OF COMPANY NAME 13/10/22
2018-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-27AP03Appointment of Mrs Amber Celeste Louise Gamlin as company secretary on 2018-09-20
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-08PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK EMERSON / 01/01/2017
2017-12-08PSC04PSC'S CHANGE OF PARTICULARS / MS LUCY KATHERINE NEALE / 01/01/2017
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA SCOTT
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MS KATRINA SCOTT
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 160
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-26LATEST SOC26/12/15 STATEMENT OF CAPITAL;GBP 160
2015-12-26AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN TAYLOR
2015-12-26TM02Termination of appointment of Michael Owen Taylor on 2015-09-28
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 160
2015-10-21SH0128/09/15 STATEMENT OF CAPITAL GBP 160
2015-10-20SH02Sub-division of shares on 2015-09-28
2015-10-20SH08Change of share class name or designation
2015-10-20RES13SHARES SUB-DIVIDED 28/09/2015
2015-10-20RES01ADOPT ARTICLES 28/09/2015
2015-10-20RES12Resolution of varying share rights or name
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031340240002
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 158
2014-12-31AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14LATEST SOC14/12/13 STATEMENT OF CAPITAL;GBP 158
2013-12-14AR0105/12/13 FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN TAYLOR / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EMERSON / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN TAYLOR / 23/10/2013
2013-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OWEN TAYLOR / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EMERSON / 23/10/2013
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JILL PENNINGTON
2013-01-03AR0105/12/12 FULL LIST
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0105/12/11 FULL LIST
2011-09-21AA31/12/10 PARTIAL EXEMPTION
2010-12-29AR0105/12/10 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0105/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN TAYLOR / 05/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL CATHERINE PENNINGTON / 05/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY KATHERINE NEALE / 05/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM PRINCE WILLIAM HOUSE COLSTON STREET BRISTOL BS1 5AE
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288aDIRECTOR APPOINTED MS JILL CATHERINE PENNINGTON
2008-07-17288aDIRECTOR APPOINTED MS LUCY KATHERINE NEALE
2007-12-11363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: THE OLD CHAPEL FAIRVIEW DRIVE REDLAND BRISTOL BS6 6PH
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05CERTNMCOMPANY NAME CHANGED INTERACTION DEVELOPMENT & LEARNI NG CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/06/00
2000-03-1688(2)RAD 30/01/99-01/02/99 £ SI 14@1
2000-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/00
2000-01-04363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-08363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-16288bDIRECTOR RESIGNED
1998-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-25123NC INC ALREADY ADJUSTED 06/04/97
1998-03-25SRES01ALTER MEM AND ARTS 06/04/97
1998-03-25ORES04£ NC 1000/3000 06/04/9
1998-03-03363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-07-02395PARTICULARS OF MORTGAGE/CHARGE
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-15363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 17 FAIRLAWN ROAD MONTPELIER BRISTOL BS6 5JS
1995-12-14287REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1995-12-14288NEW DIRECTOR APPOINTED
1995-12-14288NEW DIRECTOR APPOINTED
1995-12-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INTERACTION LEARNING AND DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERACTION LEARNING AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding MICHAEL OWEN TAYLOR
MORTGAGE DEBENTURE 1997-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERACTION LEARNING AND DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of INTERACTION LEARNING AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

INTERACTION LEARNING AND DEVELOPMENT LIMITED owns 6 domain names.

othergroup.co.uk   interaction-ld.co.uk   interaction-web.co.uk   interactionlive.co.uk   viewpoint360.co.uk   diy360.co.uk  

Trademarks
We have not found any records of INTERACTION LEARNING AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTION LEARNING AND DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INTERACTION LEARNING AND DEVELOPMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTION LEARNING AND DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERACTION LEARNING AND DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERACTION LEARNING AND DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.