Company NameAmazing Interactives Limited
DirectorsPravin Keshav Jethwa and Nigel Julian Rodwell
Company StatusActive
Company Number05264829
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Pravin Keshav Jethwa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holme Land
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FB
Director NameMr Nigel Julian Rodwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address61b The Grove
Marton In Cleveland
Middlesbrough
Teesside
TS7 8AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTimothy William Dear
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleDirector Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Serpentine Road
Hartlepool
Cleveland
TS26 0LZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTimothy William Dear
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleDirector Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Serpentine Road
Hartlepool
Cleveland
TS26 0LZ

Contact

Websitewww.amazing-int.com

Location

Registered Address61c Lord Avenue
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

450 at £1Nigel Julian David Rodwell
50.00%
Ordinary
450 at £1Pravin Keshav Jethwa
50.00%
Ordinary

Financials

Year2014
Net Worth£133,287
Cash£143,401
Current Liabilities£61,770

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Filing History

30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares/voting/ rights 01/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1,000
(3 pages)
4 January 2018Confirmation statement made on 26 November 2017 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 900
(4 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 900
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 900
(4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 900
(4 pages)
10 December 2014Termination of appointment of Timothy William Dear as a director on 31 March 2014 (1 page)
10 December 2014Termination of appointment of Timothy William Dear as a secretary on 31 March 2014 (1 page)
10 December 2014Termination of appointment of Timothy William Dear as a secretary on 31 March 2014 (1 page)
10 December 2014Termination of appointment of Timothy William Dear as a director on 31 March 2014 (1 page)
5 June 2014Registered office address changed from Amazing Interactives Aurora Court Riverside Park Middlesbrough Teeside TS2 1RY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Amazing Interactives Aurora Court Riverside Park Middlesbrough Teeside TS2 1RY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Amazing Interactives Aurora Court Riverside Park Middlesbrough Teeside TS2 1RY on 5 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900
(6 pages)
10 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900
(6 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Nigel Rodwell on 8 October 2010 (2 pages)
22 November 2010Director's details changed for Nigel Rodwell on 8 October 2010 (2 pages)
22 November 2010Director's details changed for Nigel Rodwell on 8 October 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 December 2008Return made up to 20/10/08; full list of members (4 pages)
11 December 2008Return made up to 20/10/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2007Return made up to 20/10/07; full list of members (3 pages)
21 December 2007Return made up to 20/10/07; full list of members (3 pages)
14 December 2007Return made up to 20/10/06; full list of members (3 pages)
14 December 2007Return made up to 20/10/06; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
10 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
21 December 2004Ad 20/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 December 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 400/500 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 300/400 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 99@1=99 £ ic 500/599 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 99@1=99 £ ic 500/599 (2 pages)
21 December 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 400/500 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
21 December 2004Ad 20/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 December 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 300/400 (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (18 pages)
20 October 2004Incorporation (18 pages)