ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interactive Medica Limited

Interactive Medica Limited is an active company incorporated on 27 September 2006 with the registered office located in . Interactive Medica Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05947851
Private limited company
Age
18 years
Incorporated 27 September 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5th Floor, Aldgate Tower
2 Leman Street
London
E1 8FA
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Oct 1965
Director • Chief Executive Officer • British • Lives in UK • Born in Aug 1965
Director • British • Lives in England • Born in Dec 1967
Director • Director Of Innovation & Strategy • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HSJ Information Ltd
Steven Paul Harvey, Jonathan Richard Carney, and 3 more are mutual people.
Active
Mercia Group Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Bond Solon Training Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Legal Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Insight Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Plc
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Axco Insurance Information Services Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Publishing & Information Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.26M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.39M
Decreased by £2.96M (-55%)
Total Liabilities
-£276.37K
Decreased by £3.56M (-93%)
Net Assets
£2.11M
Increased by £594.15K (+39%)
Debt Ratio (%)
12%
Decreased by 60.09% (-84%)
Latest Activity
Jonathan Richard Carney Resigned
1 Month Ago on 29 Jul 2025
Small Accounts Submitted
2 Months Ago on 27 Jun 2025
Mr Andrew Robert Baker Appointed
10 Months Ago on 11 Nov 2024
Confirmation Submitted
10 Months Ago on 20 Oct 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
Steven Paul Harvey Resigned
11 Months Ago on 30 Sep 2024
Mr Jonathan Richard Carney Appointed
1 Year 2 Months Ago on 27 Jun 2024
Mr Steven Paul Harvey Appointed
1 Year 2 Months Ago on 27 Jun 2024
Mark Francis Milner Resigned
1 Year 2 Months Ago on 27 Jun 2024
Guy Leighton Millward Resigned
1 Year 2 Months Ago on 27 Jun 2024
Get Credit Report
Discover Interactive Medica Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Richard Carney as a director on 29 July 2025
Submitted on 29 Jul 2025
Accounts for a small company made up to 30 June 2024
Submitted on 27 Jun 2025
Appointment of Mr Andrew Robert Baker as a director on 11 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 25 September 2024 with no updates
Submitted on 20 Oct 2024
Termination of appointment of Steven Paul Harvey as a director on 30 September 2024
Submitted on 17 Oct 2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 17 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Jonathan Richard Carney as a director on 27 June 2024
Submitted on 11 Jul 2024
Appointment of Mr Steven Paul Harvey as a director on 27 June 2024
Submitted on 10 Jul 2024
Termination of appointment of Guy Leighton Millward as a director on 27 June 2024
Submitted on 10 Jul 2024
Termination of appointment of Mark Francis Milner as a director on 27 June 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year