Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Interior Address Limited
Interior Address Limited is an active company incorporated on 29 June 2009 with the registered office located in London, Greater London. Interior Address Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06947013
Private limited company
Age
16 years
Incorporated
29 June 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 June 2025
(4 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Interior Address Limited
Contact
Update Details
Address
483 Green Lanes
London
N13 4BS
England
Address changed on
14 Nov 2022
(3 years ago)
Previous address was
16 Bath Street Southport PR9 0DA England
Companies in N13 4BS
Telephone
01513630544
Email
Available in Endole App
Website
By-form.net
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
James Bennett Thompson
Director • British • Lives in United Arab Emirates • Born in Jan 1981
Amy Elizabeth Armitage
Director • British • Lives in United Arab Emirates • Born in Mar 1985
Mr James Bennett Thompson
PSC • British • Lives in United Arab Emirates • Born in Jan 1981
Ms Amy Elizabeth Armitage
PSC • British • Lives in United Arab Emirates • Born in Mar 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beauty Futures Limited
Amy Elizabeth Armitage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£947.24K
Increased by £845.33K (+829%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.03M
Increased by £572.76K (+126%)
Total Liabilities
-£975.26K
Increased by £532.49K (+120%)
Net Assets
£51.15K
Increased by £40.27K (+370%)
Debt Ratio (%)
95%
Decreased by 2.59% (-3%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 18 Sep 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Ms Amy Elizabeth Armitage Details Changed
7 Months Ago on 13 Apr 2025
Mr James Thompson (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr James Thompson Details Changed
7 Months Ago on 1 Apr 2025
Ms Amy Elizabeth Armitage (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Ms Amy Elizabeth Armitage Details Changed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 6 Months Ago on 30 Apr 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 18 Mar 2024
Get Alerts
Get Credit Report
Discover Interior Address Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 7 Jul 2025
Director's details changed for Ms Amy Elizabeth Armitage on 1 April 2025
Submitted on 13 Apr 2025
Change of details for Ms Amy Elizabeth Armitage as a person with significant control on 1 April 2025
Submitted on 13 Apr 2025
Director's details changed for Mr James Thompson on 1 April 2025
Submitted on 13 Apr 2025
Director's details changed for Ms Amy Elizabeth Armitage on 13 April 2025
Submitted on 13 Apr 2025
Change of details for Mr James Thompson as a person with significant control on 1 April 2025
Submitted on 13 Apr 2025
Confirmation statement made on 25 June 2024 with no updates
Submitted on 2 Jul 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 30 Apr 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs