BECOME INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BECOME INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215662

Incorporation date

12/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

0/1, 36 Polwarth Street, Glasgow G12 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon22/06/2018
Termination of appointment of Andrew Christopher Ewart as a director on 2018-06-22
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to 0/1, 36 Polwarth Street Glasgow G12 9TX on 2018-06-11
dot icon01/06/2018
Cessation of Andrew Christopher Ewart as a person with significant control on 2018-06-01
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Director's details changed for Ms Morna Campbell Cowie on 2017-06-16
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon09/09/2011
Termination of appointment of Paul Derwin as a director
dot icon09/09/2011
Termination of appointment of James O'hara as a director
dot icon08/09/2011
Appointment of Ms Morna Campbell Cowie as a director
dot icon08/09/2011
Appointment of Mr Andrew Christopher Ewart as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/02/2010
Director's details changed for James Joseph O'hara on 2010-02-18
dot icon18/02/2010
Director's details changed for Paul James Derwin on 2010-02-18
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated secretary james wright
dot icon06/05/2009
Return made up to 12/02/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from hillington parl innovation centre 1 ainslie road glasgow G52 4RU
dot icon23/04/2009
Registered office changed on 23/04/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 12/02/08; full list of members
dot icon31/10/2008
Director's change of particulars / james o'hara / 31/08/2007
dot icon31/10/2008
Secretary's change of particulars / james wright / 31/07/2008
dot icon31/10/2008
Director's change of particulars / paul derwin / 28/02/2007
dot icon17/01/2008
Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow lanarkshire G3 7LW
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 12/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 12/02/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 12/02/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Return made up to 12/02/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/08/2003
Ad 19/03/03--------- £ si 50@1=50 £ ic 1000/1050
dot icon09/08/2003
Resolutions
dot icon09/08/2003
£ nc 1000/10000 18/03/03
dot icon19/02/2003
Return made up to 12/02/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/01/2003
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon28/11/2002
Secretary resigned
dot icon20/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon01/11/2002
Partic of mort/charge *
dot icon21/02/2002
Return made up to 12/02/02; full list of members
dot icon13/02/2001
Secretary resigned
dot icon12/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
358.00
-
0.00
6.22K
-
2022
1
13.55K
-
0.00
-
-
2023
1
8.47K
-
0.00
-
-
2023
1
8.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.47K £Descended-37.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James
Secretary
01/11/2002 - 26/02/2009
-
Derwin, Paul James
Secretary
12/02/2001 - 01/11/2002
-
O'hara, James Joseph
Director
12/02/2001 - 09/09/2011
21
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/02/2001 - 12/02/2001
8526
Mr Andrew Christopher Ewart
Director
08/09/2011 - 22/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECOME INTERACTIVE LIMITED

BECOME INTERACTIVE LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at 0/1, 36 Polwarth Street, Glasgow G12 9TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BECOME INTERACTIVE LIMITED?

toggle

BECOME INTERACTIVE LIMITED is currently Active. It was registered on 12/02/2001 .

Where is BECOME INTERACTIVE LIMITED located?

toggle

BECOME INTERACTIVE LIMITED is registered at 0/1, 36 Polwarth Street, Glasgow G12 9TX.

What does BECOME INTERACTIVE LIMITED do?

toggle

BECOME INTERACTIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BECOME INTERACTIVE LIMITED have?

toggle

BECOME INTERACTIVE LIMITED had 1 employees in 2023.

What is the latest filing for BECOME INTERACTIVE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.