Get an alert when INTERLIANT UK HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-27 (in 1mo)

Last filed for 2023-12-31

Confirmation statement due

2026-09-06 (in 4mo)

Last made up 2025-08-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

2

0% vs 2022

Profit before tax

Period ending 2023-12-31

Name history

Renamed 1 time since incorporation

  1. INTERLIANT UK HOLDINGS LIMITED 2001-04-04 → present
  2. SALES TECHNOLOGY LIMITED 1993-08-23 → 2001-04-04

Accounts

7-year trend · latest reflected 2023-12-31

Metric Trend 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity -£1,000-£1,000-£1,000-£1,000-£1,000-£1,000-£1,000
Average employees 22
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
FERNANDES, Malcolm Joseph Director 2024-05-29 Mar 1973 British
NEWTON, Gareth John Director 2024-05-29 May 1969 British
SIMPSON, Derek Boyd Director 2024-05-29 Dec 1961 British
Show 30 resigned officers
Name Role Appointed Resigned
BASS, Clive John Secretary 2004-03-22 2006-07-17
MCNALLY, Simon John Secretary 2003-10-30 2004-03-22
RAYNES, Juliet Secretary 1993-08-23 2000-04-06
SHEAR, Russell Charles Secretary 2000-04-06 2003-07-16
BUSINESS CONTROL LTD Corporate Secretary 2006-07-17 2025-10-24
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-08-23 1993-08-23
AIELLO, Amy Director 2001-04-30 2002-10-22
ALFANO, Francis John Director 2002-12-05 2003-05-16
ALFANO, Francis John Director 1999-09-14 2001-06-25
BALL, Stephen Vincent Director 2002-12-05 2003-05-16
BECKER, Arthur Director 2003-05-16 2010-12-02
CLAYMAN, Mark Director 2019-09-05 2024-01-29
DOWELL, Geoffrey Director 1999-04-01 1999-09-14
FACER, Jason Director 2021-12-22 2022-11-30
FASSLER, Leonard J Director 1999-09-14 2000-04-06
KING, Gregory Adam Director 2013-05-06 2016-08-01
KLEIN, Bruce Director 2001-06-25 2002-08-01
LANG, Paul Andrew Director 2013-05-06 2019-09-06
LAWTON, Jennifer Director 2000-04-06 2001-04-30
MCQUILLAN, Sheena Campbell Director 1997-05-06 1998-08-21
MORRISON, Alastair David Director 1994-01-08 1999-09-14
MUNROE, Steven R Director 2001-06-25 2002-07-24
MURPHY, Janina Director 2019-09-05 2024-01-29
PLUNTZE, Jim Director 2012-02-22 2013-01-18
RAYNES, Brett Director 1993-08-23 2000-04-06
RUHAN, Gabriel Martin Director 2003-05-16 2012-02-22
SABHARWAL, Sumeet Director 2016-08-01 2019-09-06
SCHWARTZ, Alan Director 2001-06-25 2003-05-16
SCOTT, Stephen Derrick Director 2003-12-01 2005-01-07
YUILE, David Director 1997-09-15 2001-06-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clckwrk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-31 Active
Charter Communications Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-18 Ceased 2019-12-31

Filing timeline

Last 20 of 171 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-04-20 RESOLUTIONS Resolution
  • 2022-04-12 MA Memorandum articles
Date Type Category Description
2026-03-27 AA01 accounts Change account reference date company previous shortened PDF
2025-10-29 TM02 officers Termination secretary company with name termination date PDF
2025-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-04 AA01 accounts Change account reference date company previous extended PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-24 AP01 officers Appoint person director company with name date PDF
2024-06-24 AP01 officers Appoint person director company with name date PDF
2024-06-24 AP01 officers Appoint person director company with name date PDF
2024-06-24 TM01 officers Termination director company with name termination date PDF
2024-06-24 TM01 officers Termination director company with name termination date PDF
2024-06-24 AD01 address Change registered office address company with date old address new address PDF
2023-12-31 AA accounts Accounts with accounts type full PDF
2023-10-26 TM01 officers Termination director company with name termination date PDF
2023-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-31 AA accounts Accounts with accounts type full PDF
2022-10-05 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-20 RESOLUTIONS resolution Resolution
2022-04-12 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page