UKBizDB.co.uk

INFO LAYER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Info Layer Limited. The company was founded 10 years ago and was given the registration number 08861442. The firm's registered office is in LONDON. You can find them at Suit 141, 155 Minories, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFO LAYER LIMITED
Company Number:08861442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suit 141, 155 Minories, London, England, EC3N 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Wendover Court, Finchley Road, London, England, NW2 2PG

Director02 January 2016Active
16, Kippling Close, Whitley, Fareham, United Kingdom, PO15 7LR

Director02 January 2016Active
9, Bowls Close, Stanmore, England, HA7 3LF

Director02 January 2016Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director27 January 2014Active
21, Wendover Court, Finchley Road, London, England, NW2 2PG

Director24 March 2014Active
93, Craven Gardens, Ilford, England, IG6 1PW

Director24 March 2014Active
The Old Surgery, 19 Mengham Lane, Hayling Island, United Kingdom, PO11 9JT

Director27 January 2014Active
16, Kipling Close, Whiteley, Fareham, England, PO15 7LR

Director14 March 2014Active

People with Significant Control

Mr Jeyachandran Kasimani
Notified on:18 June 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:16, Kipling Close, Fareham, England, PO15 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sathyanarayanan Meeriah
Notified on:20 December 2016
Status:Active
Date of birth:December 2016
Nationality:British
Country of residence:England
Address:Unit 412, Burford Road Business Center, Stratford, England, E15 2ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sathyanarayanan Meeriah
Notified on:01 July 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Suit 141, 155 Minories, London, England, EC3N 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Address

Change registered office address company with date old address new address.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.