UKBizDB.co.uk

INFOASSET LIMITED

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

This company is commonly known as Infoasset Limited. The company was founded 22 years ago and was given the registration number 04381383. The firm's registered office is in WELLS. You can find them at Unit A Underwood Business Park, Wookey Hole Road, Wells, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INFOASSET LIMITED
Company Number:04381383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit A Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Swan Business Park, Sandpit Road, Dartford, England, DA1 5ED

Secretary15 July 2021Active
Unit 5 Swan Business Park, Sandpit Road, Dartford, England, DA1 5ED

Director22 February 2020Active
66, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Secretary08 August 2011Active
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Secretary22 February 2020Active
5 Orpington Road, Winchmore Hill, London, N21 3PD

Secretary15 April 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary26 February 2002Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary16 October 2008Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary02 May 2014Active
1, London Wall, London, EC2Y 5AB

Director19 March 2014Active
1, London Wall, London, EC2Y 5AB

Director16 October 2008Active
Unit A, Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF

Director22 February 2020Active
66, Queens Road, Aberdeen, Scotland, AB15 4YE

Director01 November 2013Active
1, London Wall, London, EC2Y 5AB

Director16 October 2008Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director01 July 2015Active
High Trees, 53 Church Street, Clifton, SG17 5EY

Director12 April 2002Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director31 March 2014Active
3 Quaker Close, Sevenoaks, TN13 3XG

Director15 April 2002Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director31 March 2014Active
1, London Wall, London, EC2Y 5AB

Director15 June 2011Active
One London Wall, London, United Kingdom, EC2Y 5AB

Director15 April 2002Active
12 Brooke Gardens, Bishops Stortford, CM23 5JF

Director12 April 2002Active
16 Cambridge Gardens, Tunbridge Wells, TN2 4SE

Director15 April 2002Active
Chart Court Cottage, Little Chart, Ashford, TN27 0QH

Director01 October 2007Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director14 March 2019Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director26 February 2002Active

People with Significant Control

Interica Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

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

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-06-07Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Address

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

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.