This company is commonly known as Infodream Limited. The company was founded 16 years ago and was given the registration number 06314655. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close West Park, Leeds, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | INFODREAM LIMITED |
---|---|---|
Company Number | : | 06314655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Woodside Mews, Clayton Wood Close West Park, Leeds, West Yorkshire, LS16 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH | Director | 29 April 2022 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ | Secretary | 17 July 2007 | Active |
31 Cwmdrae Street, Cathays, Cardiff, CF24 4JY | Director | 17 July 2007 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ | Director | 31 March 2016 | Active |
Jesus Maria Prieto Marcos | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH |
Nature of control | : |
|
Ct France Sas | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 24, Boulevard Deodat De Severac, Batiment 1, France, |
Nature of control | : |
|
Infodream Group Holding | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 725, Boulevard Barrier, Aix Les Baines, France, 73100 |
Nature of control | : |
|
Infodream Group Holding | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 725, Boulevard Barrier, Aix Les Baines, France, 73100 |
Nature of control | : |
|
Ms Corinne Clesse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 25 Chemin Du Moulin, Aix Les Bains, France, 73100 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Change account reference date company previous extended. | Download |
2022-09-22 | Officers | Change person director company. | Download |
2022-09-22 | Officers | Change person secretary company. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.