UKBizDB.co.uk

INFODREAM LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director29 April 2022Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ

Secretary17 July 2007Active
31 Cwmdrae Street, Cathays, Cardiff, CF24 4JY

Director17 July 2007Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ

Director31 March 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Change account reference date company previous extended.

Download
2022-09-22Officers

Change person director company.

Download
2022-09-22Officers

Change person secretary company.

Download
2022-09-21Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.