UKBizDB.co.uk

INFOFORUMWORLD LTD

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

This company is commonly known as Infoforumworld Ltd. The company was founded 20 years ago and was given the registration number 04841748. The firm's registered office is in ISLE OF WIGHT. You can find them at Pyle House, 136/7 Pyle Street, Newport, Isle Of Wight, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFOFORUMWORLD LTD
Company Number:04841748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pyle House, 136/7 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barbers Moor Farm, 130 Moor Road, Croston, Leyland, United Kingdom, PR26 9HQ

Director25 January 2017Active
130 Moor Road, Croston, Preston, PR5 7HQ

Secretary22 July 2003Active
Barbers Moor Farm, 130 Moor Road, Croston, Leyland, United Kingdom, PR26 9HQ

Secretary06 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 2003Active
Barbers Moor Farm, 130 Moor Road, Croston, Leyland, United Kingdom, PR26 9HQ

Director22 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 2003Active

People with Significant Control

Kathryn Margaret Highfield
Notified on:06 January 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Barbers Moor Farm, 130 Moor Road, Leyland, United Kingdom, PR26 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Highfield
Notified on:30 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:130 Moor Road, Croston, Preston, United Kingdom, PR5 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Highfield
Notified on:30 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:130 Moor Road, Croston, Preston, United Kingdom, PR5 7HQ
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 (8 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.