UKBizDB.co.uk

INFOGIX LIMITED

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

This company is commonly known as Infogix Limited. The company was founded 29 years ago and was given the registration number 03072248. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 The Cornfields, Bishops Cleeve, Cheltenham, Gloucestershire, England. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INFOGIX LIMITED
Company Number:03072248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 The Cornfields, Bishops Cleeve, Cheltenham, Gloucestershire, England, England, GL52 7YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1700, District Avenue, #300, Burlington, United States,

Director05 August 2021Active
1700, District Avenue, #300, Burlington, United States,

Director05 August 2021Active
Poortlaan 30, Wassenaar, The Netherlands, 2242 GP

Secretary30 June 1997Active
17 The Old Bakery, 54-57 St Thomas Street, Oxford, OX1 1JP

Secretary28 June 1995Active
9, Sauncey Avenue, Harpenden, AL5 4QQ

Secretary20 July 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary02 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1995Active
Poortlaan 30, Wassenaar, The Netherlands, 2242 GP

Director30 June 1997Active
1700, District Avenue, #300, Burlington, United States,

Director05 August 2021Active
1, The Cornfields, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7YQ

Director30 June 2018Active
1741 Eaglebrook Drive, Geneva, Usa, FOREIGN

Director28 June 1995Active
330 S Ellyn Ave, Glen Ellyn, U S A, 60137

Director01 August 1996Active
1, The Cornfields, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7YQ

Director15 October 2012Active
17 The Old Bakery, 54-57 St Thomas Street, Oxford, OX1 1JP

Director28 June 1995Active
Charterhouse, Legge Street, Birmingham, England, B4 7EU

Director28 June 1995Active
1, The Cornfields, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7YQ

Director01 June 2012Active
1, The Cornfields, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7YQ

Director30 June 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 1995Active

People with Significant Control

Precisely Software Incorporated
Notified on:28 May 2021
Status:Active
Country of residence:United States
Address:100, Charles Ewing Blvd, Ewing, United States,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Address

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

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-06Capital

Capital statement capital company with date currency figure.

Download
2023-12-06Capital

Legacy.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-06Insolvency

Legacy.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-15Incorporation

Memorandum articles.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-12-09Address

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

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.