This company is commonly known as Infomill Limited. The company was founded 28 years ago and was given the registration number 03203522. The firm's registered office is in DERBY. You can find them at Pentagon House, Sir Frank Whittle Road, Derby, . This company's SIC code is 58290 - Other software publishing.
Name | : | INFOMILL LIMITED |
---|---|---|
Company Number | : | 03203522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover, House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 30 December 2022 | Active |
Hanover, House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX | Director | 30 December 2022 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 24 May 1996 | Active |
9 Caldermill Drive, Oakwood, Derby, DE21 2UB | Secretary | 12 July 1996 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Secretary | 30 January 1998 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA | Director | 05 October 2015 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 12 July 1996 | Active |
28 Russell Road, Northwood, HA6 2LR | Director | 01 October 2004 | Active |
26 Kedleston Court, Norbury Close Allestree, Derby, DE22 2QF | Director | 07 July 1997 | Active |
9 Caldermill Drive, Oakwood, Derby, DE21 2UB | Director | 12 July 1996 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 01 September 2007 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 07 July 1997 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 24 May 1996 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 15 May 2002 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 07 July 1997 | Active |
Infomill (Holdco) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.