Warning: file_put_contents(c/be9f854242a4c37911dee901a2b82f80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Infomill Limited, DE21 4XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFOMILL LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hanover, House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director30 December 2022Active
Hanover, House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX

Director30 December 2022Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary24 May 1996Active
9 Caldermill Drive, Oakwood, Derby, DE21 2UB

Secretary12 July 1996Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Secretary30 January 1998Active
Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA

Director05 October 2015Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director12 July 1996Active
28 Russell Road, Northwood, HA6 2LR

Director01 October 2004Active
26 Kedleston Court, Norbury Close Allestree, Derby, DE22 2QF

Director07 July 1997Active
9 Caldermill Drive, Oakwood, Derby, DE21 2UB

Director12 July 1996Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director01 September 2007Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director07 July 1997Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director24 May 1996Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director15 May 2002Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director07 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Address

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

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.