UKBizDB.co.uk

INFOPAGE LIMITED

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

This company is commonly known as Infopage Limited. The company was founded 68 years ago and was given the registration number 00561720. The firm's registered office is in KEMPSHOTT, BASINGSTOKE. You can find them at Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INFOPAGE LIMITED
Company Number:00561720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1956
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire, RG23 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, RG23 7NL

Secretary01 September 2023Active
Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, RG23 7NL

Director01 January 2020Active
16 Badgers Walk, Shiplake, Henley On Thames, RG9 3JQ

Secretary29 March 1996Active
21 Goldsmith Close, Finchampstead, Wokingham, RG40 4YD

Secretary15 September 1997Active
71 Eagle Way, Hampton Vale, Peterborough, PE7 8EL

Secretary10 June 2005Active
315 Southborough Lane, Bromley, BR2 8BG

Secretary-Active
15 Westmoreland Road, Moulton, Spalding, PE12 6PU

Secretary02 January 2008Active
Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, RG23 7NL

Secretary01 November 2022Active
The Gables 32 Glenfields, Whittlesey, Peterborough, PE7 1HX

Secretary04 August 1999Active
11 Elderberry Drive, Dereham, NR20 3ST

Secretary02 January 2003Active
16 Badgers Walk, Shiplake, Henley On Thames, RG9 3JQ

Director25 January 1995Active
Park Lodge Childwick Green, Childwickbury, St Albans, AL3 6JJ

Director-Active
25 Herbert Road, Emerson Park, Hornchurch, RM11 3LH

Director08 September 1994Active
21 Goldsmith Close, Finchampstead, Wokingham, RG40 4YD

Director15 September 1997Active
Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, England, RG23 7NL

Director23 August 2002Active
315 Southborough Lane, Bromley, BR2 8BG

Director05 January 1996Active
Almond Cottage 2 Northcot Lane, Draycott, Moreton In Marsh, GL56 9LR

Director03 February 1992Active
The Mill House, Newark, Ripley, GU23 6DP

Director-Active
24 Barrett Road, Leatherhead, KT22 9HL

Director09 January 1995Active
The Gables 32 Glenfields, Whittlesey, Peterborough, PE7 1HX

Director04 August 1999Active
Windrush Chinnor Road, Aston Rowant, Watlington, OX9 5SH

Director05 January 1996Active
50 Windmill Hill, Alton, GU34 2SL

Director23 August 2002Active

People with Significant Control

Multitone Electronics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Multitone House, Shortwood Copse Lane, Basingstoke, England, RG23 7NL
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type dormant.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.