UKBizDB.co.uk

INFOR (UNITED KINGDOM) LIMITED

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

This company is commonly known as Infor (united Kingdom) Limited. The company was founded 31 years ago and was given the registration number 02766416. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFOR (UNITED KINGDOM) LIMITED
Company Number:02766416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
8 Brendon Drive, Esher, KT10 9EQ

Secretary18 December 1992Active
116 Oakhill Road, Sevenoaks, TN13 1NU

Secretary31 January 1997Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Secretary06 October 2006Active
Heath Close Cottage Turville Heath, Henley On Thames, RG9 6JJ

Secretary15 December 1997Active
20 Goodwood Close, Alton, GU34 2TX

Secretary10 March 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary20 November 1992Active
116 Oakhill Road, Sevenoaks, TN13 1NU

Director21 October 2004Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 October 2006Active
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP

Director19 May 2000Active
Kippers, Buckland Dene Lower Buckland, Lymington, SO41 9DT

Director04 February 2002Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
The Old Aviary, Mentmore, Leighton Buzzard, LU7 0QG

Director20 September 1993Active
Firs House Firs Road, Kenley, CR8 5LD

Director01 December 1996Active
4 Sharon Road, London, W4 4PD

Director01 December 1997Active
21 Lindore Road, London, SW11 1HJ

Director31 October 1999Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 October 2006Active
21 Atwood Avenue, Richmond, TW9 4HF

Director19 May 2000Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
Lyfords Iping Road, Milland, Liphook, GU30 7NA

Director18 December 1992Active
Ipley Manor, Marchwood, SO40 4UR

Director18 December 1992Active
85 Ridge Road, Newton, Usa,

Director31 July 2006Active
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW

Director07 October 2003Active
Brackenwood Grove Road, Bladon, Woodstock, OX20 1RD

Director19 May 2000Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director20 November 1992Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director20 November 1992Active

People with Significant Control

Systems Union Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
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 (7 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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-09-30Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.