UKBizDB.co.uk

INFORM COMMUNICATIONS LTD

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

This company is commonly known as Inform Communications Ltd. The company was founded 32 years ago and was given the registration number 02644647. The firm's registered office is in BRACKNELL. You can find them at Unit 1 Bridge House, Brants Bridge, Bracknell, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INFORM COMMUNICATIONS LTD
Company Number:02644647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Bridge House, Brants Bridge, Bracknell, Berkshire, England, RG12 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, England, W1U 7EU

Director15 August 2023Active
55, Baker Street, London, England, W1U 7EU

Director15 August 2023Active
55, Baker Street, London, England, W1U 7EU

Director15 August 2023Active
315 Woodham Lane, New Haw, Addlestone, KT15 3PA

Secretary11 September 1991Active
Bell Cottage, Saxbys, Cowden Edenbridge, TN8 7DU

Secretary11 September 1991Active
4 Pinecroft, Saint Georges Road, Weybridge, KT13 0EN

Director11 September 1991Active
124 The Drive, Rickmansworth, WD3 4DP

Director26 June 1992Active
Flat 14 Havercourt, Haverstock Hill Belsize Park, London, NW3 4QX

Director31 August 1993Active
The Beeches, Old Welmore, Yateley, GU46 6XB

Director11 September 1991Active
174-180 Old Street, London, EC1V 9BP

Corporate Director11 September 1991Active

People with Significant Control

Trojan Consultants Limited
Notified on:15 August 2023
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Niel Coppack
Notified on:16 March 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Innovation House, Molly Millars Close, Wokingham, England, RG41 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Owen
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-16Address

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

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Address

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

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.