UKBizDB.co.uk

INFORM CORPORATION LIMITED

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

This company is commonly known as Inform Corporation Limited. The company was founded 32 years ago and was given the registration number 02688606. The firm's registered office is in CARDIFF. You can find them at Capital Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INFORM CORPORATION LIMITED
Company Number:02688606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Bwlch Road, Cardiff, Wales, CF5 3BX

Director27 March 2018Active
53, Bwlch Road, Cardiff, Wales, CF5 3BX

Director27 March 2018Active
62 Castlebar Park, London, W5 1BU

Secretary22 January 1996Active
43, Waldegrave Gardens, Twickenham, TW1 4PH

Secretary01 May 1994Active
33 Perryn Road, Acton, London, W3 7LS

Secretary13 March 1992Active
2 The Russets, Chestfield, Whitstable, CT5 3QG

Secretary09 March 1992Active
Maes Y Coed, Upper Chapel, Brecon, LD3 9RG

Secretary17 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 February 1992Active
Hammersley House Hedgerley Lane, Gerrards Cross, SL9 7NS

Director13 March 1992Active
59 Dresden Road, London, N19 3BG

Director13 March 1992Active
43, Waldegrave Gardens, Twickenham, TW1 4PH

Director01 May 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 February 1992Active
33 Perryn Road, Acton, London, W3 7LS

Director13 March 1992Active
Asha, 12a Valkyrie Avenue, Whitstable, CT5 4DJ

Director09 March 1992Active
15 Winchfield Court, Winchfield, Basingstoke, RG27 8SP

Director22 January 1996Active
The Barn, Howelsfield, Lydney, GL15 6UL

Director22 January 1996Active
Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX

Director17 August 1999Active
229 Godinton Road, Ashford, TN23 1LS

Director13 March 1992Active
Maes Y Coed, Upper Chapel, Brecon, LD3 9RG

Director17 August 1999Active
Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX

Director17 August 1999Active
8 Framewood Manor, Framewood Road, Fumer, SL2 4QR

Director26 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 February 1992Active

People with Significant Control

Radius Professional Limited
Notified on:24 May 2017
Status:Active
Country of residence:Wales
Address:Cbtc2, Capital Business Park, Cardiff, Wales, CF3 2PX
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 (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
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-08-03Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type dormant.

Download
2015-07-16Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.