UKBizDB.co.uk

INFORM CPI LIMITED

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

This company is commonly known as Inform Cpi Limited. The company was founded 18 years ago and was given the registration number 05599551. The firm's registered office is in LONDON. You can find them at 60 Cheapside, , London, Greater London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INFORM CPI LIMITED
Company Number:05599551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:60 Cheapside, London, Greater London, United Kingdom, EC2V 6AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Cheapside, London, United Kingdom, EC2V 6AX

Secretary20 January 2012Active
60 Cheapside, London, United Kingdom, EC2V 6AX

Director31 January 2012Active
60 Cheapside, London, United Kingdom, EC2V 6AX

Director02 June 2016Active
60 Cheapside, London, United Kingdom, EC2V 6AX

Director06 March 2006Active
Trevalyn View Village Walks, Marford, Wrexham, LL12 8SZ

Secretary06 March 2006Active
Tower Cottage, 11 Beacon Lane Heswall, Wirral, CH60 0DG

Secretary22 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 October 2005Active
5-10, Bolton Street, Mayfair, London, England, W1J 8BA

Director20 January 2012Active
Tower Cottage, 11 Beacon Lane Heswall, Wirral, CH60 0DG

Director06 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 October 2005Active

People with Significant Control

Exacta Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 St Johns Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-06Change of constitution

Statement of companys objects.

Download
2019-02-06Resolution

Resolution.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person secretary company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.