UKBizDB.co.uk

INFORMANCE LIMITED

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

This company is commonly known as Informance Limited. The company was founded 18 years ago and was given the registration number 05826989. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFORMANCE LIMITED
Company Number:05826989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director24 May 2006Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary01 April 2007Active
7 Oakleigh Road, Stourbridge, DY8 2JX

Secretary24 May 2006Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary23 January 2020Active
Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW

Director31 March 2008Active
7 Oakleigh Road, Stourbridge, DY8 2JX

Director24 May 2006Active
Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW

Director31 March 2008Active

People with Significant Control

Mr Simon Dixon Hallworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:First Floor, Black Country House, Oldbury, England, B69 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Lynn Talbot
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:First Floor, Black Country House, Oldbury, England, B69 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Vale
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:First Floor, Black Country House, Oldbury, England, B69 2DG
Nature of control:
  • Ownership of shares 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-01-23Address

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

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.