UKBizDB.co.uk

INFORMATICA SOFTWARE LIMITED

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

This company is commonly known as Informatica Software Limited. The company was founded 27 years ago and was given the registration number 03352679. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INFORMATICA SOFTWARE LIMITED
Company Number:03352679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director10 November 2018Active
2100, Seaport Blvd, Redwood City, United States, 94063

Director01 March 2007Active
2100, Seaport Blvd, Redwood City, Usa, CA 94063

Secretary12 January 1999Active
20781 Via Corta, San Jose, Usa, 95120

Secretary17 August 1998Active
1683 Stevens Place B, Los Alto, Usa, 94024

Secretary08 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1997Active
2100, Seaport Blvd, Redwood City, Usa, CA 94063

Director19 July 2004Active
1110 Rosefield Way, Menlo Park Ca, Usa,

Director08 May 1997Active
2100, Seaport Blvd, Redwood City, Usa, CA 94063

Director12 January 1999Active
2100, Seaport Blvd, Redwood City, United States,

Director01 January 2016Active
20781 Via Corta, San Jose, Usa, 95120

Director17 August 1998Active
870 Dolores Street, San Francisco, Usa, 94110

Director08 May 1997Active
Clacks Cottage, Blackthorne Lane, Ballinger, Great Missenden, HP16 9LN

Director09 December 1997Active
1683 Stevens Place B, Los Alto, Usa, 94024

Director08 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1997Active

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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Address

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

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Officers

Change person director company with change date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.