UKBizDB.co.uk

INFOROUTE LIMITED

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

This company is commonly known as Inforoute Limited. The company was founded 24 years ago and was given the registration number 03831988. The firm's registered office is in WALSALL. You can find them at 34 High Street, Aldridge, Walsall, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INFOROUTE LIMITED
Company Number:03831988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:34 High Street, Aldridge, Walsall, England, WS9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Herongate, Charnham Park, Hungerford, England, RG17 0YU

Director01 March 2019Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Secretary26 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 August 1999Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director26 August 1999Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director26 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 August 1999Active

People with Significant Control

Mr Anders Paulcen
Notified on:28 February 2019
Status:Active
Date of birth:July 1969
Nationality:Swedish
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Compilator Ab
Notified on:28 February 2019
Status:Active
Country of residence:Sweden
Address:Sodergatan 22, S-21134 Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Leonard Vincent Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Louis Engelhardt Morys
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marion Christine Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-11-13Address

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

Download
2023-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Accounts

Change account reference date company current extended.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.