UKBizDB.co.uk

INFOSERV SYSTEMS LTD

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

This company is commonly known as Infoserv Systems Ltd. The company was founded 6 years ago and was given the registration number 11275603. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFOSERV SYSTEMS LTD
Company Number:11275603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Brockworth, Gloucester, England, GL3 4AD

Director30 August 2022Active
Epsilon House, The Square, Brockworth, Gloucester, England, GL3 4AD

Director06 June 2018Active
Pillar House, Bath Road, Cheltenham, England, GL53 7LS

Director06 June 2018Active
113-115, Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director26 March 2018Active
113-115, Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director26 March 2018Active
88, St James Walk, Cheltenham, England, GL50 3UE

Director26 March 2018Active

People with Significant Control

Bit Brain Software Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Pillar House, Bath Road, Cheltenham, England, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Plingit Ltd
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Pillar House, Bath Road, Cheltenham, England, GL53 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Oaklands Technical Services Ltd
Notified on:18 April 2018
Status:Active
Country of residence:Wales
Address:3, Oaklands Drive, Monmouth, Wales, NP25 5DT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Maxwell Smith
Notified on:26 March 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:19, Pilford Avenue, Cheltenham, United Kingdom, GL53 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-09-30Capital

Capital cancellation shares.

Download
2022-09-21Capital

Capital return purchase own shares.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-05Address

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

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-06Capital

Capital cancellation shares.

Download
2021-10-05Capital

Capital return purchase own shares.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.