UKBizDB.co.uk

INFOTEX UK LIMITED

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

This company is commonly known as Infotex Uk Limited. The company was founded 25 years ago and was given the registration number 03589880. The firm's registered office is in WOODBRIDGE. You can find them at Riverside House Dock Lane, Melton, Woodbridge, Suffolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INFOTEX UK LIMITED
Company Number:03589880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Riverside House Dock Lane, Melton, Woodbridge, Suffolk, United Kingdom, IP12 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director04 June 2008Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director15 December 2021Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director15 May 2021Active
25 Rowe Court, Grovelands Road, Reading, RG30 2HY

Secretary30 June 1998Active
34, St Johns Road, Saxmundham, Uk, IP17 1BD

Secretary04 June 2008Active
Rivergate, Sutton Road Cookham, Maidenhead, SL6 9SN

Secretary10 July 1998Active
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE

Director25 June 2019Active
148 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Director30 June 1998Active
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE

Director25 June 2019Active
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE

Director08 May 2018Active
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE

Director08 May 2018Active
6, Laurel Drive, Great Blakenham, Ipswich, England, IP6 0HR

Director01 June 2015Active
The Key Birch Grove, Horsted Keynes, RH17 7BU

Director10 July 1998Active

People with Significant Control

Tech Alliance Group Limited
Notified on:25 June 2019
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony James Shelton Agar
Notified on:25 January 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Inman
Notified on:08 May 2018
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE
Nature of control:
  • Significant influence or control
Mr Paul Thomas Mayne
Notified on:08 May 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE
Nature of control:
  • Significant influence or control
Shelton Internet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Wilford Bridge Spur, Woodbridge, England, IP12 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony James Shelton Agar
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-19Persons with significant control

Change to a person with significant control.

Download
2023-08-19Officers

Change person director company with change date.

Download
2023-08-19Officers

Change person director company with change date.

Download
2023-08-19Officers

Change person director company with change date.

Download
2023-08-19Officers

Change person director company with change date.

Download
2023-08-19Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-09Address

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

Download
2022-05-09Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Capital

Capital name of class of shares.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.