UKBizDB.co.uk

INFRADATA LIMITED

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

This company is commonly known as Infradata Limited. The company was founded 18 years ago and was given the registration number 05787755. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INFRADATA LIMITED
Company Number:05787755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG

Director05 October 2023Active
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG

Director26 July 2019Active
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG

Director30 September 2020Active
Schenkeldijk 38, 3284 Ln, Zuid Beijerland, The Netherlands,

Secretary21 April 2006Active
Ludoph Bohlenstraat 29, Voorhout, The Netherlands, 2215 XV

Secretary31 January 2008Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary20 April 2006Active
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS

Director21 April 2006Active
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS

Director03 December 2015Active
Byde Farm, Sleight, United Kingdom, SN10 3HS

Director03 December 2015Active
Vossenlaan 8, (3735 Kn) Bosch En Duin, Netherlands,

Director28 February 2019Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director20 April 2006Active

People with Significant Control

Nomios Uk&I Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Elmwood, Chineham Park, Basingstoke, England, RG24 8WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-29Resolution

Resolution.

Download
2024-02-29Incorporation

Memorandum articles.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Auditors

Auditors resignation company.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Auditors

Auditors resignation company.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.