Company NameInfocorp Limited
Company StatusActive
Company Number02169806
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Chrissie Carol Richards
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanark Square
Glengall Bridge
London
E14 9RE
Director NameMr Adrian Krishman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanark Square
Glengall Bridge
London
E14 9RE
Secretary NameRichard John Hurry
NationalityBritish
StatusCurrent
Appointed18 February 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanark Square
Glengall Bridge
London
E14 9RE
Director NameRichard John Hurry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanark Square
Glengall Bridge
London
E14 9RE
Director NamePaul Krishman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanark Square
Glengall Bridge
London
E14 9RE
Director NameMr Anthony Grenville Hartley
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address5 Landons Close
Jamestown Harbour
London
E14 9QQ
Secretary NameMs Chrissie Carol Agnew
NationalityEnglish
StatusResigned
Appointed05 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address32 New Town Road
Bishops Stortford
Hertfordshire
CM23 3SD
Secretary NameMr Adrian Krishman
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 February 1998)
RoleCompany Director
Correspondence Address4 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Director NameGlynis Rich
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address65 Beechwood Drive
Meopham
Gravesend
Kent
DA13 0TX

Contact

Websiteinfocorp.co.uk

Location

Registered Address6 Lanark Square
Glengall Bridge
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Chrissie Carol Agnew
38.38%
Ordinary A
37 at £1Adrian Krishman
37.37%
Ordinary A
12 at £1Paul Krishman
12.12%
Ordinary A
12 at £1Richard John Hurry
12.12%
Ordinary A

Financials

Year2014
Net Worth£389,869
Cash£4,258
Current Liabilities£295,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

24 February 2004Delivered on: 25 February 2004
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2002Delivered on: 4 September 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 turnberry quay 11 pepper street and 6 lanark square london E14 9RE together with all buildings erections fixtures fittings and fixed plant and machinery the goodwill and the benefit of all licences.
Outstanding
29 August 2002Delivered on: 4 September 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessess licencee or tenant of any part of the properties 4 tunberry quay 11 pepper street and ;lanark square london E14 9RE.
Outstanding
29 August 2002Delivered on: 4 September 2002
Satisfied on: 15 December 2004
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 2001Delivered on: 31 July 2001
Satisfied on: 24 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 May 2023Director's details changed for Ms Chrissie Carol Richards on 20 April 2023 (2 pages)
1 May 2023Director's details changed for Mr Adrian Krishman on 20 April 2023 (2 pages)
1 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
17 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Satisfaction of charge 2 in full (4 pages)
12 July 2016Satisfaction of charge 3 in full (4 pages)
12 July 2016Satisfaction of charge 2 in full (4 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(5 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Director's details changed for Ms Chrissie Carol Agnew on 30 June 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Director's details changed for Ms Chrissie Carol Agnew on 30 June 2015 (2 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99
(5 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (14 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (14 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 May 2011Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page)
20 May 2011Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page)
20 May 2011Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Paul Krishman on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Krishman on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Richard John Hurry on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Richard John Hurry on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Richard John Hurry on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Krishman on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 May 2009Return made up to 29/04/09; full list of members (5 pages)
8 May 2009Return made up to 29/04/09; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 June 2008Return made up to 29/04/08; full list of members (5 pages)
6 June 2008Return made up to 29/04/08; full list of members (5 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2006Return made up to 29/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 29/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
15 August 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
15 August 2005Auditor's resignation (1 page)
15 August 2005Auditor's resignation (1 page)
29 April 2005Return made up to 29/04/05; full list of members (4 pages)
29 April 2005Return made up to 29/04/05; full list of members (4 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Full accounts made up to 30 June 2004 (14 pages)
9 September 2004Full accounts made up to 30 June 2004 (14 pages)
25 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Particulars of mortgage/charge (15 pages)
25 February 2004Particulars of mortgage/charge (15 pages)
26 September 2003Full accounts made up to 30 June 2003 (15 pages)
26 September 2003Full accounts made up to 30 June 2003 (15 pages)
10 May 2003Return made up to 29/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 May 2003Return made up to 29/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 October 2002Full accounts made up to 30 June 2002 (15 pages)
1 October 2002Full accounts made up to 30 June 2002 (15 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 September 2001Full accounts made up to 30 June 2001 (15 pages)
12 September 2001Full accounts made up to 30 June 2001 (15 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
26 June 2001Return made up to 12/05/01; full list of members (9 pages)
26 June 2001Return made up to 12/05/01; full list of members (9 pages)
8 September 2000£ ic 125/111 02/08/00 £ sr 14@1=14 (3 pages)
8 September 2000£ ic 125/111 02/08/00 £ sr 14@1=14 (3 pages)
8 August 2000Full accounts made up to 30 June 2000 (13 pages)
8 August 2000Full accounts made up to 30 June 2000 (13 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
28 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
6 August 1999Full accounts made up to 30 June 1999 (13 pages)
6 August 1999Full accounts made up to 30 June 1999 (13 pages)
14 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Full accounts made up to 30 June 1998 (13 pages)
5 August 1998Full accounts made up to 30 June 1998 (13 pages)
30 June 1998Return made up to 12/05/98; no change of members (4 pages)
30 June 1998Return made up to 12/05/98; no change of members (4 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
8 August 1997Full accounts made up to 30 June 1997 (13 pages)
8 August 1997Full accounts made up to 30 June 1997 (13 pages)
25 May 1997Return made up to 12/05/97; no change of members (4 pages)
25 May 1997Return made up to 12/05/97; no change of members (4 pages)
13 September 1996Full accounts made up to 30 June 1996 (12 pages)
13 September 1996Full accounts made up to 30 June 1996 (12 pages)
23 June 1996Return made up to 12/05/96; full list of members (6 pages)
23 June 1996Return made up to 12/05/96; full list of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (12 pages)
14 November 1995Full accounts made up to 30 June 1995 (12 pages)
20 July 1995Memorandum and Articles of Association (20 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Memorandum and Articles of Association (20 pages)
20 July 1995Ad 22/05/95--------- £ si 25@1=25 £ ic 100/125 (2 pages)
20 July 1995Ad 22/05/95--------- £ si 25@1=25 £ ic 100/125 (2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 August 1994Accounts for a small company made up to 30 June 1994 (11 pages)
9 August 1994Accounts for a small company made up to 30 June 1994 (11 pages)