Company NameInfochem Computer Services Limited
DirectorsTimothy Paul Furnell and Rebecca Kate Douglas
Company StatusActive
Company Number02263496
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Paul Furnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDr Beryl Edmonds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 June 2012)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address129a Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameRowland Anthony Stafford Moorwood
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 June 2012)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 45 Cheapside
Horsell
Woking
Surrey
GU21 4JL
Director NameDr Richard Szczepanski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 December 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Bartok House
London
W11 3LT
Secretary NameRowland Anthony Stafford Moorwood
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 45 Cheapside
Horsell
Woking
Surrey
GU21 4JL
Director NameMr Philip Lloyd Birch
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2012)
RoleOmpany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 The Flag Store 23 Queen Elizabeth Street
London
SE1 2LP
Director NameMr Paul Brice
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 St. Michaels Avenue
Bramhall, Stockport
SK7 2PL
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(24 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed18 June 2012(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websiteinfochemuk.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

169.4k at £0.001Kbc Advanced Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

18 June 2012Delivered on: 20 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession amendment and guarantor confirmation
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2011Delivered on: 1 July 2011
Persons entitled: Periscopix Limited

Classification: Rent deposit 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: Rent deposit in the sum of £9,500.00 plus vat.
Outstanding
16 March 2000Delivered on: 18 March 2000
Satisfied on: 2 June 2012
Persons entitled: Swan Court (Southwark) Limited

Classification: Rent deposit deed
Secured details: £5,798.63 due or to become due from the company to the chargee.
Particulars: £5,798.63.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages)
22 January 2020Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
19 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 169.42
(6 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 169.42
(6 pages)
6 January 2016Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
6 January 2016Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
5 January 2016Termination of appointment of Paul Brice as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Szczepanski as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of Paul Brice as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Szczepanski as a director on 18 December 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Director's details changed for Mr James Richard Jordan on 13 March 2015 (2 pages)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 169.42
(7 pages)
23 March 2015Director's details changed for Mr Paul Brice on 13 March 2015 (2 pages)
23 March 2015Director's details changed for Mr James Richard Jordan on 13 March 2015 (2 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 169.42
(7 pages)
23 March 2015Director's details changed for Mr Paul Brice on 13 March 2015 (2 pages)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 August 2014Full accounts made up to 31 December 2013 (14 pages)
21 August 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 169.42
(7 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 169.42
(7 pages)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
16 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 December 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 July 2012Appointment of Paul Brice as a director (3 pages)
20 July 2012Appointment of Paul Brice as a director (3 pages)
9 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
28 June 2012Appointment of Janet Mary Ireland as a secretary (3 pages)
28 June 2012Termination of appointment of Rowland Moorwood as a director (2 pages)
28 June 2012Termination of appointment of Rowland Moorwood as a secretary (2 pages)
28 June 2012Termination of appointment of Beryl Edmonds as a director (2 pages)
28 June 2012Appointment of James Richard Jordan as a director (3 pages)
28 June 2012Termination of appointment of Philip Birch as a director (2 pages)
28 June 2012Termination of appointment of Philip Birch as a director (2 pages)
28 June 2012Appointment of Janet Mary Ireland as a secretary (3 pages)
28 June 2012Registered office address changed from Unit 4 the Flag Store 23 Queen Elizabeth Street London SE1 2LP on 28 June 2012 (2 pages)
28 June 2012Termination of appointment of Rowland Moorwood as a secretary (2 pages)
28 June 2012Appointment of James Richard Jordan as a director (3 pages)
28 June 2012Termination of appointment of Rowland Moorwood as a director (2 pages)
28 June 2012Termination of appointment of Beryl Edmonds as a director (2 pages)
28 June 2012Registered office address changed from Unit 4 the Flag Store 23 Queen Elizabeth Street London SE1 2LP on 28 June 2012 (2 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
27 January 2012Resolutions
  • RES13 ‐ Subdivide 10/01/2012
(1 page)
27 January 2012Resolutions
  • RES13 ‐ Subdivide 10/01/2012
(1 page)
27 January 2012Sub-division of shares on 11 January 2012 (5 pages)
27 January 2012Sub-division of shares on 11 January 2012 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Registered office address changed from 13 Swan Court 9 Tanner Street London SE1 3LE on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from 13 Swan Court 9 Tanner Street London SE1 3LE on 27 July 2011 (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Philip Lloyd Birch as a director (2 pages)
13 December 2010Appointment of Mr Philip Lloyd Birch as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 March 2010Director's details changed for Rowland Anthony Stafford Moorwood on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Rowland Anthony Stafford Moorwood on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dr Beryl Edmonds on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dr Beryl Edmonds on 16 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
31 March 2008Return made up to 14/03/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 March 2007Return made up to 14/03/07; full list of members (3 pages)
26 March 2007Return made up to 14/03/07; full list of members (3 pages)
11 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
1 April 2005Return made up to 14/03/05; full list of members (3 pages)
1 April 2005Return made up to 14/03/05; full list of members (3 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
23 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
21 March 2001Return made up to 14/03/01; full list of members (7 pages)
21 March 2001Return made up to 14/03/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 July 2000 (9 pages)
16 January 2001Full accounts made up to 31 July 2000 (9 pages)
17 May 2000Registered office changed on 17/05/00 from: southbank technopark 90 london road london SE1 6LN (1 page)
17 May 2000Registered office changed on 17/05/00 from: southbank technopark 90 london road london SE1 6LN (1 page)
29 March 2000Return made up to 14/03/00; full list of members (7 pages)
29 March 2000Return made up to 14/03/00; full list of members (7 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
6 December 1999Full accounts made up to 31 July 1999 (9 pages)
6 December 1999Full accounts made up to 31 July 1999 (9 pages)
10 March 1999Return made up to 14/03/99; full list of members (6 pages)
10 March 1999Return made up to 14/03/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 July 1998 (10 pages)
30 September 1998Full accounts made up to 31 July 1998 (10 pages)
20 November 1997Full accounts made up to 31 July 1997 (10 pages)
20 November 1997Full accounts made up to 31 July 1997 (10 pages)
31 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 March 1997Return made up to 14/03/97; no change of members (6 pages)
11 March 1997Return made up to 14/03/97; no change of members (6 pages)
10 February 1997Full accounts made up to 31 July 1996 (10 pages)
10 February 1997Full accounts made up to 31 July 1996 (10 pages)
5 March 1996Return made up to 14/03/96; full list of members (6 pages)
5 March 1996Return made up to 14/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 July 1995 (10 pages)
31 January 1996Full accounts made up to 31 July 1995 (10 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 August 1988Wd 01/07/88 ad 02/06/88--------- £ si 118@1=118 £ ic 2/120 (2 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 June 1988Incorporation (16 pages)
1 June 1988Incorporation (16 pages)