Auckland 0622
New Zealand
Director Name | Ms Christina Costa-Connolly |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Langridge Mews Hampton TW12 3NZ |
Director Name | Hamish Ian Munro |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Ceo Iis/ Operations Ipsos |
Country of Residence | Singapore |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE |
Director Name | Laurence Catherine Dubois Usage Stoclet |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Deputy Ceo And Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE |
Director Name | Mr Gary Moore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Thomas More Square London E1W 1YW |
Director Name | Steve Black |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 80 Taylors Mount Albert Auckland New Zealand |
Director Name | Roger Kirby Landells |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 1997) |
Role | Market Research Consultant |
Correspondence Address | Mornington Bicester Road Twyford Buckinghamshire MK18 4EH |
Director Name | Ronald Stroeven |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 39 Taharoto Road Takapuna Auckland New Zealand |
Secretary Name | Roger Kirby Landells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1998) |
Role | Market Research Consultant |
Correspondence Address | Mornington Bicester Road Twyford Buckinghamshire MK18 4EH |
Director Name | Gillian Rachel Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1999) |
Role | Managing Director |
Correspondence Address | Southdown Farmhouse Longcot Faringdon Oxfordshire SN7 7UA |
Secretary Name | Gillian Rachel Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1999) |
Role | Managing Director |
Correspondence Address | Southdown Farmhouse Longcot Faringdon Oxfordshire SN7 7UA |
Director Name | Ronald Stroeven |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 51 Hurstmere Road Auckland 0622 New Zealand |
Director Name | Kate Edwards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 171 Mortlake Road Richmond Surrey TW9 4AW |
Secretary Name | Kate Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 171 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Nigel Gary Cartman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 August 2014) |
Role | Client Service Director |
Country of Residence | England |
Correspondence Address | 98 Disraeli Road London SW15 2DX |
Director Name | Ian Robertson Murray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rodway Road Bromley BR1 3JP |
Director Name | Mr Patricio Javier Pagani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 August 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2016) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 308 Bankside Loft 65 Hopton Street London SE1 9GZ |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Website | www.informationtools.org |
---|
Registered Address | 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Information Tools LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £609,067 |
Gross Profit | £608,870 |
Net Worth | £32,152 |
Cash | £44,446 |
Current Liabilities | £16,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
3 September 2023 | Accounts for a small company made up to 31 December 2022 (5 pages) |
---|---|
30 March 2023 | Appointment of Gary Moore as a director on 27 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of John Roger Haworth as a director on 27 March 2023 (1 page) |
14 February 2023 | Notification of Ipsos Sa as a person with significant control on 15 September 2021 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 September 2022 | Appointment of Laurence Catherine Dubois Usage Stoclet as a director on 5 October 2021 (2 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
22 September 2022 | Appointment of Hamish Ian Munro as a director on 5 October 2021 (2 pages) |
22 September 2022 | Appointment of John Roger Haworth as a director on 5 October 2021 (2 pages) |
22 September 2022 | Termination of appointment of Ronald Stroeven as a director on 8 October 2021 (1 page) |
4 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 January 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
6 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
14 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
8 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
20 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
9 September 2016 | Appointment of Ms Christina Costa-Connolly as a director on 8 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Patricio Javier Pagani as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Patricio Javier Pagani as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Ms Christina Costa-Connolly as a director on 8 September 2016 (2 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Director's details changed for Anthony Franklin on 14 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Ronald Stroeven on 14 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Anthony Franklin on 14 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Ronald Stroeven on 14 February 2015 (2 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page) |
25 September 2014 | Appointment of Mr Patricio Javier Pagani as a director on 11 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ian Robertson Murray as a director on 13 August 2014 (1 page) |
25 September 2014 | Appointment of Mr Patricio Javier Pagani as a director on 11 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ian Robertson Murray as a director on 13 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page) |
21 March 2014 | Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
13 March 2013 | Director's details changed for Nigel Gary Cartman on 14 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Nigel Gary Cartman on 14 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Ian Robertson Murray on 14 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Ian Robertson Murray on 14 February 2013 (2 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (9 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (9 pages) |
8 August 2012 | Appointment of Ian Robertson Murray as a director (2 pages) |
8 August 2012 | Appointment of Ian Robertson Murray as a director (2 pages) |
16 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
16 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Kate Edwards as a secretary (1 page) |
1 July 2011 | Termination of appointment of Kate Edwards as a director (1 page) |
1 July 2011 | Termination of appointment of Kate Edwards as a secretary (1 page) |
1 July 2011 | Termination of appointment of Kate Edwards as a director (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Nigel Gary Cartman on 14 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Nigel Gary Cartman on 14 February 2011 (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Nigel Gary Cartman on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ronald Stroeven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anthony Franklin on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anthony Franklin on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nigel Gary Cartman on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kate Edwards on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kate Edwards on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ronald Stroeven on 19 February 2010 (2 pages) |
23 December 2009 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 23 December 2009 (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members
|
25 February 2004 | Return made up to 14/02/04; full list of members
|
4 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted herts HP4 2UB (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted herts HP4 2UB (1 page) |
19 February 2002 | Return made up to 14/02/02; full list of members
|
19 February 2002 | Return made up to 14/02/02; full list of members
|
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
18 May 2001 | Company name changed information tools (uk) LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed information tools (uk) LIMITED\certificate issued on 18/05/01 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members
|
28 February 2001 | Return made up to 14/02/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 February 1999 | Return made up to 14/02/99; no change of members
|
22 February 1999 | Return made up to 14/02/99; no change of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members
|
23 February 1996 | Return made up to 14/02/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 February 1994 | Incorporation (17 pages) |
14 February 1994 | Incorporation (17 pages) |