Company NameInformation Tools (Europe) Limited
Company StatusActive
Company Number02897722
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Previous NameInformation Tools (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Franklin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 weeks, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address51 Hurstmere Road
Auckland 0622
New Zealand
Director NameMs Christina Costa-Connolly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Langridge Mews
Hampton
TW12 3NZ
Director NameHamish Ian Munro
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed05 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCeo Iis/ Operations Ipsos
Country of ResidenceSingapore
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
Herts
EN4 0AE
Director NameLaurence Catherine Dubois Usage Stoclet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleDeputy Ceo And Chief Financial Officer
Country of ResidenceFrance
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
Herts
EN4 0AE
Director NameMr Gary Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 Thomas More Square
London
E1W 1YW
Director NameSteve Black
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2001)
RoleCompany Director
Correspondence Address80 Taylors
Mount Albert
Auckland
New Zealand
Director NameRoger Kirby Landells
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 1997)
RoleMarket Research Consultant
Correspondence AddressMornington
Bicester Road
Twyford
Buckinghamshire
MK18 4EH
Director NameRonald Stroeven
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address39 Taharoto Road
Takapuna Auckland
New Zealand
Secretary NameRoger Kirby Landells
NationalityBritish
StatusResigned
Appointed02 March 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1998)
RoleMarket Research Consultant
Correspondence AddressMornington
Bicester Road
Twyford
Buckinghamshire
MK18 4EH
Director NameGillian Rachel Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1999)
RoleManaging Director
Correspondence AddressSouthdown Farmhouse
Longcot
Faringdon
Oxfordshire
SN7 7UA
Secretary NameGillian Rachel Davies
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1999)
RoleManaging Director
Correspondence AddressSouthdown Farmhouse
Longcot
Faringdon
Oxfordshire
SN7 7UA
Director NameRonald Stroeven
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 August 1999(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address51 Hurstmere Road
Auckland 0622
New Zealand
Director NameKate Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address171 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameKate Edwards
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address171 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameNigel Gary Cartman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2001(7 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2014)
RoleClient Service Director
Country of ResidenceEngland
Correspondence Address98 Disraeli Road
London
SW15 2DX
Director NameIan Robertson Murray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rodway Road
Bromley
BR1 3JP
Director NameMr Patricio Javier Pagani
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2014(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address308 Bankside Loft 65 Hopton Street
London
SE1 9GZ
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
Herts
EN4 0AE
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Contact

Websitewww.informationtools.org

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
Herts
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Information Tools LTD
100.00%
Ordinary

Financials

Year2014
Turnover£609,067
Gross Profit£608,870
Net Worth£32,152
Cash£44,446
Current Liabilities£16,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

3 September 2023Accounts for a small company made up to 31 December 2022 (5 pages)
30 March 2023Appointment of Gary Moore as a director on 27 March 2023 (2 pages)
30 March 2023Termination of appointment of John Roger Haworth as a director on 27 March 2023 (1 page)
14 February 2023Notification of Ipsos Sa as a person with significant control on 15 September 2021 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 September 2022Appointment of Laurence Catherine Dubois Usage Stoclet as a director on 5 October 2021 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (5 pages)
22 September 2022Appointment of Hamish Ian Munro as a director on 5 October 2021 (2 pages)
22 September 2022Appointment of John Roger Haworth as a director on 5 October 2021 (2 pages)
22 September 2022Termination of appointment of Ronald Stroeven as a director on 8 October 2021 (1 page)
4 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
6 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
14 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
3 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
8 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
9 September 2016Appointment of Ms Christina Costa-Connolly as a director on 8 September 2016 (2 pages)
9 September 2016Termination of appointment of Patricio Javier Pagani as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Patricio Javier Pagani as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Ms Christina Costa-Connolly as a director on 8 September 2016 (2 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
10 January 2016Full accounts made up to 31 March 2015 (9 pages)
10 January 2016Full accounts made up to 31 March 2015 (9 pages)
6 March 2015Director's details changed for Anthony Franklin on 14 February 2015 (2 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Director's details changed for Ronald Stroeven on 14 February 2015 (2 pages)
6 March 2015Director's details changed for Anthony Franklin on 14 February 2015 (2 pages)
6 March 2015Director's details changed for Ronald Stroeven on 14 February 2015 (2 pages)
3 January 2015Full accounts made up to 31 March 2014 (9 pages)
3 January 2015Full accounts made up to 31 March 2014 (9 pages)
25 September 2014Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page)
25 September 2014Appointment of Mr Patricio Javier Pagani as a director on 11 August 2014 (2 pages)
25 September 2014Termination of appointment of Ian Robertson Murray as a director on 13 August 2014 (1 page)
25 September 2014Appointment of Mr Patricio Javier Pagani as a director on 11 August 2014 (2 pages)
25 September 2014Termination of appointment of Ian Robertson Murray as a director on 13 August 2014 (1 page)
25 September 2014Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page)
25 September 2014Termination of appointment of Nigel Gary Cartman as a director on 8 August 2014 (1 page)
21 March 2014Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ian Robertson Murray on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Nigel Gary Cartman on 1 January 2014 (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
13 March 2013Director's details changed for Nigel Gary Cartman on 14 February 2013 (2 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Nigel Gary Cartman on 14 February 2013 (2 pages)
12 March 2013Director's details changed for Ian Robertson Murray on 14 February 2013 (2 pages)
12 March 2013Director's details changed for Ian Robertson Murray on 14 February 2013 (2 pages)
4 February 2013Full accounts made up to 31 March 2012 (9 pages)
4 February 2013Full accounts made up to 31 March 2012 (9 pages)
8 August 2012Appointment of Ian Robertson Murray as a director (2 pages)
8 August 2012Appointment of Ian Robertson Murray as a director (2 pages)
16 March 2012Full accounts made up to 31 March 2011 (9 pages)
16 March 2012Full accounts made up to 31 March 2011 (9 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Kate Edwards as a secretary (1 page)
1 July 2011Termination of appointment of Kate Edwards as a director (1 page)
1 July 2011Termination of appointment of Kate Edwards as a secretary (1 page)
1 July 2011Termination of appointment of Kate Edwards as a director (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Nigel Gary Cartman on 14 February 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Nigel Gary Cartman on 14 February 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Nigel Gary Cartman on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ronald Stroeven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Anthony Franklin on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Anthony Franklin on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel Gary Cartman on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kate Edwards on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kate Edwards on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ronald Stroeven on 19 February 2010 (2 pages)
23 December 2009Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 23 December 2009 (2 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 14/02/09; full list of members (4 pages)
14 April 2009Return made up to 14/02/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 14/02/07; full list of members (3 pages)
21 February 2007Return made up to 14/02/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
7 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 14/02/05; full list of members (3 pages)
4 April 2005Return made up to 14/02/05; full list of members (3 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Full accounts made up to 31 March 2003 (8 pages)
4 October 2003Full accounts made up to 31 March 2003 (8 pages)
19 February 2003Return made up to 14/02/03; full list of members (8 pages)
19 February 2003Return made up to 14/02/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (8 pages)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted herts HP4 2UB (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted herts HP4 2UB (1 page)
19 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
18 May 2001Company name changed information tools (uk) LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed information tools (uk) LIMITED\certificate issued on 18/05/01 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
28 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 14/02/00; full list of members (7 pages)
14 February 2000Return made up to 14/02/00; full list of members (7 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
23 August 1999Full accounts made up to 31 March 1999 (8 pages)
23 August 1999Full accounts made up to 31 March 1999 (8 pages)
22 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1998Return made up to 14/02/98; full list of members (6 pages)
26 February 1998Return made up to 14/02/98; full list of members (6 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 February 1994Incorporation (17 pages)
14 February 1994Incorporation (17 pages)