London
SE1 9LQ
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr David Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(27 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Beth Warburton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Weald Rise Harrow Weald Middlesex HA3 7DG |
Director Name | Sarah Waters |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | Holly Lodge 13 Grange Gardens Farnham Common Slough SL2 3HL |
Director Name | Marc Warburton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Information & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Weald Rise Harrow Weald Middlesex HA3 7DG |
Secretary Name | Beth Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Weald Rise Harrow Weald Middlesex HA3 7DG |
Director Name | David William John Little |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Limes, Welford On Avon Warwickshire CU37 8EA |
Director Name | Phillip James Burton Brown |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2020) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Terrace Brixham Devon TQ5 8HB |
Director Name | David Huline-Dickens |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Park Staines Middlesex TW18 4YJ |
Director Name | Dr John Martin Nye |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2020) |
Role | R & D Director |
Country of Residence | Wales |
Correspondence Address | 8 Gogarth Road Llandudno Gwynedd LL30 2AP Wales |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.infoflex-cims.com |
---|---|
Telephone | 01923 896939 |
Telephone region | Watford |
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Mr Marc Warburton 58.72% Ordinary |
---|---|
51 at £1 | Sarah Waters 29.65% Ordinary |
18 at £1 | Mrs Beth Warburton 10.47% Ordinary |
1 at £1 | M. Warburton 0.58% Ordinary B |
1 at £1 | Sarah Waters 0.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £169,370 |
Cash | £223,240 |
Current Liabilities | £134,577 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
27 October 2020 | Registered office address changed from 59-61 High Street Rickmansworth Hertfordshire WD3 1RH to Southbank Central 30 Stamford Street London SE1 9LQ on 27 October 2020 (1 page) |
---|---|
27 October 2020 | Termination of appointment of David Huline-Dickens as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Michael Stoddard as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
12 October 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
21 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 August 2020 | Memorandum and Articles of Association (11 pages) |
18 August 2020 | Resolutions
|
18 August 2020 | Memorandum and Articles of Association (12 pages) |
15 August 2020 | Change of share class name or designation (2 pages) |
3 August 2020 | Appointment of Mr Wayne Andrew Story as a director on 30 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Phillip David Rowland as a director on 30 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Phillip James Burton Brown as a director on 30 July 2020 (1 page) |
31 July 2020 | Termination of appointment of John Martin Nye as a director on 30 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Sarah Waters as a director on 30 July 2020 (1 page) |
14 July 2020 | Cessation of Sarah Waters as a person with significant control on 2 January 2020 (1 page) |
14 July 2020 | Cessation of Marc Warburton as a person with significant control on 2 January 2020 (1 page) |
10 July 2020 | Notification of Chameleon Information Management Services Limited as a person with significant control on 2 January 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 November 2015 | Director's details changed for Sarah Waters on 20 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Sarah Waters on 20 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of David William John Little as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of David William John Little as a director on 22 October 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (18 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (18 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (18 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (18 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (18 pages) |
4 April 2012 | Termination of appointment of Beth Warburton as a director (2 pages) |
4 April 2012 | Register(s) moved to registered inspection location (2 pages) |
4 April 2012 | Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (2 pages) |
4 April 2012 | Termination of appointment of Beth Warburton as a director (2 pages) |
4 April 2012 | Register(s) moved to registered inspection location (2 pages) |
4 April 2012 | Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Beth Warburton as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Beth Warburton as a secretary (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
16 August 2010 | Director's details changed for Beth Warburton on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Beth Warburton on 1 October 2009 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Director's details changed for David William John Little on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Beth Warburton on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Director's details changed for David William John Little on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David William John Little on 1 August 2010 (2 pages) |
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 June 2009 | Director appointed david huline-dickens (2 pages) |
19 June 2009 | Director appointed phillip brown (2 pages) |
19 June 2009 | Director appointed david huline-dickens (2 pages) |
19 June 2009 | Director appointed phillip brown (2 pages) |
19 June 2009 | Director appointed dr john nye (2 pages) |
19 June 2009 | Director appointed dr john nye (2 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 64 clarendon road watford WD17 1DA (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 64 clarendon road watford WD17 1DA (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 October 2005 | Return made up to 07/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2004 | Return made up to 07/08/04; full list of members
|
16 September 2004 | Return made up to 07/08/04; full list of members
|
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 August 2003 | Return made up to 07/08/03; full list of members (9 pages) |
12 August 2003 | Return made up to 07/08/03; full list of members (9 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
8 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
9 August 2001 | Return made up to 07/08/01; full list of members
|
9 August 2001 | Return made up to 07/08/01; full list of members
|
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 October 2000 | Return made up to 07/08/00; full list of members (8 pages) |
31 October 2000 | Return made up to 07/08/00; full list of members (8 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 March 1999 | Ad 26/02/99--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
19 March 1999 | Ad 01/02/99--------- £ si 70@1=70 £ ic 100/170 (2 pages) |
19 March 1999 | Ad 26/02/99--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
19 March 1999 | Ad 01/02/99--------- £ si 70@1=70 £ ic 100/170 (2 pages) |
11 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1997 | Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | Incorporation (20 pages) |
7 August 1996 | Incorporation (20 pages) |