Company NameThe Infoworks Ltd
DirectorTimothy Grayston
Company StatusActive
Company Number03270822
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Grayston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 De Morley Close
Roydon
Diss
Norfolk
IP22 5SH
Secretary NameTimothy Grayston
NationalityBritish
StatusCurrent
Appointed28 April 1999(2 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address10 De Morley Close
Roydon
Diss
Norfolk
IP22 5SH
Director NameStuart Lunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleComputer Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheelers Lane
Epsom
Surrey
KT18 7SA
Director NamePhilip Anthony
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 days after company formation)
Appointment Duration4 years (resigned 31 October 2000)
RoleCompany Director
Correspondence Address91 Powerscroft Road
London
E5 0PT
Director NameKatharine Mansell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2007)
RoleSoftware Consultant
Correspondence Address114c Bramley Road
London
N14 4HT
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Contact

Websiteinfoworks.co.uk
Email address[email protected]
Telephone01372 724125
Telephone regionEsher

Location

Registered AddressUnit 205, Cervantes House, 5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7k at £1Stuart Lunn
33.82%
Ordinary A
7k at £1Yuka Lunn
33.82%
Ordinary A
6k at £1Tim Grayston
28.99%
Ordinary A
100 at £1Gavin Hutchinson
0.48%
Ordinary B
100 at £1Katharine Mansell
0.48%
Ordinary B
100 at £1Ralf Galliers
0.48%
Ordinary B
100 at £1Sally Grayston
0.48%
Ordinary C
100 at £1Stuart Lunn
0.48%
Ordinary B
100 at £1Timothy Grayston
0.48%
Ordinary B
100 at £1Yuka Lunn
0.48%
Ordinary C

Financials

Year2014
Net Worth£89,368
Cash£69,715
Current Liabilities£15,710

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2011Delivered on: 22 November 2011
Persons entitled: Hague Investments Limited

Classification: Rent deposit deed
Secured details: £480 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total rent deposit sum of £480.
Outstanding
6 December 1996Delivered on: 20 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 January 2022Registered office address changed from Lawrence and Co 132/134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 25 January 2022 (1 page)
29 December 2021Withdrawal of a person with significant control statement on 29 December 2021 (2 pages)
27 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
10 June 2021Satisfaction of charge 2 in full (4 pages)
17 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 December 2020Cessation of Yuka Lunn as a person with significant control on 7 April 2020 (1 page)
9 December 2020Cessation of Stuart John Lunn as a person with significant control on 7 April 2020 (1 page)
9 December 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
5 August 2020Termination of appointment of Stuart Lunn as a director on 8 June 2020 (1 page)
11 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 May 2019Satisfaction of charge 1 in full (4 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Notification of Yuka Lunn as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Stuart John Lunn as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Yuka Lunn as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Stuart John Lunn as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Timothy Grayston as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Notification of Timothy Grayston as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,700
(6 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,700
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,700
(6 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,700
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 December 2013Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page)
16 December 2013Director's details changed for Timothy Grayston on 1 January 2012 (2 pages)
16 December 2013Director's details changed for Timothy Grayston on 1 January 2012 (2 pages)
16 December 2013Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page)
16 December 2013Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,700
(6 pages)
16 December 2013Director's details changed for Timothy Grayston on 1 January 2012 (2 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,700
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Stuart Lunn on 2 October 2009 (2 pages)
12 November 2009Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (9 pages)
12 November 2009Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page)
12 November 2009Director's details changed for Timothy Grayston on 2 October 2009 (2 pages)
12 November 2009Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page)
12 November 2009Director's details changed for Stuart Lunn on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Timothy Grayston on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Timothy Grayston on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Stuart Lunn on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (9 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 29/10/08; full list of members (6 pages)
5 November 2008Return made up to 29/10/08; full list of members (6 pages)
25 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
9 November 2007Return made up to 29/10/07; full list of members (4 pages)
9 November 2007Return made up to 29/10/07; full list of members (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 29/10/06; full list of members (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 29/10/06; full list of members (5 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 December 2005Return made up to 29/10/05; full list of members (5 pages)
19 December 2005Return made up to 29/10/05; full list of members (5 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
28 October 2004Return made up to 29/10/04; full list of members (9 pages)
28 October 2004Return made up to 29/10/04; full list of members (9 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (8 pages)
13 November 2003Return made up to 29/10/03; full list of members (8 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
20 December 2001Ad 01/10/01--------- £ si 200@1=200 £ ic 20500/20700 (2 pages)
20 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2001Ad 01/10/01--------- £ si 200@1=200 £ ic 20500/20700 (2 pages)
20 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2001Ad 27/11/00--------- £ si 100@1=100 £ ic 20400/20500 (2 pages)
26 February 2001Ad 27/11/00--------- £ si 100@1=100 £ ic 20400/20500 (2 pages)
23 January 2001Full accounts made up to 31 October 2000 (6 pages)
23 January 2001Full accounts made up to 31 October 2000 (6 pages)
9 January 2001Ad 16/10/00--------- £ si 200@1=200 £ ic 20200/20400 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2001Ad 16/10/00--------- £ si 200@1=200 £ ic 20200/20400 (2 pages)
9 January 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2001£ nc 100000/150000 16/10/00 (1 page)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001Director resigned (1 page)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001£ nc 100000/150000 16/10/00 (1 page)
19 June 2000Registered office changed on 19/06/00 from: lawrence & co, 15-17 saint cross street, london, EC1N 8UW (2 pages)
19 June 2000Registered office changed on 19/06/00 from: lawrence & co 15-17 saint cross street london EC1N 8UW (2 pages)
17 January 2000Full accounts made up to 31 October 1999 (8 pages)
17 January 2000Full accounts made up to 31 October 1999 (8 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 37 london road, newbury, berkshire, RG14 1JL (1 page)
17 February 1999Registered office changed on 17/02/99 from: 37 london road newbury berkshire RG14 1JL (1 page)
6 January 1999Full accounts made up to 31 October 1998 (11 pages)
6 January 1999Full accounts made up to 31 October 1998 (11 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
17 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Full accounts made up to 31 October 1997 (11 pages)
24 August 1998Full accounts made up to 31 October 1997 (11 pages)
21 January 1998Return made up to 29/10/97; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 29/10/97; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
9 January 1998Ad 01/11/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages)
9 January 1998Ad 01/11/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages)
17 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1997Ad 04/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 March 1997Ad 04/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
13 March 1997£ nc 1000/100000 03/03/97 (1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997£ nc 1000/100000 03/03/97 (1 page)
13 March 1997Memorandum and Articles of Association (6 pages)
13 March 1997Memorandum and Articles of Association (6 pages)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1996Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1996Incorporation (12 pages)
29 October 1996Incorporation (12 pages)