Company NameInfoteam International Services Limited
DirectorGlen James Coffey
Company StatusActive
Company Number03316781
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Glen James Coffey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(5 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlawnroc Chute Lane
Gorran Haven
St. Austell
PL26 6NU
Director NameMr Anthony Philip Charles Rogers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleManaging Director
Correspondence Address12 Downsview Close
Downside
Cobham
Surrey
KT11 3NS
Secretary NamePatricia Jean Wallis
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria Cottage
Carloggas Penwithick
St Austell
Cornwall
PL26 8YS
Secretary NameAndrew John Baker
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years after company formation)
Appointment Duration1 year (resigned 16 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Goodhart Way
West Wickham
Kent
BR4 0EY
Director NameDavina Jane Mary Shadwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 2000)
RoleCompany Director
Correspondence Address109 Lower Richmond Road
London
SW15 1EU
Director NameMr John Nigel Michael Waites
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2000(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director NameMr Kenneth Richard Moss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkshill House
Chertsey Road
Chobham
Surrey
GU24 8LJ
Director NameNicholas Paul Townsend
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2002)
RoleCompany Director
Correspondence Address83 Merton Hall Road
Wimbledon
London
SW19 3PX
Secretary NameJohn Michael Morris
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2002)
RoleCompany Director
Correspondence Address6 Wynn Grove
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LY
Director NameGlyn Edward Holyfield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(5 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 May 2002)
RolePrincipal
Correspondence AddressCherry Lea
Upper Commom
Abergavenny
Monmouthshire
NP7 0DR
Wales
Secretary NameMrs Claire Helen Coffey
NationalityBritish
StatusResigned
Appointed25 November 2002(5 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 August 2022)
RoleChief Accountant
Correspondence AddressLlawnroc Chute Lane
Gorran Haven
St. Austell
PL26 6NU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameInfoteam Management Services Ltd (Corporation)
StatusResigned
Appointed16 March 2001(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 September 2001)
Correspondence AddressUnit 1 Riverside Way
St Johns Road
Uxbridge
Middlesex
UB8 2YF
Director NameBitcom Ag (Corporation)
StatusResigned
Appointed14 May 2002(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2002)
Correspondence AddressBahnhofstrasse 11
Postfach 1449
6301 Zug
Switzerland

Contact

Websiteinfoteam.co.uk

Location

Registered AddressChessington Business Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1000 at £1Infoteam Group
100.00%
Ordinary

Financials

Year2014
Turnover£11,062,630
Gross Profit£2,783,165
Net Worth£10,019,186
Cash£5,263,736
Current Liabilities£2,954,366

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

9 October 2012Delivered on: 16 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no 27529274 with the bank.
Outstanding
9 May 2003Delivered on: 14 May 2003
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h and l/h property owned by the company floating charge the undertaking and all property assets and rights of the company present and future.
Outstanding
20 March 2002Delivered on: 23 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designated ltsb re infoteam international services limited and numbered 06249695 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding
18 September 2001Delivered on: 21 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the deposit; the deposit means the account with the bank denominated in sterling designated ltsb re infoteam international services limited and now numbered 06249695 and any account(s) (in whatever currency denominated) for the time being replacing any account(s) referred to in the schedule,together with all interest.
Outstanding
4 July 2001Delivered on: 20 July 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 February 2000Delivered on: 1 March 2000
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

3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
15 April 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Registered office address changed from Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 3 March 2023 (1 page)
22 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 September 2022Termination of appointment of Claire Helen Coffey as a secretary on 12 August 2022 (1 page)
1 July 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW to Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU on 2 February 2022 (1 page)
19 March 2021Full accounts made up to 30 April 2020 (19 pages)
26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (19 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 April 2019Full accounts made up to 30 April 2018 (18 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (19 pages)
27 February 2017Full accounts made up to 30 April 2016 (20 pages)
27 February 2017Full accounts made up to 30 April 2016 (20 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
31 March 2015Registered office address changed from Unit 2 St Columb Major Business Park, St Coumb Major Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 31 March 2015 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages)
31 March 2015Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages)
31 March 2015Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages)
31 March 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page)
31 March 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Registered office address changed from Unit 2 St Columb Major Business Park, St Coumb Major Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 31 March 2015 (1 page)
31 March 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
22 January 2014Full accounts made up to 30 April 2013 (16 pages)
22 January 2014Full accounts made up to 30 April 2013 (16 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 April 2012 (16 pages)
30 January 2013Full accounts made up to 30 April 2012 (16 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
17 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 April 2010 (14 pages)
26 January 2011Full accounts made up to 30 April 2010 (14 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (16 pages)
3 February 2010Full accounts made up to 30 April 2009 (16 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 34 derwent rise hendon london NW9 7HX (1 page)
20 February 2008Registered office changed on 20/02/08 from: 34 derwent rise hendon london NW9 7HX (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit 2 st columb major business park, st columb major newquay cornwall TR9 6SX (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit 2 st columb major business park, st columb major newquay cornwall TR9 6SX (1 page)
22 May 2007Return made up to 12/02/07; full list of members (2 pages)
22 May 2007Return made up to 12/02/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
27 September 2005Full accounts made up to 30 April 2005 (14 pages)
27 September 2005Full accounts made up to 30 April 2005 (14 pages)
14 June 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
14 June 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 December 2004Full accounts made up to 30 April 2004 (17 pages)
6 December 2004Full accounts made up to 30 April 2004 (17 pages)
17 February 2004Return made up to 12/02/04; full list of members (6 pages)
17 February 2004Return made up to 12/02/04; full list of members (6 pages)
10 December 2003Full accounts made up to 30 April 2003 (17 pages)
10 December 2003Full accounts made up to 30 April 2003 (17 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
16 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
17 October 2002Full accounts made up to 30 April 2002 (20 pages)
17 October 2002Full accounts made up to 30 April 2002 (20 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
29 April 2002Full accounts made up to 30 April 2001 (19 pages)
29 April 2002Full accounts made up to 30 April 2001 (19 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 April 2002Ad 05/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 April 2002Ad 05/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
14 January 2002Full accounts made up to 31 July 2000 (16 pages)
14 January 2002Full accounts made up to 31 July 2000 (16 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page)
2 October 2001Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
17 August 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
17 August 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
20 July 2001Particulars of mortgage/charge (11 pages)
20 July 2001Particulars of mortgage/charge (11 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
19 February 2001Return made up to 12/02/00; no change of members (6 pages)
19 February 2001Return made up to 12/02/00; no change of members (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 July 1999 (15 pages)
24 November 2000Full accounts made up to 31 July 1999 (15 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
6 August 1999Full accounts made up to 31 July 1998 (14 pages)
6 August 1999Full accounts made up to 31 July 1998 (14 pages)
2 May 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
2 May 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
6 April 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
6 April 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
9 March 1998Return made up to 12/02/98; full list of members (6 pages)
9 March 1998Return made up to 12/02/98; full list of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
28 February 1997Registered office changed on 28/02/97 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
12 February 1997Incorporation (14 pages)
12 February 1997Incorporation (14 pages)