Company NameInfoteam Group Limited
DirectorGlen James Coffey
Company StatusActive
Company Number03671636
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 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(3 years, 4 months after company formation)
Appointment Duration22 years
RoleCEO
Country of ResidenceEngland
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
Appointed20 November 1998(same day as company formation)
RoleComputor Prosessor Manager
Correspondence Address12 Downsview Close
Downside
Cobham
Surrey
KT11 3NS
Secretary NameAndrew John Baker
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Goodhart Way
West Wickham
Kent
BR4 0EY
Director NameNicholas Paul Townsend
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address83 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameDavina Jane Mary Shadwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 2000)
RoleCompany Director
Correspondence Address109 Lower Richmond Road
London
SW15 1EU
Director NameMr Kenneth Richard Moss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 years, 4 months 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
Secretary NameJohn Michael Morris
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years, 10 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(3 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 May 2002)
RolePrincipal
Correspondence AddressCherry Lea
Upper Commom
Abergavenny
Monmouthshire
NP7 0DR
Wales
Director NameMr Edward Fintan Hanbury
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSiochain
Breinton Lee
Hereford
Herefordshire
HR4 0SZ
Wales
Secretary NameMrs Claire Helen Coffey
NationalityBritish
StatusResigned
Appointed25 November 2002(4 years after company formation)
Appointment Duration19 years, 8 months (resigned 12 August 2022)
RoleFinancial Director
Correspondence AddressLlawnroc Chute Lane
Gorran Haven
St. Austell
PL26 6NU
Director NameMr Mohiuddin Syed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2018(19 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 2019)
RoleMD
Country of ResidenceEngland
Correspondence Address11 Bredon Court Tower Road
Newquay
Cornwall
TR7 1AW
Secretary NameInfoteam Management Services Ltd (Corporation)
StatusResigned
Appointed16 March 2001(2 years, 3 months 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(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2002)
Correspondence AddressBahnhofstrasse 11
Postfach 1449
6301 Zug
Switzerland

Contact

Websiteinfoteamgroup.com

Location

Registered AddressChessington Bus Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Glen James Coffey
89.43%
Ordinary
450 at £1Seavale LTD
7.58%
Ordinary
178 at £1Claire Coffey
3.00%
Ordinary

Financials

Year2014
Turnover£11,062,630
Gross Profit£2,783,165
Net Worth£12,862,472
Cash£5,263,736
Current Liabilities£2,954,365

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 Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

6 October 2000Delivered on: 19 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilites
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and such rights to repayment thereof as the company may have under the terms upon which the deposit was made. See the mortgage charge document for full details.
Outstanding
11 August 1999Delivered on: 26 August 1999
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

31 January 2020Group of companies' accounts made up to 30 April 2019 (23 pages)
30 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Group of companies' accounts made up to 30 April 2018 (21 pages)
30 April 2019Termination of appointment of Mohiuddin Syed as a director on 16 April 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 20 November 2018 with updates (4 pages)
7 January 2019Appointment of Mr Mohiuddin Syed as a director on 1 October 2018 (2 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (22 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Group of companies' accounts made up to 30 April 2016 (23 pages)
9 May 2017Group of companies' accounts made up to 30 April 2016 (23 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,940
(3 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,940
(3 pages)
11 March 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
11 March 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
19 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,940
(3 pages)
19 February 2015Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages)
19 February 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page)
19 February 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page)
19 February 2015Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages)
19 February 2015Registered office address changed from Unit 2 St Columb Major Business Park St Columb Major Nr Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Unit 2 St Columb Major Business Park St Columb Major Nr Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 19 February 2015 (1 page)
19 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,940
(3 pages)
19 February 2015Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages)
19 February 2015Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page)
9 February 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,940
(4 pages)
9 February 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,940
(4 pages)
9 February 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,940
(4 pages)
13 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,940
(4 pages)
13 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,940
(4 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (20 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (20 pages)
8 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
27 April 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
17 May 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
15 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
15 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
2 March 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
2 March 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
25 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
27 May 2009Group of companies' accounts made up to 30 April 2008 (20 pages)
27 May 2009Group of companies' accounts made up to 30 April 2008 (20 pages)
5 March 2009Return made up to 20/11/08; full list of members (3 pages)
5 March 2009Return made up to 20/11/08; full list of members (3 pages)
31 July 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
31 July 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 20/11/07; full list of members (3 pages)
28 January 2008Return made up to 20/11/07; full list of members (3 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
24 March 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
27 February 2007£ sr 450@1 24/07/06 (1 page)
27 February 2007£ sr 450@1 24/07/06 (1 page)
8 February 2007£ sr 2610@1 12/10/06 (1 page)
8 February 2007£ sr 2610@1 12/10/06 (1 page)
29 January 2007Return made up to 20/11/06; full list of members (2 pages)
29 January 2007Nc inc already adjusted 07/04/06 (2 pages)
29 January 2007Return made up to 20/11/06; full list of members (2 pages)
29 January 2007Nc inc already adjusted 07/04/06 (2 pages)
22 December 2005Return made up to 20/11/05; full list of members (2 pages)
22 December 2005Return made up to 20/11/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 1 riverside way saint johns road uxbridge middlesex UB8 2YF (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 1 riverside way saint johns road uxbridge middlesex UB8 2YF (1 page)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
24 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
21 November 2003Return made up to 20/11/03; full list of members (7 pages)
21 November 2003Return made up to 20/11/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
4 March 2003Return made up to 20/11/02; full list of members (7 pages)
4 March 2003Return made up to 20/11/02; full list of members (7 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 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 2002Accounts made up to 30 April 2002 (11 pages)
17 October 2002Accounts made up to 30 April 2002 (11 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Ad 14/05/02--------- £ si 7913@1=7913 £ ic 1087/9000 (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Ad 14/05/02--------- £ si 7913@1=7913 £ ic 1087/9000 (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)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
13 February 2002Accounts made up to 30 April 2001 (9 pages)
13 February 2002Accounts made up to 30 April 2001 (9 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 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)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
17 August 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
17 August 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 30 November 1999 (5 pages)
27 February 2001Accounts for a dormant company made up to 30 November 1999 (5 pages)
19 February 2001Return made up to 20/11/00; full list of members (6 pages)
19 February 2001Return made up to 20/11/00; full list of members (6 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Ad 16/02/00--------- £ si 900@1=900 £ ic 187/1087 (2 pages)
18 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 2000Nc inc already adjusted 16/02/00 (2 pages)
18 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 2000Ad 02/10/00--------- £ si 87@1=87 £ ic 100/187 (2 pages)
18 October 2000Ad 16/02/00--------- £ si 900@1=900 £ ic 187/1087 (2 pages)
18 October 2000Ad 02/10/00--------- £ si 87@1=87 £ ic 100/187 (2 pages)
18 October 2000Nc inc already adjusted 16/02/00 (2 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 January 2000Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
10 January 2000Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
20 November 1998Incorporation (16 pages)
20 November 1998Incorporation (16 pages)