Company NameInformal It Limited
DirectorsIsaac Miller and Mark Alexander Vink
Company StatusActive
Company Number05540359
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameIsaac Miller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Mark Alexander Vink
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 year after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameJane Prestage
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Abbots Park
St Albans
Hertfordshire
AL1 1TW
Secretary NameIsaac Miller
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW

Contact

Websiteinformal-it.co.uk
Telephone020 34881500
Telephone regionLondon

Location

Registered Address48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Isaac Miller
33.33%
Ordinary A
100 at £1Mark Vink
33.33%
Ordinary B
51 at £1Isaac Miller
17.00%
Ordinary
49 at £1Mark Vink
16.33%
Ordinary

Financials

Year2014
Net Worth£67,947
Cash£21,367
Current Liabilities£44,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

30 October 2023Memorandum and Articles of Association (8 pages)
30 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2023Registered office address changed from 2 Fountain Court Victoria Square St. Albans AL1 3TF England to 48 Warwick Street London W1B 5AW on 5 September 2023 (1 page)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
20 March 2023Change of details for Mr Isaac Miller as a person with significant control on 6 March 2023 (2 pages)
20 March 2023Change of details for Mr Mark Alexander Vink as a person with significant control on 6 March 2023 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
5 October 2021Change of details for Mr Isaac Miller as a person with significant control on 17 October 2017 (2 pages)
5 October 2021Director's details changed for Isaac Miller on 17 October 2017 (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
23 November 2017Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PQ to 2 Fountain Court Victoria Square St. Albans AL1 3TF on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PQ to 2 Fountain Court Victoria Square St. Albans AL1 3TF on 23 November 2017 (1 page)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 September 2015Secretary's details changed for Isaac Miller on 1 August 2015 (1 page)
10 September 2015Director's details changed for Isaac Miller on 1 August 2015 (2 pages)
10 September 2015Secretary's details changed for Isaac Miller on 1 August 2015 (1 page)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
10 September 2015Director's details changed for Isaac Miller on 1 August 2015 (2 pages)
10 September 2015Secretary's details changed for Isaac Miller on 1 August 2015 (1 page)
10 September 2015Director's details changed for Isaac Miller on 1 August 2015 (2 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
10 September 2015Director's details changed for Mark Alexander Vink on 1 August 2015 (2 pages)
10 September 2015Director's details changed for Mark Alexander Vink on 1 August 2015 (2 pages)
10 September 2015Director's details changed for Mark Alexander Vink on 1 August 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(6 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(6 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(6 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
5 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Mark Alexander Vink on 24 August 2011 (2 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Isaac Miller on 24 August 2011 (2 pages)
29 September 2011Secretary's details changed for Isaac Miller on 24 August 2011 (2 pages)
29 September 2011Director's details changed for Mark Alexander Vink on 24 August 2011 (2 pages)
29 September 2011Director's details changed for Isaac Miller on 24 August 2011 (2 pages)
29 September 2011Director's details changed for Isaac Miller on 24 August 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Director's details changed for Mark Alexander Vink on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Isaac Miller on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Isaac Miller on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mark Alexander Vink on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mark Alexander Vink on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Isaac Miller on 1 January 2010 (2 pages)
29 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
29 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
29 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 May 2010Amended accounts made up to 31 August 2009 (7 pages)
26 May 2010Amended accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
17 January 2007Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2007Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 December 2006Registered office changed on 19/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 December 2006Registered office changed on 19/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 January 2006Registered office changed on 24/01/06 from: 21 abbots park st albans hertfordshire AL1 1TW (1 page)
24 January 2006Registered office changed on 24/01/06 from: 21 abbots park st albans hertfordshire AL1 1TW (1 page)
18 August 2005Incorporation (16 pages)
18 August 2005Incorporation (16 pages)