Company NameInforma Tech Founders Limited
Company StatusActive
Company Number12302369
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NameTECH Founders Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Carolyn Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 day after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gary John Nugent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 day after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin 110 Southwark Street
London
SE1 0TA
Director NameThomas Lynden Cuthell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed31 July 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gregory Edward Kennaugh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMrs Heledd Mair Hanscomb
StatusResigned
Appointed13 January 2020(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
20 October 2021Appointment of Thomas Lynden Cuthell as a director on 4 October 2021 (2 pages)
20 October 2021Termination of appointment of Gregory Edward Kennaugh as a director on 4 October 2021 (1 page)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
11 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
4 August 2021Termination of appointment of Heledd Mair Hanscomb as a secretary on 31 July 2021 (1 page)
4 August 2021Appointment of Informa Cosec Limited as a secretary on 31 July 2021 (2 pages)
8 April 2021Director's details changed for Mr Gary Nugent on 14 February 2021 (2 pages)
12 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-13
(3 pages)
14 January 2020Registered office address changed from Northcliffe House Young Street London W8 5EH United Kingdom to 5 Howick Place London SW1P 1WG on 14 January 2020 (1 page)
13 January 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
13 January 2020Appointment of Mrs Heledd Mair Hanscomb as a secretary on 13 January 2020 (2 pages)
13 January 2020Change of details for Founders Forum Llp as a person with significant control on 8 November 2019 (2 pages)
13 January 2020Notification of Informa Telecoms & Media Limited as a person with significant control on 8 November 2019 (2 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 November 2019Appointment of Mr Gary Nugent as a director on 8 November 2019 (2 pages)
20 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 10
(3 pages)
20 November 2019Appointment of Mrs Carolyn Dawson as a director on 8 November 2019 (2 pages)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • GBP 4.5
(37 pages)