Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFORMATION FOR ACTION LTD
Company Information for

INFORMATION FOR ACTION LTD

1 YEW TREE COTTAGES ST. JAMES ROAD, NETHERBURY, BRIDPORT, DORSET, DT6 5LP,
Company Registration Number
02581897
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Information For Action Ltd
INFORMATION FOR ACTION LTD was founded on 1991-02-12 and has its registered office in Bridport. The organisation's status is listed as "Active - Proposal to Strike off". Information For Action Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFORMATION FOR ACTION LTD
 
Legal Registered Office
1 YEW TREE COTTAGES ST. JAMES ROAD
NETHERBURY
BRIDPORT
DORSET
DT6 5LP
Other companies in BN8
 
Filing Information
Company Number 02581897
Company ID Number 02581897
Date formed 1991-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB620678246  
Last Datalog update: 2022-10-14 05:58:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INFORMATION FOR ACTION LTD
The following companies were found which have the same name as INFORMATION FOR ACTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFORMATION FOR ACTION INC Delaware Unknown

Company Officers of INFORMATION FOR ACTION LTD

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW MOORE
Company Secretary 1994-09-14
CHRISTOPHER WHITMORE
Director 1993-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WHITMORE
Company Secretary 1993-09-08 1994-09-14
GORDON SILLENCE
Director 1993-02-12 1994-09-14
GORDON SILLENCE
Company Secretary 1993-02-12 1993-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-23Application to strike the company off the register
2022-08-23DS01Application to strike the company off the register
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-31CH01Director's details changed for Mr Christopher Whitmore on 2018-01-31
2018-01-31PSC04Change of details for Mr Christopher Michael Whitmore as a person with significant control on 2018-01-31
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM The Old School Cottage the Street Glynde East Sussex BN8 6TA United Kingdom
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM The Old School Cottage the Street Glynde East Sussex BN8 6TA
2016-06-24CH01Director's details changed for Mr Christopher Whitmore on 2016-06-24
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-03CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW MOORE on 2014-08-06
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-15LATEST SOC15/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-15AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0112/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITMORE / 11/02/2010
2009-11-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 4 SHAFTESBURY ROAD BRIGHTON EAST SUSSEX BN1 4NE
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/97
1997-02-20363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-23363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-23363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-07363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1994-09-21288DIRECTOR RESIGNED
1994-09-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-15363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 1 ROUNDHILL STREET BRIGHTON EAST SUSSEX BN2 3RG
1993-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-24363bRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-09363sRETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
1992-04-09363(288)DIRECTOR RESIGNED
1991-10-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-03-2788(2)RAD 18/03/91--------- £ SI 98@1=98 £ IC 2/100
1991-03-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-02-20287REGISTERED OFFICE CHANGED ON 20/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1991-02-20288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to INFORMATION FOR ACTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFORMATION FOR ACTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFORMATION FOR ACTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFORMATION FOR ACTION LTD

Intangible Assets
Patents
We have not found any records of INFORMATION FOR ACTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INFORMATION FOR ACTION LTD
Trademarks
We have not found any records of INFORMATION FOR ACTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORMATION FOR ACTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INFORMATION FOR ACTION LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION FOR ACTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFORMATION FOR ACTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFORMATION FOR ACTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1