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

INFOBOND LIMITED

3 Wellington Park Excalibur Road, Gorleston, Great Yarmouth, NORFOLK, NR31 7BB,
Company Registration Number
02838755
Private Limited Company
Active

Company Overview

About Infobond Ltd
INFOBOND LIMITED was founded on 1993-07-23 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Infobond Limited is a Private Limited Company registered in UNITED KINGDOM 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
INFOBOND LIMITED
 
Legal Registered Office
3 Wellington Park Excalibur Road
Gorleston
Great Yarmouth
NORFOLK
NR31 7BB
Other companies in NR31
 
Filing Information
Company Number 02838755
Company ID Number 02838755
Date formed 1993-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB637174136  
Last Datalog update: 2025-04-14 17:20:50
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 INFOBOND LIMITED
The following companies were found which have the same name as INFOBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFOBOND CORPORATION New Jersey Unknown
INFOBOND CORPORATION California Unknown
INFOBOND INCORPORATED California Unknown
INFOBOND PERSONNEL SERVICES, LLC 700 LAVACA STREET SUITE 1401 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-05-06
INFOBOND SYSTEMS LLC Delaware Unknown

Company Officers of INFOBOND LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BOGGIS
Director 1995-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE VICTORIA BOGGIS
Company Secretary 2000-08-20 2018-03-14
ANNE VICTORIA BOGGIS
Company Secretary 1995-05-17 2000-01-31
CHRISTINE VALERIE BOOTE
Company Secretary 1993-11-04 1995-05-17
KAREN PAGE
Director 1994-03-04 1995-05-16
KEVIN BOGGIS
Director 1993-11-04 1994-03-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-07-23 1993-11-04
COMPANY DIRECTORS LIMITED
Nominated Director 1993-07-23 1993-11-04

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
2025-04-14Director's details changed for Mr Kevin Boggis on 2025-04-14
2025-04-1431/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-27Memorandum articles filed
2023-07-27Resolutions passed:<ul><li>Resolution Re: conflicts of interest / creation of new class of shares / class consent 01/03/2023</ul>
2023-07-27Resolutions passed:<ul><li>Resolution Re: conflicts of interest / creation of new class of shares / class consent 01/03/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-27Resolutions passed:<ul><li>Resolution Re: conflicts of interest / creation of new class of shares / class consent 01/03/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 7-8 the Precinct High Streetgorleston Great Yarmouth Norfolk NR31 6RL
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028387550002
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028387550002
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028387550002
2021-03-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-09Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 919357630. Address: 7-8 The Precinct; The High Street, GREAT YARMOUTH NR31 6RL
2021-01-08Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 926293834. Address: 7-8 The Precinct; The High Street, GREAT YARMOUTH NR31 6RL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-04-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14TM02Termination of appointment of Anne Victoria Boggis on 2018-03-14
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-12SH0131/03/17 STATEMENT OF CAPITAL GBP 3
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-11CH03SECRETARY'S DETAILS CHNAGED FOR ANNE VICTORIA BOGGIS on 2014-04-11
2014-12-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Kevin Boggis on 2010-07-23
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-18363aReturn made up to 23/07/09; full list of members
2009-03-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-03-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-07363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/04
2004-11-19363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 164 ORANGE HILL ROAD LONDON HA8 0TS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: ELECTRA HOUSE 32 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0DU
2003-07-31363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 26 BEACONSFIELD ROAD GREAT YARMOUTH NORFOLK NR30 4JN
2001-08-08363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-10288bSECRETARY RESIGNED
1999-08-11363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 1 BOWLERS CLOSE FREETHORPE NORWICH NORFOLK NR13 3XE
1998-08-03363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-30363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-03363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-06-20287REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 25 ALPHA ROAD SOUTHTOWN GREAT YARMOUTH NORFOLK
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-07363sRETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS
1995-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-08287REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 67 BRADWELL AVENUE BRADWELL GREAT YARMOUTH NORFOLK NR31 8HE
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-09-27363sRETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS
1994-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-09287REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 25 ALPHA ROAD SOUTHTOWN GREAT YARMOUTH NORFOLK NR31 0LQ
1994-01-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-01-11287REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 788-790 FINCHLEY RD LONDON NW11 7UR
1993-12-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to INFOBOND LIMITED 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 INFOBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-03-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 502,883
Creditors Due Within One Year 2012-07-31 £ 494,350
Creditors Due Within One Year 2012-07-31 £ 494,350
Creditors Due Within One Year 2011-07-31 £ 310,775
Provisions For Liabilities Charges 2012-07-31 £ 1,564
Provisions For Liabilities Charges 2012-07-31 £ 1,564
Provisions For Liabilities Charges 2011-07-31 £ 1,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 INFOBOND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 469,680
Cash Bank In Hand 2012-07-31 £ 134,929
Cash Bank In Hand 2012-07-31 £ 134,929
Cash Bank In Hand 2011-07-31 £ 142,758
Current Assets 2013-07-31 £ 1,152,502
Current Assets 2012-07-31 £ 910,675
Current Assets 2012-07-31 £ 910,675
Current Assets 2011-07-31 £ 575,361
Debtors 2013-07-31 £ 682,822
Debtors 2012-07-31 £ 775,746
Debtors 2012-07-31 £ 775,746
Debtors 2011-07-31 £ 432,603
Shareholder Funds 2013-07-31 £ 689,582
Shareholder Funds 2012-07-31 £ 465,508
Shareholder Funds 2012-07-31 £ 465,508
Shareholder Funds 2011-07-31 £ 314,010
Tangible Fixed Assets 2013-07-31 £ 39,963
Tangible Fixed Assets 2012-07-31 £ 50,747
Tangible Fixed Assets 2012-07-31 £ 50,747
Tangible Fixed Assets 2011-07-31 £ 50,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFOBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOBOND LIMITED
Trademarks
We have not found any records of INFOBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOBOND LIMITED. 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 (78200 - Temporary employment agency activities) as INFOBOND LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where INFOBOND LIMITED 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
926293834 Brønnøysundregistrene / Norway Company Register 2021-01-08
919357630 Brønnøysundregistrene / Norway Company Register 2021-01-09

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOBOND LIMITED 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 INFOBOND LIMITED 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