Active
Company Information for INFOCAP TECHNOLOGIES LIMITED
BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, CR3 0BL,
|
Company Registration Number
03443879
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
INFOCAP TECHNOLOGIES LIMITED | |||
Legal Registered Office | |||
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE CR3 0BL Other companies in SN4 | |||
| |||
Company Number | 03443879 | |
---|---|---|
Company ID Number | 03443879 | |
Date formed | 1997-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB685785369 |
Last Datalog update: | 2024-01-08 10:51:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE TYLER |
||
NICHOLAS PALMER KYLE MONTGOMERY |
||
PAUL ADRIAN STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ALDERTON |
Company Secretary | ||
COLIN ALDERTON |
Director | ||
ANDREA EKA MCPHERSON |
Director | ||
DAVID DAWES |
Director | ||
DOUGLAS ALEXANDER EDWARD BROWN |
Director | ||
MARK JOHN CHARLES JONES |
Director | ||
PAUL ADRIAN STANLEY |
Director | ||
DAVID DAWES |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
RETRIEVAL TECHNOLOGIES LTD. | Director | 2013-04-03 | CURRENT | 1998-09-22 | Active | |
360CLAIMSERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2002-08-02 | Active | |
360GLOBALNET LTD | Director | 2013-02-01 | CURRENT | 2010-01-15 | Active | |
360SPATIAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-12 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2013-02-01 | CURRENT | 2011-01-13 | Active | |
360INTELLIMATION LTD | Director | 2013-02-01 | CURRENT | 2010-02-01 | Active | |
360CAPITAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-20 | Active | |
360SITEVIEW LTD | Director | 2013-02-01 | CURRENT | 2010-02-01 | Active | |
360CORPORATE LTD | Director | 2013-02-01 | CURRENT | 2010-02-23 | Active | |
CADLAND LIMITED | Director | 1992-02-15 | CURRENT | 1985-09-30 | Dissolved 2016-09-20 | |
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
360SHAREHOLDERS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
RETRIEVAL TECHNOLOGIES LTD. | Director | 2013-01-01 | CURRENT | 1998-09-22 | Active | |
360CLAIMSERVICES LIMITED | Director | 2012-03-19 | CURRENT | 2002-08-02 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
360CAPITAL LTD | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
360SPATIAL LTD | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
360CORPORATE LTD | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active | |
360GLOBALNET LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
360VIEWMAX LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Jane Tyler on 2024-04-12 | ||
Appointment of Mr Timothy Murphy as company secretary on 2024-04-12 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Adrian Stanley on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034438790005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE TYLER on 2017-02-28 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2014-12-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034438790004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
RES01 | ADOPT ARTICLES 14/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034438790003 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 02/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TECHNOLOGY HOUSE UNIT 3, COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON SN4 8DP | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ALDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 02/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY | |
AR01 | 02/10/12 FULL LIST | |
RES13 | COMPANY BUSINESS 20/06/2012 | |
RES01 | ALTER ARTICLES 20/06/2012 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES | |
AP03 | SECRETARY APPOINTED JANE TYLER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY | |
AP01 | DIRECTOR APPOINTED MS ANDREA EKA MCPHERSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 02/10/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALDERTON / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT WILTSHIRE SN4 8DP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 BAKER STREET LONDON W1M 1DA | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED POWERSCAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/04/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED | ||
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED | ||
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INFOCAP TECHNOLOGIES LIMITED are:
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. |