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

INFO-CTRL LIMITED

3MC MIDDLEMARCH BUSINESS PARK, SISKIN DRIVE, COVENTRY, WEST MIDLANDS, CV3 4FJ,
Company Registration Number
07855138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Info-ctrl Ltd
INFO-CTRL LIMITED was founded on 2011-11-21 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Info-ctrl Limited 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
INFO-CTRL LIMITED
 
Legal Registered Office
3MC MIDDLEMARCH BUSINESS PARK
SISKIN DRIVE
COVENTRY
WEST MIDLANDS
CV3 4FJ
Other companies in W1S
 
Previous Names
SAAS-LINKS LTD24/02/2014
Filing Information
Company Number 07855138
Company ID Number 07855138
Date formed 2011-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-07 00:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFO-CTRL LIMITED
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.

Company Officers of INFO-CTRL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ROBERT FISHER
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN COLLINS
Director 2011-11-21 2017-10-13
RICHARD MARK GEORGE
Director 2016-01-11 2017-10-13
CHRISTINE JENNIFER HAWKINS
Director 2015-10-30 2017-10-13
RAYMOND ARCHIBOLD WALTERS
Director 2016-05-27 2017-10-13
ELIZABETH MARY BARRON
Director 2012-06-30 2015-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ROBERT FISHER INTELLIREG LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
BERNARD ROBERT FISHER INTELLITAG LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
BERNARD ROBERT FISHER MAPLEDURHAM AD LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
BERNARD ROBERT FISHER ILKESTON POWER LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
BERNARD ROBERT FISHER ANAEROBIA LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
BERNARD ROBERT FISHER ENHANCED TELECOMMUNICATIONS LIMITED Director 2014-10-14 CURRENT 2014-08-20 Active
BERNARD ROBERT FISHER GIOSPRITE LIMITED Director 2013-10-15 CURRENT 2000-07-24 Liquidation
BERNARD ROBERT FISHER ENTERPRISE SOLAR LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
BERNARD ROBERT FISHER MULTIPLISITY LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-12-09
BERNARD ROBERT FISHER MULTINET BROADCASTING COMPANY HOLDINGS LIMITED Director 2000-06-19 CURRENT 2000-04-28 Dissolved 2015-12-22
BERNARD ROBERT FISHER MULTINET BROADCASTING COMPANY LIMITED Director 2000-03-13 CURRENT 1999-12-03 Dissolved 2015-12-22
BERNARD ROBERT FISHER SELECT SOFTWARE TOOLS PLC Director 1996-04-10 CURRENT 1988-09-16 Voluntary Arrangement

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
2020-01-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROBERT FISHER
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078551380002
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2018-01-10PSC02Notification of Intellitag Limited as a person with significant control on 2017-10-13
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALTERS
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAWKINS
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 4498.28
2017-10-16SH0123/05/17 STATEMENT OF CAPITAL GBP 4498.28
2017-10-16SH0101/12/16 STATEMENT OF CAPITAL GBP 4131.03
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM, CLIFFORD HOUSE 38-44 BINLEY ROAD, COVENTRY, CV3 1JA
2017-02-20AP01DIRECTOR APPOINTED MR RAYMOND ARCHIBOLD WALTERS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3540.74
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078551380002
2016-05-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21RES01ADOPT ARTICLES 21/03/16
2016-01-27AP01DIRECTOR APPOINTED MR BERNARD ROBERT FISHER
2016-01-27AP01DIRECTOR APPOINTED MR RICHARD MARK GEORGE
2016-01-07AR0121/11/15 FULL LIST
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN COLLINS / 21/11/2015
2015-12-21SH0123/10/15 STATEMENT OF CAPITAL GBP 3548.20
2015-12-14SH0123/10/15 STATEMENT OF CAPITAL GBP 2048.20
2015-12-10RES01ADOPT ARTICLES 23/10/2015
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078551380001
2015-12-01AP01DIRECTOR APPOINTED CHRISTINE HAWKINS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRON
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 1ST FLOOR 24/25 NEW BOND STREET MAYFAIR LONDON W1S 2RR
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, 1ST FLOOR, 24/25 NEW BOND STREET MAYFAIR, LONDON, W1S 2RR
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1107.91
2014-12-19AR0121/11/14 FULL LIST
2014-11-17ANNOTATIONReplacement
2014-11-17AR0121/11/13 FULL LIST AMEND
2014-11-17ANNOTATIONReplaced
2014-10-10MEM/ARTSARTICLES OF ASSOCIATION
2014-10-10SH0109/09/14 STATEMENT OF CAPITAL GBP 1107.91
2014-10-10RES01ALTER ARTICLES 09/09/2014
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-05SH0118/06/13 STATEMENT OF CAPITAL GBP 969.43
2014-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-05RES01ADOPT ARTICLES 04/07/2014
2014-07-24SH0121/03/14 STATEMENT OF CAPITAL GBP 959.23
2014-02-25AR0121/11/13 FULL LIST
2014-02-24RES15CHANGE OF NAME 06/02/2014
2014-02-24CERTNMCOMPANY NAME CHANGED SAAS-LINKS LTD CERTIFICATE ISSUED ON 24/02/14
2014-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078551380001
2013-06-14ANNOTATIONClarification
2013-06-14RP04SECOND FILING FOR FORM AP01
2013-06-12AR0121/11/12 FULL LIST
2013-06-10SH0121/08/12 STATEMENT OF CAPITAL GBP 898.06
2013-06-10SH0121/08/12 STATEMENT OF CAPITAL GBP 814.72
2013-06-10SH0121/08/12 STATEMENT OF CAPITAL GBP 774.72
2013-06-10SH0121/08/12 STATEMENT OF CAPITAL GBP 614.72
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-06SH02SUB-DIVISION 30/06/12
2013-06-06SH0130/06/12 STATEMENT OF CAPITAL GBP 575.22
2013-06-06SH0130/06/12 STATEMENT OF CAPITAL GBP 575.22
2013-06-05AP01DIRECTOR APPOINTED MS ELIZABETH MARY BARRON
2013-03-26GAZ1FIRST GAZETTE
2011-11-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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




Licences & Regulatory approval
We could not find any licences issued to INFO-CTRL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-11-04
Fines / Sanctions
No fines or sanctions have been issued against INFO-CTRL 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
2013-08-20 Outstanding CHRISTOPHER ALAN COLLINS
Creditors
Provisions For Liabilities Charges 2012-11-30 £ 0
Provisions For Liabilities Charges 2011-11-20 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

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 INFO-CTRL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 898
Cash Bank In Hand 2012-11-30 £ 50,035
Current Assets 2012-11-30 £ 124,523
Current Assets 2011-11-20 £ 0
Debtors 2012-11-30 £ 74,488
Debtors 2011-11-20 £ 0
Fixed Assets 2012-11-30 £ 75,409
Shareholder Funds 2012-11-30 £ 36,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFO-CTRL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFO-CTRL LIMITED
Trademarks
We have not found any records of INFO-CTRL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFO-CTRL 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 (62012 - Business and domestic software development) as INFO-CTRL LIMITED 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 INFO-CTRL 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyINFO-CTRL LIMITEDEvent Date2019-11-04
In the High Court of Justice CR-2019-LIV-000199 In the matter of INFO-CTRL LIMITED Previously: SAAS-LINKS Ltd , Trading As: INFO-CTRL Limited , and in the Matter of the Insolvency Act 1986 , A Petitio…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFO-CTRL 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 INFO-CTRL 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.