INFOSPECTRUM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINFOSPECTRUM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03865472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFOSPECTRUM LTD?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is INFOSPECTRUM LTD located?

    Registered Office Address
    60 St Aldates
    OX1 1ST Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of INFOSPECTRUM LTD?

    Previous Company Names
    Company NameFromUntil
    INFOSPECTRUM.NET LIMITEDJan 25, 2000Jan 25, 2000
    MAINTIP LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for INFOSPECTRUM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INFOSPECTRUM LTD?

    Last Confirmation Statement Made Up ToJul 03, 2025
    Next Confirmation Statement DueJul 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024
    OverdueNo

    What are the latest filings for INFOSPECTRUM LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: article 13 of the company's artilces of association be dis-applied 03/01/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 03, 2025

    • Capital: GBP 253,331
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 09, 2025

    • Capital: GBP 250,286.75
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Variation of class rights 03/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notification of Swordfish Bidco Limited as a person with significant control on Jan 03, 2025

    2 pagesPSC02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Withdrawal of a person with significant control statement on Jan 07, 2025

    2 pagesPSC09

    Appointment of Dr Nicola Dawn Marlin as a director on Jan 03, 2025

    2 pagesAP01

    Appointment of Mr Michael John Dell as a director on Jan 03, 2025

    2 pagesAP01

    Appointment of Mr Thomas Anthony Swayne as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of Hamish Norman Mccorquodale as a director on Jan 03, 2025

    1 pagesTM01

    Termination of appointment of Panayiotis Panousis as a director on Jan 03, 2025

    1 pagesTM01

    Termination of appointment of Rodney Hill Style as a director on Jan 03, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Andrew Fyvie as a director on Jan 03, 2025

    1 pagesTM01

    Termination of appointment of Andrea Joanne Turner as a secretary on Jan 03, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 19, 2024

    • Capital: GBP 250,286.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 249,786.75
    3 pagesSH01

    Who are the officers of INFOSPECTRUM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELL, Michael John
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    Director
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    United KingdomBritishDirector167277090001
    MARLIN, Nicola Dawn, Dr
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    Director
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    United KingdomBritishDirector330947800001
    SWAYNE, Thomas Anthony
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    Director
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    United KingdomBritishDirector322573970001
    BEES, Kirsty Joanne
    50 The Drive
    NN1 4SJ Northampton
    Northamptonshire
    Secretary
    50 The Drive
    NN1 4SJ Northampton
    Northamptonshire
    British67175620001
    BLAKELEY, Andrew
    28 Stephen Road
    OX3 9AY Oxford
    Secretary
    28 Stephen Road
    OX3 9AY Oxford
    British73480280001
    MCCORQUODALE, Hamish Norman
    St Aldates
    OX1 1ST Oxford
    60
    Secretary
    St Aldates
    OX1 1ST Oxford
    60
    British80164910001
    TURNER, Andrea Joanne
    St. Aldates
    OX1 1ST Oxford
    60 St Aldates
    England
    Secretary
    St. Aldates
    OX1 1ST Oxford
    60 St Aldates
    England
    282745820001
    WHEELER, Howard Nathan
    30 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    Secretary
    30 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    BritishDirector68264660001
    WINGFIELD DIGBY, George Richard
    Broomhill Farm
    Epwell
    OX15 6LP Banbury
    Oxfordshire
    Secretary
    Broomhill Farm
    Epwell
    OX15 6LP Banbury
    Oxfordshire
    BritishAccountant80861790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEES, Craig
    50 The Drive
    NN1 4SJ Northampton
    Northamptonshire
    Director
    50 The Drive
    NN1 4SJ Northampton
    Northamptonshire
    BritishEstate Agent67175700002
    FLEMING, Angus George
    Pewitt House
    Culworth
    OX17 2HJ Banbury
    Oxfordshire
    Director
    Pewitt House
    Culworth
    OX17 2HJ Banbury
    Oxfordshire
    BritishCompany Director1313460005
    FYVIE, Jonathan Andrew
    St Aldates
    OX1 1ST Oxford
    60
    Director
    St Aldates
    OX1 1ST Oxford
    60
    EnglandBritishAnalyst75946420003
    MCCORQUODALE, Hamish Norman
    St Aldates
    OX1 1ST Oxford
    60
    Director
    St Aldates
    OX1 1ST Oxford
    60
    EnglandBritishFca80164910002
    PANOUSIS, Panayiotis
    St Aldates
    OX1 1ST Oxford
    60
    Director
    St Aldates
    OX1 1ST Oxford
    60
    EnglandBritishDirector68264840003
    ROLT, Stuart Roylance
    Culworth Fields
    Culworth
    OX17 2HN Banbury
    Oxfordshire
    Director
    Culworth Fields
    Culworth
    OX17 2HN Banbury
    Oxfordshire
    United KingdomBritishCompany Director79018910001
    STYLE, Rodney Hill
    St Aldates
    OX1 1ST Oxford
    60
    Director
    St Aldates
    OX1 1ST Oxford
    60
    EnglandBritishChartered Accountant11754520004
    WHEELER, Howard Nathan
    30 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    Director
    30 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    United KingdomBritishDirector68264660001
    WINGFIELD DIGBY, George Richard
    Broomhill Farm
    Epwell
    OX15 6LP Banbury
    Oxfordshire
    Director
    Broomhill Farm
    Epwell
    OX15 6LP Banbury
    Oxfordshire
    United KingdomBritishAccountant80861790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INFOSPECTRUM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    Jan 03, 2025
    10 St. Bride Street
    EC4A 4AD London
    Fifth Floor
    City Of London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14264107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INFOSPECTRUM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Jan 03, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0