INFOSPECTRUM LTD
Overview
Company Name | INFOSPECTRUM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03865472 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INFOSPECTRUM LTD?
Company Name | From | Until |
---|---|---|
INFOSPECTRUM.NET LIMITED | Jan 25, 2000 | Jan 25, 2000 |
MAINTIP LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for INFOSPECTRUM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INFOSPECTRUM LTD?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for INFOSPECTRUM LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Jan 09, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notification of Swordfish Bidco Limited as a person with significant control on Jan 03, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jan 07, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Appointment of Dr Nicola Dawn Marlin as a director on Jan 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Michael John Dell as a director on Jan 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Thomas Anthony Swayne as a director on Jan 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hamish Norman Mccorquodale as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Panayiotis Panousis as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rodney Hill Style as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jonathan Andrew Fyvie as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrea Joanne Turner as a secretary on Jan 03, 2025 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of INFOSPECTRUM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DELL, Michael John | Director | 10 St. Bride Street EC4A 4AD London Fifth Floor City Of London United Kingdom | United Kingdom | British | Director | 167277090001 | ||||
MARLIN, Nicola Dawn, Dr | Director | 10 St. Bride Street EC4A 4AD London Fifth Floor City Of London United Kingdom | United Kingdom | British | Director | 330947800001 | ||||
SWAYNE, Thomas Anthony | Director | 10 St. Bride Street EC4A 4AD London Fifth Floor City Of London United Kingdom | United Kingdom | British | Director | 322573970001 | ||||
BEES, Kirsty Joanne | Secretary | 50 The Drive NN1 4SJ Northampton Northamptonshire | British | 67175620001 | ||||||
BLAKELEY, Andrew | Secretary | 28 Stephen Road OX3 9AY Oxford | British | 73480280001 | ||||||
MCCORQUODALE, Hamish Norman | Secretary | St Aldates OX1 1ST Oxford 60 | British | 80164910001 | ||||||
TURNER, Andrea Joanne | Secretary | St. Aldates OX1 1ST Oxford 60 St Aldates England | 282745820001 | |||||||
WHEELER, Howard Nathan | Secretary | 30 Oriel Way NN13 6DR Brackley Northamptonshire | British | Director | 68264660001 | |||||
WINGFIELD DIGBY, George Richard | Secretary | Broomhill Farm Epwell OX15 6LP Banbury Oxfordshire | British | Accountant | 80861790001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEES, Craig | Director | 50 The Drive NN1 4SJ Northampton Northamptonshire | British | Estate Agent | 67175700002 | |||||
FLEMING, Angus George | Director | Pewitt House Culworth OX17 2HJ Banbury Oxfordshire | British | Company Director | 1313460005 | |||||
FYVIE, Jonathan Andrew | Director | St Aldates OX1 1ST Oxford 60 | England | British | Analyst | 75946420003 | ||||
MCCORQUODALE, Hamish Norman | Director | St Aldates OX1 1ST Oxford 60 | England | British | Fca | 80164910002 | ||||
PANOUSIS, Panayiotis | Director | St Aldates OX1 1ST Oxford 60 | England | British | Director | 68264840003 | ||||
ROLT, Stuart Roylance | Director | Culworth Fields Culworth OX17 2HN Banbury Oxfordshire | United Kingdom | British | Company Director | 79018910001 | ||||
STYLE, Rodney Hill | Director | St Aldates OX1 1ST Oxford 60 | England | British | Chartered Accountant | 11754520004 | ||||
WHEELER, Howard Nathan | Director | 30 Oriel Way NN13 6DR Brackley Northamptonshire | United Kingdom | British | Director | 68264660001 | ||||
WINGFIELD DIGBY, George Richard | Director | Broomhill Farm Epwell OX15 6LP Banbury Oxfordshire | United Kingdom | British | Accountant | 80861790001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INFOSPECTRUM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swordfish Bidco Limited | Jan 03, 2025 | 10 St. Bride Street EC4A 4AD London Fifth Floor City Of London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INFOSPECTRUM LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2017 | Jan 03, 2025 | The 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