INFONETICA LTD

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

    Company NameINFONETICA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04503405
    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 INFONETICA LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is INFONETICA LTD located?

    Registered Office Address
    The Lower Ground Floor Office The Civic Centre
    High Street
    KT10 9SD Esher
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFONETICA LTD?

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

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

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for INFONETICA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 05, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 31 Chertsey Street Guildford GU1 4HD England to Rj Capital Partners Limited C/O Infonetica Limited High Street Esher KT10 9SD

    1 pagesAD02

    Amended accounts for a small company made up to Mar 31, 2022

    16 pagesAAMD

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 05, 2022 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Consolidation of shares on Dec 16, 2021

    4 pagesSH02

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division 16/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 045034050003 in full

    1 pagesMR04

    Satisfaction of charge 045034050004 in full

    1 pagesMR04

    Sub-division of shares on Dec 16, 2021

    4 pagesSH02

    Registration of charge 045034050005, created on Dec 30, 2021

    61 pagesMR01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Director's details changed for Mr Peter Schober on Sep 14, 2020

    2 pagesCH01

    Director's details changed for Mr Simon Philip Webster on Sep 14, 2020

    2 pagesCH01

    Confirmation statement made on Aug 05, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Rhian Griffith as a person with significant control on Aug 30, 2019

    1 pagesPSC07

    Who are the officers of INFONETICA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRASANNA, Raja
    The Civic Centre
    High Street
    KT10 9SD Esher
    Infonetica Limited
    United Kingdom
    Director
    The Civic Centre
    High Street
    KT10 9SD Esher
    Infonetica Limited
    United Kingdom
    United KingdomBritishManaging Director241582730001
    SCHOBER, Peter Arthur
    The Civic Centre
    High Street
    KT10 9SD Esher
    C/O Infonetica Ltd, Lower Ground Floor
    United Kingdom
    Director
    The Civic Centre
    High Street
    KT10 9SD Esher
    C/O Infonetica Ltd, Lower Ground Floor
    United Kingdom
    United StatesBritishInvestor246641590002
    WEBSTER, Simon Philip
    The Civic Centre
    High Street
    KT10 9SD Esher
    C/O Infonetica Ltd, Lower Ground Floor
    United Kingdom
    Director
    The Civic Centre
    High Street
    KT10 9SD Esher
    C/O Infonetica Ltd, Lower Ground Floor
    United Kingdom
    United KingdomBritishCompany Director235234690004
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    Secretary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    150980380001
    GRIFFITH, Sophie Alison Rhian
    The Civic Centre
    High Street
    KT10 9SD Esher
    The Lower Ground Floor Office
    Surrey
    England
    Secretary
    The Civic Centre
    High Street
    KT10 9SD Esher
    The Lower Ground Floor Office
    Surrey
    England
    209856580001
    PARE, Gordon Daniel
    Mount Rose
    Woolacombe Station Road
    EX34 7AW Woolacombe
    North Devon
    Secretary
    Mount Rose
    Woolacombe Station Road
    EX34 7AW Woolacombe
    North Devon
    BritishChartered Accnt68815330002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    WATCHPOINT LTD
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    Secretary
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    85166810001
    BELL, Jonathan Robert
    Cedar House
    Main Street
    NG32 1JW Denton
    Lincolnshire
    Director
    Cedar House
    Main Street
    NG32 1JW Denton
    Lincolnshire
    EnglandBritishDirector166216210001
    BRITTAN, Duncan
    24 Huson Road
    Quelm Park
    RG42 2QX Warfield
    Berkshire
    Director
    24 Huson Road
    Quelm Park
    RG42 2QX Warfield
    Berkshire
    BritishDirector107388800001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    EnglandBritishInvestor3829080005
    BROWN, Philip Joseph, Dr
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    United Kingdom
    EnglandBritishInvestor99033870001
    GOOD, Victoria Kathleen Louise
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishAuthor188389200001
    GRIFFITH, Rhian
    Church Terrace
    TW10 6SE Richmond
    Brook House
    Surrey
    Director
    Church Terrace
    TW10 6SE Richmond
    Brook House
    Surrey
    United KingdomBritishInterim Consultant81105910001
    KEANE, Christopher
    50a Linden Road
    NE3 4HB Gosforth
    Newcastle
    Director
    50a Linden Road
    NE3 4HB Gosforth
    Newcastle
    BritishTrainer108150420001
    MERRYFIELD, Nicholas Paul
    24 Royal Arch
    The Mailbox
    B1 1RD Birmingham
    West Midlands
    Director
    24 Royal Arch
    The Mailbox
    B1 1RD Birmingham
    West Midlands
    United KingdomBritishDirector91813280001
    O'CALLAGHAN-BROWN, Oliver Liam
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishOsteopath191308240001
    THORNE, Jon
    High Barn
    Hackthorn Rd, Welton
    LN2 3PA Lincoln
    Director
    High Barn
    Hackthorn Rd, Welton
    LN2 3PA Lincoln
    United KingdomBritishDirector112241180001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of INFONETICA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rhian Griffith
    The Civic Centre
    High Street
    KT10 9SD Esher
    The Lower Ground Floor Office
    Surrey
    England
    Apr 06, 2016
    The Civic Centre
    High Street
    KT10 9SD Esher
    The Lower Ground Floor Office
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 30, 2019The 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