Background WavePink WaveYellow Wave

INFOR (MIDLANDS II) LIMITED (01410091)

INFOR (MIDLANDS II) LIMITED (01410091) is an active UK company. incorporated on 18 January 1979. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. INFOR (MIDLANDS II) LIMITED has been registered for 47 years.

Company Number
01410091
Status
active
Type
ltd
Incorporated
18 January 1979
Age
47 years
Address
One Central Boulevard, Solihull, B90 8BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOR (MIDLANDS II) LIMITED

INFOR (MIDLANDS II) LIMITED is an active company incorporated on 18 January 1979 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. INFOR (MIDLANDS II) LIMITED was registered 47 years ago.(SIC: 82110)

Status

active

Active since 47 years ago

Company No

01410091

LTD Company

Age

47 Years

Incorporated 18 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED
From: 10 January 2007To: 2 July 2012
EXTENSITY SOFTWARE SOLUTIONS LIMITED
From: 29 April 2006To: 10 January 2007
GEAC SOFTWARE SOLUTIONS LTD
From: 27 April 2005To: 29 April 2006
GEAC COMPUTER SYSTEMS (UK) LIMITED
From: 10 February 1997To: 27 April 2005
DUN & BRADSTREET SOFTWARE SERVICES LIMITED
From: 1 June 1990To: 10 February 1997
DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED
From: 1 March 1990To: 1 June 1990
MSA (MANAGEMENT SCIENCE AMERICA) LIMITED
From: 31 December 1979To: 1 March 1990
TRUSHELFCO (NO. 202) LIMITED
From: 18 January 1979To: 31 December 1979
Contact
Address

One Central Boulevard Blythe Valley Park, Shirley Solihull, B90 8BG,

Previous Addresses

The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG
From: 18 January 1979To: 2 February 2017
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

287

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Legacy
30 April 2010
MG01MG01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Auditors Resignation Company
19 January 2010
AUDAUD
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
353353
Legacy
5 February 2009
190190
Legacy
3 February 2009
288cChange of Particulars
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
353353
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
225Change of Accounting Reference Date
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
244244
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
26 February 2004
244244
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
353353
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
244244
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
288cChange of Particulars
Legacy
30 May 2001
288bResignation of Director or Secretary
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
244244
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
353353
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
3 March 2000
244244
Memorandum Articles
29 February 2000
MEM/ARTSMEM/ARTS
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
18 March 1999
353353
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
244244
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 February 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
353353
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
5 March 1997
288cChange of Particulars
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Legacy
2 November 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Statement Of Affairs
8 August 1994
SASA
Legacy
8 August 1994
88(2)O88(2)O
Legacy
7 June 1994
88(2)P88(2)P
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full Group
29 November 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Auditors Resignation Company
30 September 1991
AUDAUD
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
27 November 1990
225(1)225(1)
Legacy
20 July 1990
325325
Legacy
20 July 1990
353353
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
123Notice of Increase in Nominal Capital
Legacy
28 June 1990
287Change of Registered Office
Certificate Change Of Name Company
1 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
4 November 1988
288288
Legacy
2 March 1988
288288
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Accounts With Made Up Date
2 August 1985
AAAnnual Accounts
Accounts With Made Up Date
13 September 1984
AAAnnual Accounts
Accounts With Made Up Date
1 December 1983
AAAnnual Accounts
Accounts With Made Up Date
24 December 1982
AAAnnual Accounts
Accounts With Made Up Date
21 January 1982
AAAnnual Accounts
Miscellaneous
18 January 1979
MISCMISC