Background WavePink WaveYellow Wave

INFORM COMMUNICATIONS LTD (02644647)

INFORM COMMUNICATIONS LTD (02644647) is an active UK company. incorporated on 11 September 1991. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INFORM COMMUNICATIONS LTD has been registered for 34 years. Current directors include KANG, Anoop, LEGDON, Jonathan, MEADEN, David.

Company Number
02644647
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
Unit 5, Woking 8 Forsyth Road, Woking, GU21 5SB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KANG, Anoop, LEGDON, Jonathan, MEADEN, David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORM COMMUNICATIONS LTD

INFORM COMMUNICATIONS LTD is an active company incorporated on 11 September 1991 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INFORM COMMUNICATIONS LTD was registered 34 years ago.(SIC: 63990)

Status

active

Active since 34 years ago

Company No

02644647

LTD Company

Age

34 Years

Incorporated 11 September 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

INFORM COMMUNICATIONS PLC
From: 24 May 1995To: 28 March 2018
LEISURELINE EUROPE PLC
From: 11 September 1991To: 24 May 1995
Contact
Address

Unit 5, Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 16 August 2023To: 20 May 2025
Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England
From: 1 February 2023To: 16 August 2023
Unit 1 Bridge House Brants Bridge Bracknell Berkshire RG12 9BG England
From: 1 March 2019To: 1 February 2023
Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
From: 2 September 2015To: 1 March 2019
, Markham House 20 Broad Street, Wokingham, Berkshire, RG40 1AH
From: 19 November 2009To: 2 September 2015
, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY
From: 11 September 1991To: 19 November 2009
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Mar 10
Director Left
Mar 10
New Owner
Aug 20
Owner Exit
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KANG, Anoop

Active
Forsyth Road, WokingGU21 5SB
Born November 1974
Director
Appointed 12 May 2025

LEGDON, Jonathan

Active
Forsyth Road, WokingGU21 5SB
Born March 1970
Director
Appointed 12 May 2025

MEADEN, David

Active
Forsyth Road, WokingGU21 5SB
Born August 1961
Director
Appointed 12 May 2025

MACKRELL, TURNER, GARRETT

Resigned
315 Woodham Lane, AddlestoneKT15 3PA
Secretary
Appointed 11 Sept 1991
Resigned 28 Mar 2018

PIPES, John

Resigned
Bell Cottage, Cowden EdenbridgeTN8 7DU
Secretary
Appointed 11 Sept 1991
Resigned 11 Sept 1991

ABEL, John Frederick Campbell

Resigned
Baker Street, LondonW1U 7EU
Born May 1959
Director
Appointed 15 Aug 2023
Resigned 12 May 2025

BATES, Christopher John

Resigned
Baker Street, LondonW1U 7EU
Born July 1972
Director
Appointed 15 Aug 2023
Resigned 12 May 2025

COPPACK, Robert Niel

Resigned
4 Pinecroft, WeybridgeKT13 0EN
Born December 1957
Director
Appointed 11 Sept 1991
Resigned 15 Aug 2023

KANTARIA, Sanjay Chandulal

Resigned
124 The Drive, RickmansworthWD3 4DP
Born May 1966
Director
Appointed 26 Jun 1992
Resigned 26 Mar 2010

MANGAT, Sandeep Singh

Resigned
Flat 14 Havercourt, LondonNW3 4QX
Born December 1965
Director
Appointed 31 Aug 1993
Resigned 26 Mar 2010

OWEN, Christopher David

Resigned
The Beeches, YateleyGU46 6XB
Born March 1954
Director
Appointed 11 Sept 1991
Resigned 15 Aug 2023

SEARS, Howard Woodley

Resigned
Baker Street, LondonW1U 7EU
Born August 1971
Director
Appointed 15 Aug 2023
Resigned 12 May 2025

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 11 Sept 1991
Resigned 11 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023

Mr Robert Niel Coppack

Ceased
Molly Millars Close, WokinghamRG41 2RX
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 16 Mar 2020

Mr Christopher David Owen

Ceased
Baker Street, LondonW1U 7EU
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
28 March 2018
CERT10CERT10
Re Registration Memorandum Articles
28 March 2018
MARMAR
Resolution
28 March 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 March 2018
RR02RR02
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Move Registers To Registered Office Company
14 September 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
14 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Made Up Date
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
16 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
363aAnnual Return
Accounts With Made Up Date
5 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Made Up Date
30 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Accounts With Made Up Date
25 April 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Made Up Date
8 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
353353
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2003
AAAnnual Accounts
Miscellaneous
23 April 2003
MISCMISC
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 October 1999
AAMDAAMD
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1997
AAAnnual Accounts
Legacy
12 March 1997
287Change of Registered Office
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Certificate Change Of Name Company
23 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 June 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
9 December 1991
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
24 October 1991
CERT8CERT8
Application To Commence Business
23 October 1991
117117
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Incorporation Company
11 September 1991
NEWINCIncorporation