Background WavePink WaveYellow Wave

INFOTEC LIMITED (02703979)

INFOTEC LIMITED (02703979) is an active UK company. incorporated on 6 April 1992. with registered office in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). INFOTEC LIMITED has been registered for 33 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
02703979
Status
active
Type
ltd
Incorporated
6 April 1992
Age
33 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOTEC LIMITED

INFOTEC LIMITED is an active company incorporated on 6 April 1992 with the registered office located in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). INFOTEC LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02703979

LTD Company

Age

33 Years

Incorporated 6 April 1992

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 1 May 2025 (11 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

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

1-4 the Maltings Tamworth Road Ashby De La Zouch Leicestershire LE65 2PS
From: 6 April 1992To: 2 February 2023
Timeline

20 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Nov 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Nov 14
Loan Secured
Apr 15
Director Left
Jul 18
Director Joined
Jan 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Feb 21
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 17 Jan 2023

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 17 Jan 2023

COURT, Jeffrey Thomas

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Secretary
Appointed 06 Apr 1992
Resigned 30 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 06 Apr 1992

COURT, Barbara Lynn

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born October 1945
Director
Appointed 06 Apr 1992
Resigned 30 Jun 2013

COURT, Elizabeth Norah

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born December 1969
Director
Appointed 18 Oct 2012
Resigned 06 Jun 2018

COURT, Jeffrey Thomas

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born November 1946
Director
Appointed 06 Apr 1992
Resigned 30 Jun 2013

COURT, Timothy

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born June 1969
Director
Appointed 04 Nov 1997
Resigned 17 Jan 2023

HAYDEN, Brian Ernest

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born March 1943
Director
Appointed 25 Apr 2013
Resigned 17 Jan 2023

LITTLEJOHN, Carl Andrew

Resigned
12 Woodcote Way, DerbyDE23 3WR
Born January 1954
Director
Appointed 01 Jul 2004
Resigned 30 Aug 2005

SCOTT, Neil

Resigned
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born July 1969
Director
Appointed 11 Jan 2019
Resigned 17 Jan 2023

WALKER, Eric Ronald

Resigned
5 Aldersleigh Drive, StaffordST17 4RY
Born September 1950
Director
Appointed 03 Jul 2000
Resigned 18 Aug 2000

WHITE, Ian Ross

Resigned
8 Carnarvon Court, BretbyDE15 0UA
Born October 1950
Director
Appointed 01 Jul 2004
Resigned 07 Jul 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Apr 1992
Resigned 06 Apr 1992

Persons with significant control

5

1 Active
4 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2019

Mr Neil Alexander Scott

Ceased
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2019
Ceased 17 Jan 2023

Mr Timothy Court

Ceased
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 18 Apr 2019

Mr Brian Ernest Hayden

Ceased
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born March 1943

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 18 Apr 2019

Mrs Elizabeth Norah Court

Ceased
1-4 The Maltings, Ashby De La ZouchLE65 2PS
Born December 1969

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 November 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 2007
AUDAUD
Legacy
13 March 2007
155(6)a155(6)a
Resolution
13 March 2007
RESOLUTIONSResolutions
Memorandum Articles
13 March 2007
MEM/ARTSMEM/ARTS
Resolution
13 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
1 February 2000
88(2)R88(2)R
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
15 June 1993
88(2)R88(2)R
Legacy
7 June 1993
363aAnnual Return
Legacy
19 May 1992
224224
Legacy
23 April 1992
288288
Legacy
23 April 1992
287Change of Registered Office
Legacy
23 April 1992
288288
Incorporation Company
6 April 1992
NEWINCIncorporation