Background WavePink WaveYellow Wave

INFORMED SOLUTIONS LIMITED (02755304)

INFORMED SOLUTIONS LIMITED (02755304) is an active UK company. incorporated on 13 October 1992. with registered office in Cheshire. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. INFORMED SOLUTIONS LIMITED has been registered for 33 years. Current directors include ALDERSON, John Stewart, Dr, FINEGAN, Seth, HAMMOND, Thomas Blaise and 6 others.

Company Number
02755304
Status
active
Type
ltd
Incorporated
13 October 1992
Age
33 years
Address
The Old Bank, Old Market Place, Cheshire, WA14 4PA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALDERSON, John Stewart, Dr, FINEGAN, Seth, HAMMOND, Thomas Blaise, HASSALL, Justin Vincent, LAWTON, David Alexander, MENON, David Alexander, RIX, Matthew John, VEGA, Elizabeth Terese, WEEKS, Tom Michael
SIC Codes
62012, 62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMED SOLUTIONS LIMITED

INFORMED SOLUTIONS LIMITED is an active company incorporated on 13 October 1992 with the registered office located in Cheshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. INFORMED SOLUTIONS LIMITED was registered 33 years ago.(SIC: 62012, 62020, 62090, 70229)

Status

active

Active since 33 years ago

Company No

02755304

LTD Company

Age

33 Years

Incorporated 13 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Old Bank, Old Market Place Altrincham Cheshire, WA14 4PA,

Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Sept 14
Loan Secured
Dec 15
Owner Exit
Jan 19
Loan Secured
May 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 22
Director Joined
May 22
Loan Secured
Jan 23
Director Left
Aug 24
Loan Cleared
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ALDERSON, John Stewart, Dr

Active
75 Victoria Street, LondonSW1H 0HZ
Born November 1961
Director
Appointed 13 Oct 1992

FINEGAN, Seth

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born August 1971
Director
Appointed 22 Nov 2019

HAMMOND, Thomas Blaise

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born October 1970
Director
Appointed 11 Apr 2022

HASSALL, Justin Vincent

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born March 1972
Director
Appointed 22 Nov 2019

LAWTON, David Alexander

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born June 1980
Director
Appointed 24 Dec 2019

MENON, David Alexander

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born September 1964
Director
Appointed 16 Aug 2019

RIX, Matthew John

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born January 1978
Director
Appointed 24 Dec 2019

VEGA, Elizabeth Terese

Active
Old Market Place, AltrinchamWA14 4PA
Born February 1960
Director
Appointed 13 Oct 1992

WEEKS, Tom Michael

Active
The Old Bank, Old Market Place, CheshireWA14 4PA
Born September 1980
Director
Appointed 24 Dec 2019

KEENAN, Denise Yvonne

Resigned
26 Lindsell Road, West TimperleyWA14 5NX
Secretary
Appointed 01 Feb 2007
Resigned 15 May 2008

VEGA, Elizabeth Terese

Resigned
34 Priory Road, WilmslowSK9 5PR
Secretary
Appointed 13 Oct 1992
Resigned 01 Feb 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 13 Oct 1992
Resigned 13 Oct 1992

COOPER, Steve Mark, Dr

Resigned
The Old Bank, Old Market Place, CheshireWA14 4PA
Born October 1963
Director
Appointed 24 May 2022
Resigned 14 Aug 2024

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 13 Oct 1992
Resigned 13 Oct 1992

Persons with significant control

2

1 Active
1 Ceased

The Informed Group Limited

Active
Old Market Place, AltrinchamWA14 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018

Ms Elizabeth Terese Vega

Ceased
Old Market Place, AltrinchamWA14 4PA
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
8 March 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2005
AAAnnual Accounts
Auditors Resignation Company
25 May 2005
AUDAUD
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
1 October 2003
MEM/ARTSMEM/ARTS
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
29 January 2003
225Change of Accounting Reference Date
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 November 1994
287Change of Registered Office
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
225(1)225(1)
Legacy
10 December 1992
224224
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
287Change of Registered Office
Incorporation Company
13 October 1992
NEWINCIncorporation