Background WavePink WaveYellow Wave

INFOMARK LIMITED (02903722)

INFOMARK LIMITED (02903722) is an active UK company. incorporated on 2 March 1994. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. INFOMARK LIMITED has been registered for 32 years. Current directors include PATEL, Deanel.

Company Number
02903722
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
110-112 Lancaster Road, Hertfordshire, EN4 8AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
PATEL, Deanel
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOMARK LIMITED

INFOMARK LIMITED is an active company incorporated on 2 March 1994 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. INFOMARK LIMITED was registered 32 years ago.(SIC: 47789)

Status

active

Active since 32 years ago

Company No

02903722

LTD Company

Age

32 Years

Incorporated 2 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

110-112 Lancaster Road New Barnet Hertfordshire, EN4 8AL,

Timeline

3 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 12
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Kalpna

Active
Holland Park Avenue, LondonW11 3RB
Secretary
Appointed 19 Nov 1996

PATEL, Deanel

Active
Holland Park Avenue, LondonW11 3RB
Born January 1983
Director
Appointed 17 Mar 2012

PATEL, Tushar

Resigned
21 St James Gardens, AlpertonHA0 4LH
Secretary
Appointed 31 Mar 1994
Resigned 19 Nov 1996

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 02 Mar 1994
Resigned 31 Mar 1994

PATEL, Rashmi Jayantilal

Resigned
Beresford House, IsleworthTW7 5EH
Born January 1957
Director
Appointed 31 Mar 1994
Resigned 31 Jan 2014

PATEL, Yogesh

Resigned
21 St James Gardens, WembleyHA0 4LH
Born September 1965
Director
Appointed 14 Jul 1995
Resigned 31 Jan 1996

YOUNG, Edward

Resigned
Flat 15 28-32 Marylebone Road, LondonNW1 5HE
Born June 1952
Director
Appointed 06 Apr 1996
Resigned 30 May 1997

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 02 Mar 1994
Resigned 31 Mar 1994

Persons with significant control

1

Mr Deanel Patel

Active
Holland Park Avenue, LondonW11 3RB
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
24 April 1996
288288
Legacy
13 March 1996
363aAnnual Return
Legacy
17 February 1996
288288
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
11 January 1996
88(2)R88(2)R
Legacy
8 December 1995
288288
Legacy
4 August 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
287Change of Registered Office
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
287Change of Registered Office
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation