Background WavePink WaveYellow Wave

IN-FORM CONSULT LTD. (03141347)

IN-FORM CONSULT LTD. (03141347) is an active UK company. incorporated on 27 December 1995. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IN-FORM CONSULT LTD. has been registered for 30 years. Current directors include DEUSI, Gurthej Singh, SINGH KHERA, Jagjit.

Company Number
03141347
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
C/O Shenward, 2c Josephs Well Hanover Walk, Leeds, LS3 1AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEUSI, Gurthej Singh, SINGH KHERA, Jagjit
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-FORM CONSULT LTD.

IN-FORM CONSULT LTD. is an active company incorporated on 27 December 1995 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IN-FORM CONSULT LTD. was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03141347

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

IN-FORM SYSTEMS LIMITED
From: 27 December 1995To: 30 March 2002
Contact
Address

C/O Shenward, 2c Josephs Well Hanover Walk Westgate Leeds, LS3 1AB,

Previous Addresses

C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England
From: 13 December 2018To: 18 September 2019
C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 1 September 2017To: 13 December 2018
C/O Cox Costello. Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 16 July 2014To: 1 September 2017
9 the Fairway Northwood Middlesex HA6 3DZ
From: 25 March 2012To: 16 July 2014
C/O Acax Suite 24, Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU United Kingdom
From: 21 November 2009To: 25 March 2012
Weathervane House Old Shire Lane, Chorleywood Hertfordshire WD3 5PW
From: 27 December 1995To: 21 November 2009
Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Jan 10
Share Buyback
Jan 10
Director Joined
Mar 10
Director Left
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Oct 15
Director Joined
Feb 17
Loan Cleared
Sept 19
New Owner
Jul 23
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEUSI, Gurthej Singh

Active
Hanover Walk, LeedsLS3 1AB
Born May 1992
Director
Appointed 06 Feb 2017

SINGH KHERA, Jagjit

Active
46 High Street, HertfordshireWD3 1HP
Born July 1969
Director
Appointed 01 May 2005

WALDRON, Frederick Martin

Resigned
Weathervane House, ChorleywoodWD3 5PW
Secretary
Appointed 27 Dec 1995
Resigned 26 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 27 Dec 1995

ALLCOCK, David

Resigned
10 Albury Ride, Waltham CrossEN8 8XF
Born March 1958
Director
Appointed 01 Sept 1998
Resigned 12 May 2007

GOSAL, Harjinder Singh

Resigned
Green End Road, BedfordMK43 8RJ
Born August 1977
Director
Appointed 08 Dec 2009
Resigned 15 Jul 2014

JEFFREY COOK, Richard Daniel

Resigned
Mabar Blackheath Lane, GuildfordGU5 0PN
Born May 1964
Director
Appointed 01 Jan 2005
Resigned 26 Oct 2009

PUGH, Gillian Mary, Dame

Resigned
Weathervane House, ChorleywoodWD3 5PW
Born May 1944
Director
Appointed 27 Dec 1995
Resigned 01 May 2005

SUTCLIFFE, Paul Denis

Resigned
3 Whitegates Close, LewesBN8 4AE
Born April 1951
Director
Appointed 01 Sept 2002
Resigned 28 Feb 2005

WALDRON, Frederick Martin

Resigned
Weathervane House, ChorleywoodWD3 5PW
Born August 1941
Director
Appointed 27 Dec 1995
Resigned 26 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Dec 1995
Resigned 27 Dec 1995

Persons with significant control

2

Mr Gurthej Singh Desui

Active
Hatters Lane, WatfordWD18 6SD
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2023

Mr Jagjit Singh Khera

Active
Basing House, RickmansworthWD3 1HP
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 January 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2002
287Change of Registered Office
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
8 March 2001
287Change of Registered Office
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
88(2)R88(2)R
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
23 October 1998
287Change of Registered Office
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Incorporation Company
27 December 1995
NEWINCIncorporation