Background WavePink WaveYellow Wave

INFORMATION INTERNET LIMITED (03149891)

INFORMATION INTERNET LIMITED (03149891) is an active UK company. incorporated on 23 January 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INFORMATION INTERNET LIMITED has been registered for 30 years. Current directors include BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John.

Company Number
03149891
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
133 Houndsditch, London, EC3A 7BX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION INTERNET LIMITED

INFORMATION INTERNET LIMITED is an active company incorporated on 23 January 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INFORMATION INTERNET LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03149891

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

133 Houndsditch London, EC3A 7BX,

Previous Addresses

66 Prescot Street London E1 8HG
From: 23 January 1996To: 12 August 2010
Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Aug 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
May 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Sept 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

TOOLEY, Roy Leslie

Active
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 13 Feb 2025

BOOTH, Laurence Peter

Active
Houndsditch, LondonEC3A 7BX
Born January 1975
Director
Appointed 02 Jun 2025

CRUDDAS, Peter Andrew, Lord

Active
Houndsditch, LondonEC3A 7BX
Born September 1953
Director
Appointed 23 Jan 1996

FINEBERG, David John

Active
Houndsditch, LondonEC3A 7BX
Born April 1979
Director
Appointed 01 Aug 2019

BRADSHAW, Jonathan

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 01 May 2012
Resigned 27 Feb 2020

DAVIS, Patrick Wolfe

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 28 Feb 2020
Resigned 12 Dec 2022

FISHER, Benjamin Simon

Resigned
17 Motts Close, HertfordSG14 3TR
Secretary
Appointed 20 Jan 1997
Resigned 02 Jun 1999

GREENWOOD, Thomas

Resigned
Bundoran Cottage Vicarage Lane, StainesTW18 1UE
Secretary
Appointed 23 Jan 1996
Resigned 20 Jan 1997

NAZARI, Farzim

Resigned
Cmc Group Plc, LondonE1 8HG
Secretary
Appointed 21 Jul 2004
Resigned 16 Mar 2009

SHORT, Andrew Christopher

Resigned
Cmc Group Plc, LondonE1 8HG
Secretary
Appointed 02 Jun 1999
Resigned 21 Jul 2004

SYMONDS, Graham Leslie

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 16 Mar 2009
Resigned 30 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 23 Jan 1996

BICKNELL, Barry Michael

Resigned
47 Walsingham Road, HoveBN3 4FE
Born July 1968
Director
Appointed 30 Mar 2006
Resigned 27 Jul 2007

CHRISTIE, Kevin Bruce

Resigned
White Cottage 22 Adelaide Road, Walton On ThamesKT12 1NA
Born June 1958
Director
Appointed 23 Nov 1998
Resigned 24 Mar 2000

COHEN, Robert Victor

Resigned
12a Ellington Road, LondonN10 3DG
Born January 1955
Director
Appointed 24 Mar 2000
Resigned 30 Nov 2001

ERSSER, John Frederick

Resigned
Cmc Group Plc, LondonE1 8HG
Born April 1967
Director
Appointed 09 Sept 1999
Resigned 09 Sept 2008

FISHER, Benjamin Simon

Resigned
17 Motts Close, HertfordSG14 3TR
Born December 1972
Director
Appointed 20 Jun 1996
Resigned 02 Jun 1999

GILES, Amanda Jane

Resigned
10 Saint Johns Street, ReadingRG1 4EH
Born May 1972
Director
Appointed 24 Mar 2000
Resigned 07 Jan 2003

GREENWOOD, Thomas

Resigned
Bundoran Cottage Vicarage Lane, StainesTW18 1UE
Born August 1927
Director
Appointed 07 Nov 1996
Resigned 07 Aug 1997

HYNES, Roger Niall Alan

Resigned
Cmc Group Plc, LondonE1 8HG
Born February 1973
Director
Appointed 21 Jul 2004
Resigned 05 Sept 2008

JACKSON, John David

Resigned
Houndsditch, LondonEC3A 7BX
Born November 1953
Director
Appointed 01 Oct 2005
Resigned 15 Jan 2015

JOHNSTON, Terence Martin

Resigned
Avenue I'Talie 29, BelgiumFOREIGN
Born February 1960
Director
Appointed 20 Jan 1997
Resigned 19 Aug 2002

KILLINGBACK, Paul Anthony

Resigned
41 Wiseton Road, LondonSW17 7EE
Born March 1960
Director
Appointed 06 Jul 1998
Resigned 26 Oct 1998

MARSHALL, Euan William

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1977
Director
Appointed 28 Nov 2019
Resigned 01 Sept 2023

NIEBANK, Greg Andrew

Resigned
Houndsditch, LondonEC3A 7BX
Born April 1976
Director
Appointed 15 Jan 2015
Resigned 15 May 2019

PETTIGREW, James Neilson

Resigned
Prescot Street, LondonE1 8HG
Born July 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jul 2009

RICHARDS, Douglas John

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1967
Director
Appointed 01 Oct 2007
Resigned 27 Mar 2013

SOLEIMAN, Albert

Resigned
Houndsditch, LondonEC3A 7BX
Born November 1978
Director
Appointed 01 Sept 2023
Resigned 25 Feb 2025

WAUGH, Simon John

Resigned
Houndsditch, LondonEC3A 7BX
Born April 1958
Director
Appointed 01 Aug 2013
Resigned 15 Jan 2015

WORSFOLD, David Francis

Resigned
Houndsditch, LondonEC3A 7BX
Born January 1971
Director
Appointed 15 Jan 2015
Resigned 31 Jul 2020

Persons with significant control

1

Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Legacy
23 April 2018
SH20SH20
Legacy
23 April 2018
CAP-SSCAP-SS
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
20 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
11 January 2010
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
88(2)R88(2)R
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Certificate Capital Reduction Issued Capital
8 May 2006
CERT15CERT15
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
OC138OC138
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)O88(2)O
Legacy
19 April 2006
88(2)O88(2)O
Legacy
19 April 2006
88(2)O88(2)O
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
88(2)O88(2)O
Legacy
18 August 2005
88(2)O88(2)O
Legacy
18 August 2005
88(2)O88(2)O
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
10 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
18 February 1999
287Change of Registered Office
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
88(2)R88(2)R
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
122122
Legacy
9 June 1998
287Change of Registered Office
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
88(2)R88(2)R
Legacy
22 December 1997
88(2)R88(2)R
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
224224
Legacy
28 June 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
18 March 1996
88(2)R88(2)R
Legacy
30 January 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation