Background WavePink WaveYellow Wave

INFOTECH SOLUTIONS (UK) LIMITED (03489385)

INFOTECH SOLUTIONS (UK) LIMITED (03489385) is an active UK company. incorporated on 7 January 1998. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. INFOTECH SOLUTIONS (UK) LIMITED has been registered for 28 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
03489385
Status
active
Type
ltd
Incorporated
7 January 1998
Age
28 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOTECH SOLUTIONS (UK) LIMITED

INFOTECH SOLUTIONS (UK) LIMITED is an active company incorporated on 7 January 1998 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INFOTECH SOLUTIONS (UK) LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03489385

LTD Company

Age

28 Years

Incorporated 7 January 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

Suite 2 Ashford House Beaufort Court Medway City Estate Rochester Kent ME2 4FA
From: 7 January 1998To: 24 January 2022
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Funding Round
May 13
Loan Cleared
Oct 15
Director Left
Feb 17
Owner Exit
Oct 17
New Owner
Nov 17
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 02 Mar 2021

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

FOORD, Jason

Resigned
86 Tunbury Avenue, WaldersladeME5 9HY
Secretary
Appointed 07 Jan 1998
Resigned 13 Mar 2017

FOORD, Nicolette

Resigned
Headcorn, AshfordTN27 9EW
Secretary
Appointed 13 Mar 2017
Resigned 02 Mar 2021

STEVENS, Marian Ann

Resigned
74 College Road, SittingbourneME10 1LD
Secretary
Appointed 07 Jan 1998
Resigned 07 Jan 1998

FOORD, Jason

Resigned
Headcorn, AshfordTN27 9EW
Born April 1968
Director
Appointed 07 Jan 1998
Resigned 02 Mar 2021

HALSTEAD, Stephen John

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born March 1966
Director
Appointed 02 Mar 2021
Resigned 31 Oct 2023

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

PARNELL, Stephen

Resigned
York Avenue, ChathamME5 7RL
Born December 1972
Director
Appointed 07 Jan 1998
Resigned 02 Feb 2017

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1965
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2022

Persons with significant control

5

2 Active
3 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Mrs Nicolette Foord

Ceased
Headcorn, AshfordTN27 9EW
Born March 1969

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 02 Mar 2021
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017

Mr Jason Foord

Ceased
Headcorn, AshfordTN27 9EW
Born April 1968

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 02 Mar 2021

Mr Stephen Parnell

Ceased
York Avenue, ChathamME5 7RL
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 September 2008
403b403b
Legacy
22 April 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
13 October 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
287Change of Registered Office
Legacy
14 April 1998
88(2)R88(2)R
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Incorporation Company
7 January 1998
NEWINCIncorporation