Background WavePink WaveYellow Wave

INFOTEX UK LIMITED (03589880)

INFOTEX UK LIMITED (03589880) is an active UK company. incorporated on 30 June 1998. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other information technology service activities. INFOTEX UK LIMITED has been registered for 27 years. Current directors include AGAR, Anthony James Shelton, BAILEY, Shaun Robert, WAITE, Christopher.

Company Number
03589880
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AGAR, Anthony James Shelton, BAILEY, Shaun Robert, WAITE, Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOTEX UK LIMITED

INFOTEX UK LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INFOTEX UK LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03589880

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

80 Compair Crescent Melton Ipswich Suffolk IP2 0EH United Kingdom
From: 9 May 2022To: 9 May 2022
Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE United Kingdom
From: 18 May 2017To: 9 May 2022
14 Wilford Bridge Spur Melton Woodbridge Suffolk IP12 1RJ
From: 30 June 1998To: 18 May 2017
Timeline

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jun 15
Director Left
Apr 16
Funding Round
May 16
Loan Secured
Jun 17
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Owner Exit
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AGAR, Anthony James Shelton

Active
Compair Crescent, IpswichIP2 0EH
Born November 1962
Director
Appointed 04 Jun 2008

BAILEY, Shaun Robert

Active
Compair Crescent, IpswichIP2 0EH
Born January 1969
Director
Appointed 15 Dec 2021

WAITE, Christopher

Active
Compair Crescent, IpswichIP2 0EH
Born November 1982
Director
Appointed 30 Sept 2024

DEW, Susan Patricia

Resigned
25 Rowe Court, ReadingRG30 2HY
Secretary
Appointed 30 Jun 1998
Resigned 10 Jul 1998

WHITWORTH, Nafsika

Resigned
St Johns Road, SaxmundhamIP17 1BD
Secretary
Appointed 04 Jun 2008
Resigned 13 Nov 2009

WILLMOTT, Paul Charlton

Resigned
Rivergate, MaidenheadSL6 9SN
Secretary
Appointed 10 Jul 1998
Resigned 04 Jun 2008

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
Compair Crescent, IpswichIP2 0EH
Born November 1969
Director
Appointed 15 May 2021
Resigned 30 Sept 2024

DUNHILL, David Robert

Resigned
Dock Lane, WoodbridgeIP12 1PE
Born May 1972
Director
Appointed 25 Jun 2019
Resigned 18 Feb 2020

HART, Susan Tanya Cynthia

Resigned
148 Fleetham Gardens, ReadingRG6 4BY
Born April 1965
Director
Appointed 30 Jun 1998
Resigned 10 Jul 1998

HUTTON, Jonathan Paul

Resigned
Dock Lane, WoodbridgeIP12 1PE
Born June 1978
Director
Appointed 25 Jun 2019
Resigned 18 Feb 2020

INMAN, David Michael

Resigned
Dock Lane, WoodbridgeIP12 1PE
Born May 1952
Director
Appointed 08 May 2018
Resigned 30 Apr 2019

MAYNE, Paul Thomas

Resigned
Dock Lane, WoodbridgeIP12 1PE
Born July 1987
Director
Appointed 08 May 2018
Resigned 25 Jan 2019

STAFF, Andrew Michael Lawrence

Resigned
Laurel Drive, IpswichIP6 0HR
Born February 1975
Director
Appointed 01 Jun 2015
Resigned 01 Apr 2016

STEVENS, William David

Resigned
The Key Birch Grove, Horsted KeynesRH17 7BU
Born June 1961
Director
Appointed 10 Jul 1998
Resigned 04 Jun 2008

Persons with significant control

6

1 Active
5 Ceased
Compair Crescent, IpswichIP2 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2019

Mr Anthony James Shelton Agar

Ceased
Dock Lane, WoodbridgeIP12 1PE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2019
Ceased 25 Jun 2019

Mr David Michael Inman

Ceased
Dock Lane, WoodbridgeIP12 1PE
Born May 1952

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 30 Apr 2019

Mr Paul Thomas Mayne

Ceased
Dock Lane, WoodbridgeIP12 1PE
Born July 1987

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 25 Jan 2019

Mr Anthony James Shelton Agar

Ceased
Dock Lane, WoodbridgeIP12 1PE
Born November 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2019
Wilford Bridge Spur, WoodbridgeIP12 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
13 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Statement Of Companys Objects
23 May 2016
CC04CC04
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
11 January 2008
AAMDAAMD
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
18 September 2000
225Change of Accounting Reference Date
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
88(3)88(3)
Legacy
20 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation