Background WavePink WaveYellow Wave

INFOSPECTRUM LTD (03865472)

INFOSPECTRUM LTD (03865472) is an active UK company. incorporated on 25 October 1999. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INFOSPECTRUM LTD has been registered for 26 years. Current directors include MARLIN, Nicola Dawn, Dr, SAMAD, Waqas, SWAYNE, Thomas Anthony.

Company Number
03865472
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
60 St Aldates, Oxford, OX1 1ST
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MARLIN, Nicola Dawn, Dr, SAMAD, Waqas, SWAYNE, Thomas Anthony
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSPECTRUM LTD

INFOSPECTRUM LTD is an active company incorporated on 25 October 1999 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INFOSPECTRUM LTD was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03865472

LTD Company

Age

26 Years

Incorporated 25 October 1999

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 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

INFOSPECTRUM.NET LIMITED
From: 25 January 2000To: 14 November 2002
MAINTIP LIMITED
From: 25 October 1999To: 25 January 2000
Contact
Address

60 St Aldates Oxford, OX1 1ST,

Previous Addresses

59 Saint Aldates Oxford Oxfordshire OX1 1ST
From: 25 October 1999To: 29 July 2010
Timeline

54 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Aug 10
Director Left
Jul 11
Funding Round
May 12
Funding Round
Jan 16
Loan Cleared
Oct 16
Loan Cleared
Nov 16
Share Buyback
Oct 17
Capital Reduction
Nov 17
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jan 21
Share Buyback
Feb 21
Funding Round
Mar 21
Capital Reduction
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Jan 25
Funding Round
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
41
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MARLIN, Nicola Dawn, Dr

Active
10 St. Bride Street, LondonEC4A 4AD
Born December 1978
Director
Appointed 03 Jan 2025

SAMAD, Waqas

Active
St. Bride Street, LondonEC4A 4AD
Born November 1969
Director
Appointed 18 Aug 2025

SWAYNE, Thomas Anthony

Active
10 St. Bride Street, LondonEC4A 4AD
Born October 1978
Director
Appointed 03 Jan 2025

BEES, Kirsty Joanne

Resigned
50 The Drive, NorthamptonNN1 4SJ
Secretary
Appointed 29 Oct 1999
Resigned 24 Jan 2000

BLAKELEY, Andrew

Resigned
28 Stephen Road, OxfordOX3 9AY
Secretary
Appointed 01 Dec 2000
Resigned 25 May 2001

MCCORQUODALE, Hamish Norman

Resigned
St Aldates, OxfordOX1 1ST
Secretary
Appointed 28 Dec 2005
Resigned 29 Apr 2021

TURNER, Andrea Joanne

Resigned
St. Aldates, OxfordOX1 1ST
Secretary
Appointed 29 Apr 2021
Resigned 03 Jan 2025

WHEELER, Howard Nathan

Resigned
30 Oriel Way, BrackleyNN13 6DR
Secretary
Appointed 24 Jan 2000
Resigned 27 Feb 2002

WINGFIELD DIGBY, George Richard

Resigned
Broomhill Farm, BanburyOX15 6LP
Secretary
Appointed 27 Feb 2002
Resigned 28 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 29 Oct 1999

BEES, Craig

Resigned
50 The Drive, NorthamptonNN1 4SJ
Born January 1960
Director
Appointed 29 Oct 1999
Resigned 13 Dec 1999

DELL, Michael John

Resigned
10 St. Bride Street, LondonEC4A 4AD
Born July 1967
Director
Appointed 03 Jan 2025
Resigned 15 Aug 2025

FLEMING, Angus George

Resigned
Pewitt House, BanburyOX17 2HJ
Born July 1951
Director
Appointed 10 Dec 1999
Resigned 24 Oct 2004

FYVIE, Jonathan Andrew

Resigned
St Aldates, OxfordOX1 1ST
Born October 1961
Director
Appointed 30 Apr 2001
Resigned 03 Jan 2025

MCCORQUODALE, Hamish Norman

Resigned
St Aldates, OxfordOX1 1ST
Born February 1945
Director
Appointed 11 Jan 2002
Resigned 03 Jan 2025

PANOUSIS, Panayiotis

Resigned
St Aldates, OxfordOX1 1ST
Born June 1961
Director
Appointed 24 Jan 2000
Resigned 03 Jan 2025

ROLT, Stuart Roylance

Resigned
Culworth Fields, BanburyOX17 2HN
Born April 1949
Director
Appointed 24 Jan 2000
Resigned 11 Jan 2002

STYLE, Rodney Hill

Resigned
St Aldates, OxfordOX1 1ST
Born March 1956
Director
Appointed 22 May 2001
Resigned 03 Jan 2025

WHEELER, Howard Nathan

Resigned
30 Oriel Way, BrackleyNN13 6DR
Born February 1964
Director
Appointed 24 Jan 2000
Resigned 04 Jun 2011

WINGFIELD DIGBY, George Richard

Resigned
Broomhill Farm, BanburyOX15 6LP
Born August 1955
Director
Appointed 06 Dec 2004
Resigned 28 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1999
Resigned 29 Oct 1999

Persons with significant control

1

10 St. Bride Street, LondonEC4A 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 January 2025
SH19Statement of Capital
Legacy
9 January 2025
OC138OC138
Certificate Capital Reduction Issued Capital
9 January 2025
CERT15CERT15
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2025
CC04CC04
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Withdrawal Of A Person With Significant Control Statement
7 January 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
22 March 2021
SH06Cancellation of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Legacy
30 November 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
30 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 November 2018
RP04SH01RP04SH01
Resolution
14 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2018
CC04CC04
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
28 February 2006
CERT21CERT21
Resolution
28 February 2006
RESOLUTIONSResolutions
Court Order
24 February 2006
OCOC
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
363sAnnual Return (shuttle)
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
20 December 2002
88(2)R88(2)R
Legacy
8 December 2002
123Notice of Increase in Nominal Capital
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
88(2)R88(2)R
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
287Change of Registered Office
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
88(2)R88(2)R
Legacy
27 December 2000
88(2)R88(2)R
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
122122
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Incorporation Company
25 October 1999
NEWINCIncorporation