Background WavePink WaveYellow Wave

INFOSERVE LIMITED (03867903)

INFOSERVE LIMITED (03867903) is an active UK company. incorporated on 25 October 1999. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INFOSERVE LIMITED has been registered for 26 years. Current directors include HOOD, David Richard, OLIVER, Derek Ian John, THIRKILL, Andrew Robin.

Company Number
03867903
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
South Side Aviation, Leeds, LS19 7UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOOD, David Richard, OLIVER, Derek Ian John, THIRKILL, Andrew Robin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSERVE LIMITED

INFOSERVE LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INFOSERVE LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03867903

LTD Company

Age

26 Years

Incorporated 25 October 1999

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

INFOSERVE.COM LIMITED
From: 25 October 1999To: 19 July 2004
Contact
Address

South Side Aviation Leeds Bradford Intl Airport Leeds, LS19 7UG,

Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Sept 15
Director Left
Feb 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ROBERTS, Katie Louise

Active
South Side Aviation, LeedsLS19 7UG
Secretary
Appointed 19 Sept 2018

HOOD, David Richard

Active
South Side Aviation, LeedsLS19 7UG
Born March 1948
Director
Appointed 23 Jun 2000

OLIVER, Derek Ian John

Active
South Side Aviation, LeedsLS19 7UG
Born May 1961
Director
Appointed 25 Oct 1999

THIRKILL, Andrew Robin

Active
South Side Aviation, LeedsLS19 7UG
Born January 1959
Director
Appointed 19 Apr 2006

BALBI, David Charles

Resigned
4 Crag Lane, KnaresboroughHG5 8EE
Secretary
Appointed 12 Jan 2007
Resigned 25 Jul 2007

BEECHAM, Miles

Resigned
19 Harness Lane, BoroughbridgeYO51 9PF
Secretary
Appointed 12 Jun 2002
Resigned 16 Jul 2004

DEAKIN, Michael John

Resigned
South Side Aviation, LeedsLS19 7UG
Secretary
Appointed 25 Jul 2007
Resigned 31 May 2012

LEE, Richard William Meadowcroft

Resigned
Avendale, PrestonPR4 2WJ
Secretary
Appointed 16 Jul 2004
Resigned 21 Jan 2005

OLIVER, Anna Louise

Resigned
The Coach House, BradfordBD8 7BN
Secretary
Appointed 25 Oct 1999
Resigned 23 Jun 2000

SIMPSON, Jonathan Paul

Resigned
South Side Aviation, LeedsLS19 7UG
Secretary
Appointed 31 May 2012
Resigned 19 Feb 2013

STUBBS, Hayley May

Resigned
South Side Aviation, LeedsLS19 7UG
Secretary
Appointed 19 Feb 2013
Resigned 19 Sept 2018

TREWHITT, Alan Michael

Resigned
22 Bank Parade, OtleyLS21 3DY
Secretary
Appointed 21 Jan 2005
Resigned 12 Jan 2007

WICKETT, Catherine Sarah

Resigned
6 High Fold, ShipleyBD17 6LE
Secretary
Appointed 18 Jul 2000
Resigned 08 Sept 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 25 Oct 1999

BALBI, David Charles

Resigned
4 Crag Lane, KnaresboroughHG5 8EE
Born April 1968
Director
Appointed 12 Jan 2007
Resigned 03 Mar 2009

BARNES, Stephen Melvin

Resigned
South Side Aviation, LeedsLS19 7UG
Born August 1954
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2012

FIRMAN, David Nicholas

Resigned
South Side Aviation, LeedsLS19 7UG
Born November 1962
Director
Appointed 21 Jul 2015
Resigned 23 Feb 2018

JOHNSON, Christopher Robert

Resigned
2 Meynell House, Stockton On TeesTS16 0GH
Born May 1963
Director
Appointed 04 Mar 2005
Resigned 14 Jul 2005

NEWMAN, James Henry

Resigned
South Side Aviation, LeedsLS19 7UG
Born February 1950
Director
Appointed 09 Mar 2006
Resigned 30 Apr 2010

SIMPSON, Jonathan Paul

Resigned
South Side Aviation, LeedsLS19 7UG
Born April 1976
Director
Appointed 23 Nov 2010
Resigned 31 May 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Oct 1999
Resigned 25 Oct 1999

Persons with significant control

1

Infoserve Group Plc

Active
Leeds Bradford Airport, Yeadon, LeedsLS19 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Auditors Resignation Company
25 March 2019
AUDAUD
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 November 2007
AUDAUD
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Miscellaneous
13 July 2006
MISCMISC
Legacy
9 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
26 April 2006
MEM/ARTSMEM/ARTS
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
225Change of Accounting Reference Date
Memorandum Articles
16 February 2006
MEM/ARTSMEM/ARTS
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
3 October 2005
88(2)R88(2)R
Legacy
3 October 2005
88(2)R88(2)R
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
88(2)R88(2)R
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Miscellaneous
14 February 2003
MISCMISC
Legacy
1 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 October 2002
AUDAUD
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
122122
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Incorporation Company
25 October 1999
NEWINCIncorporation