Background WavePink WaveYellow Wave

INFONETICA LTD (04503405)

INFONETICA LTD (04503405) is an active UK company. incorporated on 5 August 2002. with registered office in Esher. The company operates in the Information and Communication sector, engaged in other information technology service activities. INFONETICA LTD has been registered for 23 years. Current directors include PRASANNA, Raja, SCHOBER, Peter Arthur, WEBSTER, Simon Philip.

Company Number
04503405
Status
active
Type
ltd
Incorporated
5 August 2002
Age
23 years
Address
The Lower Ground Floor Office The Civic Centre, Esher, KT10 9SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PRASANNA, Raja, SCHOBER, Peter Arthur, WEBSTER, Simon Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFONETICA LTD

INFONETICA LTD is an active company incorporated on 5 August 2002 with the registered office located in Esher. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INFONETICA LTD was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04503405

LTD Company

Age

23 Years

Incorporated 5 August 2002

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Lower Ground Floor Office The Civic Centre High Street Esher, KT10 9SD,

Previous Addresses

Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE England
From: 22 April 2016To: 9 January 2017
Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE England
From: 22 April 2016To: 22 April 2016
Warren House Warren Road Kingston upon Thames Surrey KT2 7HY
From: 4 May 2010To: 22 April 2016
Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN
From: 5 August 2002To: 4 May 2010
Timeline

26 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Owner Exit
Feb 20
Share Issue
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Issue
May 22
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PRASANNA, Raja

Active
The Civic Centre, EsherKT10 9SD
Born May 1983
Director
Appointed 30 Aug 2019

SCHOBER, Peter Arthur

Active
The Civic Centre, EsherKT10 9SD
Born June 1959
Director
Appointed 30 Aug 2019

WEBSTER, Simon Philip

Active
The Civic Centre, EsherKT10 9SD
Born February 1960
Director
Appointed 30 Aug 2019

BROWN, Patricia Mary

Resigned
Warren Road, Kingston Upon ThamesKT2 7HY
Secretary
Appointed 31 Mar 2010
Resigned 07 Jan 2016

GRIFFITH, Sophie Alison Rhian

Resigned
The Civic Centre, EsherKT10 9SD
Secretary
Appointed 08 Jun 2016
Resigned 30 Aug 2019

PARE, Gordon Daniel

Resigned
Mount Rose, WoolacombeEX34 7AW
Secretary
Appointed 21 Mar 2004
Resigned 31 Mar 2010

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 05 Aug 2002
Resigned 05 Aug 2002

WATCHPOINT LTD

Resigned
149 Gertrude Road, NottinghamNG2 5DA
Corporate secretary
Appointed 05 Aug 2002
Resigned 21 Mar 2004

BELL, Jonathan Robert

Resigned
Cedar House, DentonNG32 1JW
Born April 1961
Director
Appointed 05 Aug 2002
Resigned 31 Mar 2010

BRITTAN, Duncan

Resigned
24 Huson Road, WarfieldRG42 2QX
Born September 1969
Director
Appointed 01 Aug 2004
Resigned 17 Feb 2006

BROWN, Patricia Mary

Resigned
Warren Road, Kingston Upon ThamesKT2 7HY
Born December 1938
Director
Appointed 31 Mar 2010
Resigned 07 Jan 2016

BROWN, Philip Joseph, Dr

Resigned
Warren Road, Kingston Upon ThamesKT2 7HY
Born October 1936
Director
Appointed 31 Mar 2010
Resigned 07 Jan 2016

GOOD, Victoria Kathleen Louise

Resigned
Warren Road, Kingston Upon ThamesKT2 7HY
Born April 1965
Director
Appointed 14 Sept 2014
Resigned 07 Jan 2016

GRIFFITH, Rhian

Resigned
Church Terrace, RichmondTW10 6SE
Born November 1959
Director
Appointed 07 Jan 2016
Resigned 30 Aug 2019

KEANE, Christopher

Resigned
50a Linden Road, GosforthNE3 4HB
Born August 1963
Director
Appointed 30 Sept 2004
Resigned 31 Mar 2010

MERRYFIELD, Nicholas Paul

Resigned
24 Royal Arch, BirminghamB1 1RD
Born October 1971
Director
Appointed 05 Aug 2002
Resigned 31 Mar 2010

O'CALLAGHAN-BROWN, Oliver Liam

Resigned
Warren Road, Kingston Upon ThamesKT2 7HY
Born September 1967
Director
Appointed 14 Sept 2014
Resigned 07 Jan 2016

THORNE, Jon

Resigned
High Barn, LincolnLN2 3PA
Born December 1966
Director
Appointed 05 Aug 2002
Resigned 31 Mar 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 05 Aug 2002
Resigned 05 Aug 2002

Persons with significant control

1

0 Active
1 Ceased

Ms Rhian Griffith

Ceased
The Civic Centre, EsherKT10 9SD
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Small
8 April 2023
AAMDAAMD
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
31 December 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Legacy
19 June 2019
RP04CS01RP04CS01
Legacy
19 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2016
AAAnnual Accounts
Confirmation Statement
16 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
1 March 2016
AUDAUD
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company With Old Address
7 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
23 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Legacy
29 July 2010
MG02MG02
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
13 September 2007
MEM/ARTSMEM/ARTS
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
122122
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
287Change of Registered Office
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
287Change of Registered Office
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Incorporation Company
5 August 2002
NEWINCIncorporation