Background WavePink WaveYellow Wave

INFOTEC HOLDINGS LIMITED (06015140)

INFOTEC HOLDINGS LIMITED (06015140) is an active UK company. incorporated on 30 November 2006. with registered office in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). INFOTEC HOLDINGS LIMITED has been registered for 19 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
06015140
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOTEC HOLDINGS LIMITED

INFOTEC HOLDINGS LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). INFOTEC HOLDINGS LIMITED was registered 19 years ago.(SIC: 27900)

Status

active

Active since 19 years ago

Company No

06015140

LTD Company

Age

19 Years

Incorporated 30 November 2006

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

The Maltings Tamworth Road Ashby De La Zouch Leics LE65 2PS
From: 30 November 2006To: 2 February 2023
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 13
Director Left
May 16
Director Left
May 16
Share Buyback
Jun 16
Capital Reduction
Jun 16
Director Left
Jul 18
Owner Exit
Jun 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 17 Jan 2023

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 17 Jan 2023

COURT, Barbara Lynn

Resigned
The Maltings, Ashby De La ZouchLE65 2PS
Secretary
Appointed 16 Jan 2007
Resigned 23 May 2016

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 30 Nov 2006
Resigned 30 Nov 2006

COURT, Barbara Lynn

Resigned
The Maltings, Ashby De La ZouchLE65 2PS
Born October 1945
Director
Appointed 16 Jan 2007
Resigned 23 May 2016

COURT, Elizabeth Norah

Resigned
The Maltings, Ashby De La ZouchLE65 2PS
Born December 1969
Director
Appointed 03 Dec 2013
Resigned 06 Jun 2018

COURT, Jeffrey Thomas

Resigned
The Maltings, Ashby De La ZouchLE65 2PS
Born November 1946
Director
Appointed 15 Jan 2007
Resigned 23 May 2016

COURT, Timothy

Resigned
The Maltings, Ashby De La ZouchLE65 2PS
Born June 1969
Director
Appointed 16 Jan 2007
Resigned 17 Jan 2023

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 30 Nov 2006
Resigned 30 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019

Mr Timothy Court

Ceased
The Maltings, Ashby De La ZouchLE65 2PS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2016
SH03Return of Purchase of Own Shares
Resolution
1 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
287Change of Registered Office
Legacy
13 March 2007
88(2)R88(2)R
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 March 2007
123Notice of Increase in Nominal Capital
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation