Background WavePink WaveYellow Wave

INFORMAGIC IT SOLUTIONS LIMITED (07246667)

INFORMAGIC IT SOLUTIONS LIMITED (07246667) is an active UK company. incorporated on 7 May 2010. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. INFORMAGIC IT SOLUTIONS LIMITED has been registered for 15 years. Current directors include GHOSH, Poulami, GHOSH, Sudipta.

Company Number
07246667
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
144 Southbury Road, Enfield, EN1 1YF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GHOSH, Poulami, GHOSH, Sudipta
SIC Codes
62020, 85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMAGIC IT SOLUTIONS LIMITED

INFORMAGIC IT SOLUTIONS LIMITED is an active company incorporated on 7 May 2010 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. INFORMAGIC IT SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62020, 85590, 96090)

Status

active

Active since 15 years ago

Company No

07246667

LTD Company

Age

15 Years

Incorporated 7 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

144 Southbury Road Enfield, EN1 1YF,

Previous Addresses

Flat 2 1 St Andrews Road Enfield Middlesex EN1 3UA United Kingdom
From: 7 May 2010To: 15 October 2010
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Funding Round
Apr 19
Director Joined
Apr 19
New Owner
May 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GHOSH, Poulami

Active
Southbury Road, EnfieldEN1 1YF
Secretary
Appointed 07 May 2010

GHOSH, Poulami

Active
EnfieldEN1 1YF
Born February 1981
Director
Appointed 12 Apr 2019

GHOSH, Sudipta

Active
Southbury Road, EnfieldEN1 1YF
Born December 1977
Director
Appointed 07 May 2010

Persons with significant control

2

Mrs Poulami Ghosh

Active
Southbury Road, EnfieldEN1 1YF
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2019

Mr Sudipta Ghosh

Active
St. Andrews Road, EnfieldEN1 3UA
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Incorporation Company
7 May 2010
NEWINCIncorporation