Background WavePink WaveYellow Wave

INFORM HOLDINGS LIMITED (14775308)

INFORM HOLDINGS LIMITED (14775308) is an active UK company. incorporated on 3 April 2023. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INFORM HOLDINGS LIMITED has been registered for 3 years. Current directors include ASHTON, James Henry, ASHTON, Max William Simon, CLARFIELD, Andrew Simon and 1 others.

Company Number
14775308
Status
active
Type
ltd
Incorporated
3 April 2023
Age
3 years
Address
125 Deansgate, Manchester, M3 2BY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ASHTON, James Henry, ASHTON, Max William Simon, CLARFIELD, Andrew Simon, GOODMAN, Paul Jonathan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORM HOLDINGS LIMITED

INFORM HOLDINGS LIMITED is an active company incorporated on 3 April 2023 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INFORM HOLDINGS LIMITED was registered 3 years ago.(SIC: 63990)

Status

active

Active since 3 years ago

Company No

14775308

LTD Company

Age

3 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

MTG 1234 LIMITED
From: 3 April 2023To: 21 June 2024
Contact
Address

125 Deansgate Manchester, M3 2BY,

Previous Addresses

Deansgate Unit 613 125 Deansgate Manchester M3 2BY England
From: 28 June 2024To: 10 July 2025
51 Christchurch Avenue London NW6 7BB England
From: 3 April 2023To: 28 June 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Share Issue
Jul 24
Loan Secured
Jul 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CLARFIELD, Oliver Adam

Active
Deansgate, ManchesterM3 2BY
Secretary
Appointed 07 Apr 2025

CLARFIELD, Samuel Freddie

Active
Deansgate, ManchesterM3 2BY
Secretary
Appointed 07 Apr 2025

ASHTON, James Henry

Active
Deansgate, ManchesterM3 2BY
Born January 1996
Director
Appointed 27 Jun 2024

ASHTON, Max William Simon

Active
Deansgate, ManchesterM3 2BY
Born May 1961
Director
Appointed 27 Jun 2024

CLARFIELD, Andrew Simon

Active
Deansgate, ManchesterM3 2BY
Born August 1970
Director
Appointed 03 Apr 2023

GOODMAN, Paul Jonathan

Active
Deansgate, ManchesterM3 2BY
Born July 1971
Director
Appointed 03 Apr 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Jonathan Goodman

Ceased
Unit 613, ManchesterM3 2BY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 27 Jun 2024

Mr Andrew Simon Clarfield

Ceased
Unit 613, ManchesterM3 2BY
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2024
SH01Allotment of Shares
Certificate Change Of Name Company
21 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Incorporation Company
3 April 2023
NEWINCIncorporation