Background WavePink WaveYellow Wave

INFORMATION APPS LTD (SC521258)

INFORMATION APPS LTD (SC521258) is an active UK company. incorporated on 26 November 2015. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. INFORMATION APPS LTD has been registered for 10 years. Current directors include DOMINGUES, Leonel Tome De Jesus, SILVA, Antonio Manuel Guedes De Sousa.

Company Number
SC521258
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOMINGUES, Leonel Tome De Jesus, SILVA, Antonio Manuel Guedes De Sousa
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION APPS LTD

INFORMATION APPS LTD is an active company incorporated on 26 November 2015 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INFORMATION APPS LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

SC521258

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

1F 52 Great King Street Edinburgh EH3 6QY Scotland
From: 17 January 2024To: 18 January 2024
36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom
From: 6 June 2023To: 17 January 2024
Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
From: 19 June 2020To: 6 June 2023
Argyll House Lady Lawson Street Edinburgh EH3 9DR Scotland
From: 7 January 2019To: 19 June 2020
Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom
From: 26 November 2015To: 7 January 2019
Timeline

25 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Share Issue
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Nov 17
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Funding Round
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 22
Director Left
May 23
6
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOMINGUES, Leonel Tome De Jesus

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1970
Director
Appointed 03 Feb 2022

SILVA, Antonio Manuel Guedes De Sousa

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1973
Director
Appointed 03 Feb 2022

CHALMERS, Innes Grant

Resigned
Exchange Place 3, EdinburghEH3 8BL
Secretary
Appointed 17 May 2019
Resigned 03 Feb 2022

CHALMERS, Innes Grant

Resigned
Exchange Place 3, EdinburghEH3 8BL
Born December 1971
Director
Appointed 17 May 2019
Resigned 03 Feb 2022

GRIEVE, Julie Anne

Resigned
ElieKY9 1EB
Born December 1970
Director
Appointed 26 Nov 2015
Resigned 30 Nov 2022

KEMPE, Susanna Victoria

Resigned
Exchange Place 3, EdinburghEH3 8BL
Born August 1966
Director
Appointed 24 Feb 2020
Resigned 27 Apr 2021

LAIDLAW, Irvine Alan Stewart, Lord

Resigned
Exchange Place 3, EdinburghEH3 8BL
Born December 1942
Director
Appointed 24 Feb 2020
Resigned 27 Jul 2021

MACKAY, Iain Ruaraidh

Resigned
Fountainhall Road, EdinburghEH9 2LN
Born September 1962
Director
Appointed 17 May 2019
Resigned 03 Feb 2022

WAUGH, Matthew John

Resigned
Exchange Place 3, EdinburghEH3 8BL
Born April 1970
Director
Appointed 24 Feb 2020
Resigned 27 Apr 2021

Persons with significant control

5

1 Active
4 Ceased
Rua Eng Frederico Ulrich, Maia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Fort Charles, Charlestown

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 03 Feb 2022

Lord Irvine Alan Stewart Laidlaw

Ceased
Exchange Place 3, EdinburghEH3 8BL
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 27 Jul 2021
Fort Charles, Charlestown

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Oct 2017
Ceased 20 Oct 2017

Mrs Julie Anne Grieve

Ceased
ElieKY9 1EB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Incorporation Company
26 November 2015
NEWINCIncorporation