About

Registered Number: 03443879
Date of Incorporation: 02/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL,

 

Infocap Technologies Ltd was founded on 02 October 1997 with its registered office in Whyteleafe. This organisation is VAT Registered in the UK. The current directors of this organisation are listed as Tyler, Jane, Alderton, Colin, Dawes, David, Jones, Mark John Charles, Mcpherson, Andrea Eka at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Colin 30 October 1997 31 December 2014 1
DAWES, David 30 October 1997 09 December 2014 1
JONES, Mark John Charles 26 June 2012 03 April 2013 1
MCPHERSON, Andrea Eka 21 June 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Jane 26 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 15 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 13 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
CS01 - N/A 03 October 2017
CH03 - Change of particulars for secretary 01 March 2017
AA - Annual Accounts 11 October 2016
PARENT_ACC - N/A 11 October 2016
GUARANTEE2 - N/A 11 October 2016
AGREEMENT2 - N/A 11 October 2016
CS01 - N/A 11 October 2016
AAMD - Amended Accounts 20 April 2016
MR01 - N/A 11 April 2016
PARENT_ACC - N/A 31 March 2016
GUARANTEE2 - N/A 31 March 2016
AGREEMENT2 - N/A 31 March 2016
RESOLUTIONS - N/A 14 March 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 18 December 2015
MR04 - N/A 04 November 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
AA01 - Change of accounting reference date 25 September 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 23 May 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 19 October 2012
RESOLUTIONS - N/A 25 July 2012
AP01 - Appointment of director 09 July 2012
AP03 - Appointment of secretary 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AA - Annual Accounts 21 May 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
AR01 - Annual Return 21 November 2011
SH03 - Return of purchase of own shares 10 November 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 18 October 2010
SH01 - Return of Allotment of shares 24 May 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 26 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
225 - Change of Accounting Reference Date 23 December 1998
225 - Change of Accounting Reference Date 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
CERTNM - Change of name certificate 15 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
225 - Change of Accounting Reference Date 14 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
CERTNM - Change of name certificate 05 November 1997
287 - Change in situation or address of Registered Office 03 November 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Debenture 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.