About

Registered Number: 04503405
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Lower Ground Floor Office The Civic Centre, High Street, Esher, Surrey, KT10 9SD,

 

Having been setup in 2002, Infonetica Ltd are based in Esher in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Schober, Peter, Brown, Patricia Mary, Griffith, Sophie Alison Rhian, Pare, Gordon Daniel, Watchpoint Ltd, Brittan, Duncan, Keane, Christopher are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOBER, Peter 30 August 2019 - 1
BRITTAN, Duncan 01 August 2004 17 February 2006 1
KEANE, Christopher 30 September 2004 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Patricia Mary 31 March 2010 07 January 2016 1
GRIFFITH, Sophie Alison Rhian 08 June 2016 30 August 2019 1
PARE, Gordon Daniel 21 March 2004 31 March 2010 1
WATCHPOINT LTD 05 August 2002 21 March 2004 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
PSC08 - N/A 28 February 2020
PSC07 - N/A 18 February 2020
TM02 - Termination of appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
MR01 - N/A 16 September 2019
MR01 - N/A 09 September 2019
CS01 - N/A 05 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2019
AA - Annual Accounts 05 August 2019
RP04CS01 - N/A 19 June 2019
RP04CS01 - N/A 19 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 16 August 2016
AP03 - Appointment of secretary 07 July 2016
AD01 - Change of registered office address 22 April 2016
AD01 - Change of registered office address 22 April 2016
AUD - Auditor's letter of resignation 01 March 2016
TM02 - Termination of appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 August 2011
AA01 - Change of accounting reference date 23 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AD01 - Change of registered office address 04 May 2010
AP03 - Appointment of secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
MEM/ARTS - N/A 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 27 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 21 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 08 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
287 - Change in situation or address of Registered Office 13 February 2004
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
225 - Change of Accounting Reference Date 15 January 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

Mortgage deed 06 April 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.