About

Registered Number: 05787755
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS

 

Infradata Ltd was registered on 20 April 2006 and has its registered office in Rickmansworth in Herts, it has a status of "Active". There are 6 directors listed as Butcher, Richard, Tomovski, Zivko, Kool, Roger, Vogelaar, Pieter, De Keijzer, Cornelis Leonardus, Squire, Fiona Caroline for Infradata Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Richard 26 July 2019 - 1
TOMOVSKI, Zivko 28 February 2019 - 1
DE KEIJZER, Cornelis Leonardus 21 April 2006 28 February 2019 1
SQUIRE, Fiona Caroline 03 December 2015 26 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KOOL, Roger 21 April 2006 31 December 2008 1
VOGELAAR, Pieter 31 January 2008 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AUD - Auditor's letter of resignation 26 February 2020
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 17 May 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 20 April 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 March 2015
SH01 - Return of Allotment of shares 12 December 2014
TM02 - Termination of appointment of secretary 27 November 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 February 2013
AA01 - Change of accounting reference date 21 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 May 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.