Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFORMATION INTERNET LIMITED
Company Information for

INFORMATION INTERNET LIMITED

133 HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
03149891
Private Limited Company
Active

Company Overview

About Information Internet Ltd
INFORMATION INTERNET LIMITED was founded on 1996-01-23 and has its registered office in London. The organisation's status is listed as "Active". Information Internet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFORMATION INTERNET LIMITED
 
Legal Registered Office
133 HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in EC3A
 
Filing Information
Company Number 03149891
Company ID Number 03149891
Date formed 1996-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 05:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION INTERNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INFORMATION INTERNET LIMITED
The following companies were found which have the same name as INFORMATION INTERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFORMATION INTERNET INC Delaware Unknown

Company Officers of INFORMATION INTERNET LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRADSHAW
Company Secretary 2012-05-01
PETER ANDREW CRUDDAS
Director 1996-01-23
GREG ANDREW NIEBANK
Director 2015-01-15
DAVID FRANCIS WORSFOLD
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID JACKSON
Director 2005-10-01 2015-01-15
SIMON JOHN WAUGH
Director 2013-08-01 2015-01-15
DOUGLAS JOHN RICHARDS
Director 2007-10-01 2013-03-27
GRAHAM LESLIE SYMONDS
Company Secretary 2009-03-16 2012-04-30
JAMES NEILSON PETTIGREW
Director 2007-11-01 2009-07-01
FARZIM NAZARI
Company Secretary 2004-07-21 2009-03-16
JOHN FREDERICK ERSSER
Director 1999-09-09 2008-09-09
ROGER NIALL ALAN HYNES
Director 2004-07-21 2008-09-05
BARRY MICHAEL BICKNELL
Director 2006-03-30 2007-07-27
ANDREW CHRISTOPHER SHORT
Company Secretary 1999-06-02 2004-07-21
AMANDA JANE GILES
Director 2000-03-24 2003-01-07
TERENCE MARTIN JOHNSTON
Director 1997-01-20 2002-08-19
ROBERT VICTOR COHEN
Director 2000-03-24 2001-11-30
KEVIN BRUCE CHRISTIE
Director 1998-11-23 2000-03-24
BENJAMIN SIMON FISHER
Company Secretary 1997-01-20 1999-06-02
BENJAMIN SIMON FISHER
Director 1996-06-20 1999-06-02
PAUL ANTHONY KILLINGBACK
Director 1998-07-06 1998-10-26
THOMAS GREENWOOD
Director 1996-11-07 1997-08-07
THOMAS GREENWOOD
Company Secretary 1996-01-23 1997-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-23 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW CRUDDAS CMC GROUP LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2013-11-26
PETER ANDREW CRUDDAS MARKETMAKER LIMITED Director 1993-02-11 CURRENT 1992-02-11 Dissolved 2013-11-26
GREG ANDREW NIEBANK CMC SPREADBET PLC Director 2015-03-30 CURRENT 1991-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR EUAN WILLIAM MARSHALL
2023-09-14DIRECTOR APPOINTED MR ALBERT SOLEIMAN
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-13Termination of appointment of Patrick Wolfe Davis on 2022-12-12
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910008
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910006
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910011
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910009
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910007
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910010
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031498910010
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910013
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910012
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11CH01Director's details changed for Peter Andrew Cruddas on 2021-02-10
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-15CH01Director's details changed for David John Fineberg on 2020-12-11
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS WORSFOLD
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-10TM02Termination of appointment of Jonathan Bradshaw on 2020-02-27
2020-03-10AP03Appointment of Mr Patrick Wolfe Davis as company secretary on 2020-02-28
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR EUAN WILLIAM MARSHALL
2019-08-13AP01DIRECTOR APPOINTED DAVID JOHN FINEBERG
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GREG ANDREW NIEBANK
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-23SH20Statement by Directors
2018-04-23CAP-SSSolvency Statement dated 28/03/18
2018-04-23RES13Resolutions passed:
  • Cancel share prem a/c 28/03/2018
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 17485.96
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910010
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910011
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 17485.96
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910008
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910009
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 17485.96
2016-03-01AR0123/01/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-27DISS40Compulsory strike-off action has been discontinued
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 17485.96
2015-06-24AR0123/01/15 ANNUAL RETURN FULL LIST
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-28AP01DIRECTOR APPOINTED DAVID FRANCIS WORSFOLD
2015-01-28AP01DIRECTOR APPOINTED GREG ANDREW NIEBANK
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 17485.96
2014-02-07AR0123/01/14 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AP01DIRECTOR APPOINTED SIMON JOHN WAUGH
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910006
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031498910007
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS
2013-02-08AR0123/01/13 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AP03SECRETARY APPOINTED JONATHAN BRADSHAW
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACKSON / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010
2012-03-14AR0123/01/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0123/01/11 FULL LIST
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG
2010-02-18AR0123/01/10 FULL LIST
2010-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-09AUDAUDITOR'S RESIGNATION
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 17/04/2009
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY FARZIM NAZARI
2009-03-27288aSECRETARY APPOINTED GRAHAM LESLIE SYMONDS
2009-03-10363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ERSSER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER HYNES
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007
2008-02-05363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-03-02ELRESS80A AUTH TO ALLOT SEC 20/12/06
2007-03-02ELRESS386 DISP APP AUDS 20/12/06
2007-03-02ELRESS80A AUTH TO ALLOT SEC 20/12/06
2007-03-0188(2)RAD 08/05/01--------- £ SI 24000@.01
2007-02-28363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND
2007-02-28363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-05-08CERT15REDUCTION OF ISSUED CAPITAL
2006-05-08RES06REDUCE ISSUED CAPITAL 04/04/06
2006-05-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 17494/ 17485
2006-04-04288aNEW DIRECTOR APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-27363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INFORMATION INTERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFORMATION INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FLOATING CHARGE 2010-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2010-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1998-04-16 Outstanding EPWORTH HOUSE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of INFORMATION INTERNET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFORMATION INTERNET LIMITED
Trademarks

Trademark applications by INFORMATION INTERNET LIMITED

INFORMATION INTERNET LIMITED is the Original registrant for the trademark M ™ (79020908) through the USPTO on the 2005-10-28
The color(s) gray, white and blue is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for INFORMATION INTERNET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFORMATION INTERNET LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION INTERNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFORMATION INTERNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFORMATION INTERNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.