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

INFOPOINT LTD

NO 9 JOURNEY CAMPUS, CASTLE PARK, CAMBRIDGE, CB3 0AX,
Company Registration Number
03977080
Private Limited Company
Active

Company Overview

About Infopoint Ltd
INFOPOINT LTD was founded on 2000-04-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Infopoint Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFOPOINT LTD
 
Legal Registered Office
NO 9 JOURNEY CAMPUS
CASTLE PARK
CAMBRIDGE
CB3 0AX
Other companies in CB4
 
Previous Names
INSPIRED NAMES LTD13/07/2006
Filing Information
Company Number 03977080
Company ID Number 03977080
Date formed 2000-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846894271  
Last Datalog update: 2025-02-11 08:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOPOINT LTD
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 INFOPOINT LTD
The following companies were found which have the same name as INFOPOINT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFOPOINT (UK) LTD 143A UNION STREET OLDHAM LANCASHIRE ENGLAND OL1 1TE Dissolved Company formed on the 2012-01-23
INFOPOINT SYSTEMS LIMITED 14 RUSHBURN WOOBURN GREEN HIGH WYCOMBE HP10 0BT Active Company formed on the 1991-08-28
INFOPOINT SYSTEMS (R & D) LIMITED BALLARD HOUSE WESTSIDE GALWAY Dissolved Company formed on the 1995-02-07
INFOPOINT SYSTEMS MANUFACTURING LIMITED BALLARD HOUSE WESTSIDE CO.GALWAY Dissolved Company formed on the 1998-03-10
INFOPOINT INTERNATIONAL HOLDINGS LIMITED BALLARD HOUSE WESTSIDE GALWAY CO. GALWAY Dissolved Company formed on the 2001-04-24
INFOPOINT MARKETING LIMITED Suite 302 The Capel Building, Mary's Abbey Dublin 7 Dissolved Company formed on the 2002-09-09
INFOPOINT SYSTEMS LIMITED BALLARD HOUSE WESTSIDE CO.GALWAY Dissolved Company formed on the 1998-02-02
INFOPOINT SYSTEMS (IRELAND) LIMITED BALLARD HOUSE WESTSIDE GALWAY Dissolved Company formed on the 1993-10-06
INFOPOINT INTEGRATED SOLUTIONS INC. 11817 AUTUMNWOOD CT GLEN ALLEN VA 23059 Active Company formed on the 2007-04-13
INFOPOINT PTY. LIMITED VIC 3910 Active Company formed on the 1990-10-30
INFOPOINT ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
INFOPOINT MARKETING MANAGEMENT ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
INFOPOINT RESEARCH LLC 260 W CALDWOOD DR BEAUMONT TX 77707 Active Company formed on the 2016-10-05
Infopoint Hong Kong Limited Active Company formed on the 2006-05-11
INFOPOINT RESEARCH LLC Delaware Unknown
INFOPOINT LLC Delaware Unknown
INFOPOINT INTERNATIONAL TRADING COMPANY 9551 FONTAINBLEAU MIAMI FL 33172 Inactive Company formed on the 1996-07-26
INFOPOINT ONLINE INTERNATIONAL, LLC 5120 FLORIDA PALM AVE. COCOA FL 32927 Inactive Company formed on the 2012-12-03
INFOPOINT SYSTEMS, INC. PO BOX 795663 DALLAS TX 75379 Dissolved Company formed on the 1984-04-02
INFOPOINT SOLUTIONS LLC Georgia Unknown

Company Officers of INFOPOINT LTD

Current Directors
Officer Role Date Appointed
BENJAMIN NATHANIEL VILLAR CLARKE
Company Secretary 2000-05-04
SARAH JANE BENNISON
Director 2005-11-28
BENJAMIN NATHANIEL VILLAR CLARKE
Director 2005-11-29
ROBYN CLARKE
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN NATHANIEL VILLAR CLARKE
Director 2000-05-04 2005-11-29
JONATHAN JAMES HOWLETT
Company Secretary 2000-05-04 2005-11-28
JONATHAN JAMES HOWLETT
Director 2000-05-04 2005-11-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-19 2000-05-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-19 2000-05-05

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
2025-02-06CONFIRMATION STATEMENT MADE ON 25/01/25, WITH UPDATES
2025-01-2430/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-23Memorandum articles filed
2024-05-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MORRIS
2024-05-08DIRECTOR APPOINTED MR MARK ADAM FORTON
2024-04-30Cancellation of shares. Statement of capital on 2024-03-21 GBP 91
2024-04-30Purchase of own shares
2024-04-08Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-02-07CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-02-07Register inspection address changed from Sheraton House Castle Park Cambridge CB3 0AX England to No.9 Journey Campus Castle Park Cambridge CB3 0AX
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Sheraton House Castle Park Cambridge CB3 0AX England
2023-10-1730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2023-10-03
2023-02-15DIRECTOR APPOINTED MR CHRISTOPHER SEAN SMEDLEY
2023-02-0401/02/23 STATEMENT OF CAPITAL GBP 101
2023-01-25Register inspection address changed from William James House Cowley Road Cambridge CB4 0WX England to Sheraton House Castle Park Cambridge CB3 0AX
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-28Resolutions passed:<ul><li>Resolution Re: creation of new classes of shares 13/09/2022<li>Resolution passed adopt articles</ul>
2022-09-28Memorandum articles filed
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-09-28RES13Resolutions passed:
  • Re: creation of new classes of shares 13/09/2022
  • ADOPT ARTICLES
2022-09-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CH01Director's details changed for Mr Christopher James Morris on 2022-07-01
2022-08-17PSC04Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 2022-08-16
2022-07-18AD04Register(s) moved to registered office address William James House Cowley Road Cambridge Cambridgeshire CB4 0WX
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN CLARKE
2022-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRIS
2022-02-08CESSATION OF SARAH JANE BENNISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Register inspection address changed from 27 Queens Close St. Ives PE27 5QD England to William James House Cowley Road Cambridge CB4 0WX
2022-02-08CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-08PSC07CESSATION OF SARAH JANE BENNISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08AD02Register inspection address changed from 27 Queens Close St. Ives PE27 5QD England to William James House Cowley Road Cambridge CB4 0WX
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-10-19RP04CS01
2020-10-16RES13Resolutions passed:
  • Article 11 shall not apply to transfer of of 5 c ordinary shares 25/08/2020
2020-02-10AD03Registers moved to registered inspection location of 27 Queens Close St. Ives PE27 5QD
2020-02-09CS01Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 19/10/2020.
2020-02-09AD02Register inspection address changed to 27 Queens Close St. Ives PE27 5QD
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12SH08Change of share class name or designation
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12RES12VARYING SHARE RIGHTS AND NAMES
2013-09-12RES01ADOPT ARTICLES 12/09/13
2013-07-25AP01DIRECTOR APPOINTED MRS ROBYN CLARKE
2013-04-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/12/2012
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BENNISON / 01/04/2013
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN NATHANIEL VILLAR CLARKE on 2013-04-01
2012-04-25AR0119/04/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0119/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0119/04/10 ANNUAL RETURN FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNISON / 19/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010
2010-04-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-06-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CLARKE / 01/01/2007
2007-06-04363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-07-13CERTNMCOMPANY NAME CHANGED INSPIRED NAMES LTD CERTIFICATE ISSUED ON 13/07/06
2006-06-19363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-06-19363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 16 LONGWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1GU
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 23 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-30363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-05-14363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-05-2288(2)AD 04/05/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-18363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 23 SIGNET COURT SWANN ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288bSECRETARY RESIGNED
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INFOPOINT LTD 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 INFOPOINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOPOINT LTD

Intangible Assets
Patents
We have not found any records of INFOPOINT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INFOPOINT LTD
Trademarks
We have not found any records of INFOPOINT LTD registering or being granted any trademarks
Income
Government Income

Government spend with INFOPOINT LTD

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2011-03-02 GBP £160
Swale Borough Council 2011-03-02 GBP £800
HAMPSHIRE COUNTY COUNCIL 2011-02-17 GBP £520 Advertising ( Non Staff )

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INFOPOINT LTD 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 INFOPOINT LTD 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 INFOPOINT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1