Company Information for INFOPOINT LTD
NO 9 JOURNEY CAMPUS, CASTLE PARK, CAMBRIDGE, CB3 0AX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
INFOPOINT LTD | ||
Legal Registered Office | ||
NO 9 JOURNEY CAMPUS CASTLE PARK CAMBRIDGE CB3 0AX Other companies in CB4 | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN NATHANIEL VILLAR CLARKE |
||
SARAH JANE BENNISON |
||
BENJAMIN NATHANIEL VILLAR CLARKE |
||
ROBYN CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN NATHANIEL VILLAR CLARKE |
Director | ||
JONATHAN JAMES HOWLETT |
Company Secretary | ||
JONATHAN JAMES HOWLETT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/25, WITH UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MORRIS | ||
DIRECTOR APPOINTED MR MARK ADAM FORTON | ||
Cancellation of shares. Statement of capital on 2024-03-21 GBP 91 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES | ||
Register inspection address changed from Sheraton House Castle Park Cambridge CB3 0AX England to No.9 Journey Campus Castle Park Cambridge CB3 0AX | ||
REGISTERED OFFICE CHANGED ON 04/01/24 FROM Sheraton House Castle Park Cambridge CB3 0AX England | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2023-10-03 | ||
DIRECTOR APPOINTED MR CHRISTOPHER SEAN SMEDLEY | ||
01/02/23 STATEMENT OF CAPITAL GBP 101 | ||
Register inspection address changed from William James House Cowley Road Cambridge CB4 0WX England to Sheraton House Castle Park Cambridge CB3 0AX | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Re: creation of new classes of shares 13/09/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher James Morris on 2022-07-01 | |
PSC04 | Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 2022-08-16 | |
AD04 | Register(s) moved to registered office address William James House Cowley Road Cambridge Cambridgeshire CB4 0WX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN CLARKE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MORRIS | |
CESSATION OF SARAH JANE BENNISON AS A PERSON OF SIGNIFICANT CONTROL | ||
Register inspection address changed from 27 Queens Close St. Ives PE27 5QD England to William James House Cowley Road Cambridge CB4 0WX | ||
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
PSC07 | CESSATION OF SARAH JANE BENNISON AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed from 27 Queens Close St. Ives PE27 5QD England to William James House Cowley Road Cambridge CB4 0WX | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
RP04CS01 | ||
RES13 | Resolutions passed:
| |
AD03 | Registers moved to registered inspection location of 27 Queens Close St. Ives PE27 5QD | |
CS01 | Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 19/10/2020. | |
AD02 | Register inspection address changed to 27 Queens Close St. Ives PE27 5QD | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/09/13 | |
AP01 | DIRECTOR APPOINTED MRS ROBYN CLARKE | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BENNISON / 01/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN NATHANIEL VILLAR CLARKE on 2013-04-01 | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNISON / 19/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CLARKE / 01/01/2007 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
CERTNM | COMPANY NAME CHANGED INSPIRED NAMES LTD CERTIFICATE ISSUED ON 13/07/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 16 LONGWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1GU | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 23 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
88(2) | AD 04/05/01--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 23 SIGNET COURT SWANN ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Swale Borough Council | |
|
|
Swale Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
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.
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. |