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

INFORENZ LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
04311400
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Inforenz Ltd
INFORENZ LIMITED was founded on 2001-10-25 and had its registered office in Guildford. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
INFORENZ LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 04311400
Date formed 2001-10-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 9998-12-31
Date Dissolved 2014-01-14
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-30 08:54:52
Primary Source:Companies House
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 INFORENZ LIMITED
The following companies were found which have the same name as INFORENZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFORENZIT LLC North Carolina Unknown

Company Officers of INFORENZ LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
MARTIN CONRAD SUTHERLAND
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2006-07-19 2009-01-30
THOMAS JOSEPH BLACK
Director 2006-07-19 2009-01-26
COLIN MICHAEL EVANS
Director 2006-07-19 2009-01-26
AMANDA JANE GRADDEN
Director 2006-07-19 2009-01-26
NICHOLAS MICHAEL SPENCELEY
Company Secretary 2001-10-25 2006-07-19
ANDREW JOHN CLARK
Director 2001-10-25 2006-07-19
VINCE GALLO
Director 2002-09-19 2006-07-19
NICHOLAS MICHAEL SPENCELEY
Director 2001-10-25 2006-07-19
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-10-25 2001-10-25
UK INCORPORATIONS LIMITED
Nominated Director 2001-10-25 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI M.A. MANAGEMENT SERVICES LIMITED Director 2012-11-26 CURRENT 2002-09-23 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD NETWORKS LIMITED Director 2012-11-26 CURRENT 2003-10-14 Dissolved 2015-03-03
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA CONSULTING GROUP LIMITED Director 2012-11-26 CURRENT 1996-08-02 Dissolved 2015-12-04
BIJON NEIL RAYCHAWDHURI DETICA HOLDINGS LIMITED Director 2012-11-26 CURRENT 2004-04-30 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2001-05-11 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND FORTERRA PLC Director 2017-05-23 CURRENT 2016-01-21 Active
MARTIN CONRAD SUTHERLAND THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED Director 2016-12-16 CURRENT 2016-12-15 Active
MARTIN CONRAD SUTHERLAND DE LA RUE PLC Director 2014-10-13 CURRENT 1999-08-31 Active
MARTIN CONRAD SUTHERLAND RPL (ELECTRONICS) LIMITED Director 2011-03-21 CURRENT 1991-06-06 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. VENTURES LIMITED Director 2009-01-26 CURRENT 1998-11-16 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND M.A. MANAGEMENT SERVICES LIMITED Director 2009-01-26 CURRENT 2002-09-23 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND PRIMARY KEY LIMITED Director 2009-01-26 CURRENT 1997-02-17 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND STREAMSHIELD NETWORKS LIMITED Director 2009-01-26 CURRENT 2003-10-14 Dissolved 2015-03-03
MARTIN CONRAD SUTHERLAND DETICA HOLDINGS LIMITED Director 2009-01-26 CURRENT 2004-04-30 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. INTERNATIONAL LIMITED Director 2009-01-26 CURRENT 2001-05-11 Dissolved 2016-12-27

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
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-20DS01APPLICATION FOR STRIKING-OFF
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-10-26LATEST SOC26/10/12 STATEMENT OF CAPITAL;GBP 800
2012-10-26AR0125/10/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-15AR0125/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES13DELETE MEM 11/03/2011
2010-11-15AR0125/10/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2009-11-16AR0125/10/09 FULL LIST
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-28288aDIRECTOR APPOINTED IAN MCLAREN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2008-12-09225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-31363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT 30 BASEPOINT BUSINESS AND INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX
2006-08-01288aNEW SECRETARY APPOINTED
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: PHOENIX HOUSE 59 LINGFIELD ROAD EAST GRINSTEAD WEST SUSSEX RH19 2EU
2003-11-25363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INFORENZ 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 INFORENZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INFORENZ LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INFORENZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFORENZ LIMITED
Trademarks
We have not found any records of INFORENZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORENZ 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 (99999 - Dormant Company) as INFORENZ LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INFORENZ 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 INFORENZ 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 INFORENZ 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.