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

INFORMED BUSINESS SOLUTIONS LIMITED

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
04943661
Private Limited Company
Liquidation

Company Overview

About Informed Business Solutions Ltd
INFORMED BUSINESS SOLUTIONS LIMITED was founded on 2003-10-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Informed Business Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INFORMED BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in PR4
 
Filing Information
Company Number 04943661
Company ID Number 04943661
Date formed 2003-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB823952027  
Last Datalog update: 2024-03-16 11:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMED BUSINESS SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING 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 INFORMED BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as INFORMED BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFORMED BUSINESS SOLUTIONS INC British Columbia Active
INFORMED BUSINESS SOLUTIONS, INC. 1228 WEST AVE MIAMI BEACH FL 33139 Active Company formed on the 2018-04-17

Company Officers of INFORMED BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CONNOR
Director 2016-09-28
MATTHEW PETER THORNTON
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET THORNTON
Director 2016-09-28 2017-10-10
ANDREW THORNTON
Company Secretary 2003-10-28 2016-09-28
PETER OATES
Director 2003-11-11 2016-09-28
ANDREW THORNTON
Director 2003-10-28 2016-09-28
MARK TILLETT
Director 2003-11-11 2016-09-28
DARREN RICHARD GRUNDY
Director 2003-12-02 2013-07-08
GARETH EVANS
Director 2003-11-11 2007-10-26
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2003-10-24 2003-10-28
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2003-10-24 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CONNOR ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
PAUL ANTHONY CONNOR SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
PAUL ANTHONY CONNOR BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
PAUL ANTHONY CONNOR KWH CONSULTING LIMITED Director 2017-08-21 CURRENT 2007-01-25 Active
PAUL ANTHONY CONNOR SWITCH 365 LTD Director 2017-08-21 CURRENT 2012-08-02 Active
PAUL ANTHONY CONNOR INSPIRED 4U LIMITED Director 2017-08-21 CURRENT 2014-02-14 Active
PAUL ANTHONY CONNOR INSPIRED ENERGY EBT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANTHONY CONNOR BIDEX LIMITED Director 2017-04-19 CURRENT 2014-12-18 Active - Proposal to Strike off
PAUL ANTHONY CONNOR CHURCHCOM LIMITED Director 2017-04-19 CURRENT 2005-01-26 Liquidation
PAUL ANTHONY CONNOR INSPIRED GROUP HOLDINGS LIMITED Director 2017-04-04 CURRENT 2004-09-03 Active
PAUL ANTHONY CONNOR FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL ANTHONY CONNOR STC ENERGY MANAGEMENT LIMITED Director 2015-11-16 CURRENT 1995-08-23 Active
PAUL ANTHONY CONNOR STC ENERGY AND CARBON HOLDINGS LTD Director 2015-11-16 CURRENT 2010-06-15 Active
PAUL ANTHONY CONNOR SIMPLY BUSINESS ENERGY LIMITED Director 2015-10-11 CURRENT 2012-10-10 Active
PAUL ANTHONY CONNOR WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
PAUL ANTHONY CONNOR DIRECT ENERGY PURCHASING LIMITED Director 2015-03-17 CURRENT 1998-03-17 Liquidation
PAUL ANTHONY CONNOR INSPIRED ENERGY SOLUTIONS LIMITED Director 2014-12-09 CURRENT 2000-06-01 Active
PAUL ANTHONY CONNOR INSPIRED PLC Director 2014-12-09 CURRENT 2011-05-19 Active
MATTHEW PETER THORNTON M & J THORNTON HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-07-04
MATTHEW PETER THORNTON M & J THORNTON DEVELOPMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-07-04
MATTHEW PETER THORNTON WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
MATTHEW PETER THORNTON KWH CONSULTING LIMITED Director 2014-03-13 CURRENT 2007-01-25 Active
MATTHEW PETER THORNTON MAJANI INVESTMENTS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-11-15
MATTHEW PETER THORNTON FYLDE UTILITIES UK LIMITED Director 2013-07-05 CURRENT 2013-02-19 Active - Proposal to Strike off
MATTHEW PETER THORNTON INSPIRED PLC Director 2011-11-28 CURRENT 2011-05-19 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
2024-03-16Final Gazette dissolved via compulsory strike-off
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-06-20
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ England
2022-06-24AD02Register inspection address changed to 29 Progress Busness Park Orders Lane Kirkham Preston PR4 2TZ
2022-06-23LIQ01Voluntary liquidation declaration of solvency
2022-06-23600Appointment of a voluntary liquidator
2022-06-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-21
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049436610002
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049436610002
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049436610001
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK DICKINSON
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER THORNTON
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 367
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-26RES01ADOPT ARTICLES 26/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 11 st. Georges Business Park Kirkham Preston PR4 2EF England
2016-10-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER OATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILLETT
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON
2016-10-05TM02Termination of appointment of Andrew Thornton on 2016-09-28
2016-10-05AP01DIRECTOR APPOINTED MR MATTHEW THORNTON
2016-10-05AP01DIRECTOR APPOINTED JANET THORNTON
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049436610001
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM 8 st Georges Business Park Kirkham Lancashire PR4 2EF
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 367
2015-11-05AR0124/10/15 FULL LIST
2015-11-05AR0124/10/15 FULL LIST
2015-05-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 367
2014-11-03AR0124/10/14 FULL LIST
2014-05-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 367
2013-11-11AR0124/10/13 FULL LIST
2013-09-20SH0620/09/13 STATEMENT OF CAPITAL GBP 367
2013-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRUNDY
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-13AR0124/10/12 FULL LIST
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16RES01ADOPT ARTICLES 04/04/2012
2011-11-18AR0124/10/11 FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0124/10/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORNTON / 24/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TILLETT / 24/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OATES / 24/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD GRUNDY / 24/10/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW THORNTON / 24/10/2010
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0124/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TILLETT / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORNTON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OATES / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD GRUNDY / 01/10/2009
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19RES13RE AGREEMENT 16/12/2008
2008-12-19RES01ADOPT ARTICLES 16/12/2008
2008-11-26363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM FIRST FLOOR 8 ST GEORGES BUSINESS PAR KIRKHAM PRESTON LANCASHIRE PR4 2EF
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 209 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3TE
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14288bDIRECTOR RESIGNED
2007-11-14363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-11-08363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-01-0688(2)RAD 19/11/03--------- £ SI 399@1=399 £ IC 101/500
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-0988(2)RAD 01/12/03--------- £ SI 100@1=100 £ IC 1/101
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288bSECRETARY RESIGNED
2003-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFORMED BUSINESS SOLUTIONS 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 INFORMED BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INFORMED BUSINESS SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INFORMED BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFORMED BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of INFORMED BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORMED BUSINESS SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as INFORMED BUSINESS SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFORMED BUSINESS SOLUTIONS 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 INFORMED BUSINESS SOLUTIONS 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 INFORMED BUSINESS SOLUTIONS 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.