Infonetica Ltd ESHER


Infonetica started in year 2002 as Private Limited Company with registration number 04503405. The Infonetica company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Esher at The Lower Ground Floor Office The Civic Centre. Postal code: KT10 9SD.

The company has 3 directors, namely Peter S., Simon W. and Raja P.. Of them, Peter S., Simon W., Raja P. have been with the company the longest, being appointed on 30 August 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infonetica Ltd Address / Contact

Office Address The Lower Ground Floor Office The Civic Centre
Office Address2 High Street
Town Esher
Post code KT10 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503405
Date of Incorporation Mon, 5th Aug 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 30 August 2019

Simon W.

Position: Director

Appointed: 30 August 2019

Raja P.

Position: Director

Appointed: 30 August 2019

Sophie G.

Position: Secretary

Appointed: 08 June 2016

Resigned: 30 August 2019

Rhian G.

Position: Director

Appointed: 07 January 2016

Resigned: 30 August 2019

Oliver O.

Position: Director

Appointed: 14 September 2014

Resigned: 07 January 2016

Victoria G.

Position: Director

Appointed: 14 September 2014

Resigned: 07 January 2016

Patricia B.

Position: Director

Appointed: 31 March 2010

Resigned: 07 January 2016

Philip B.

Position: Director

Appointed: 31 March 2010

Resigned: 07 January 2016

Patricia B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 07 January 2016

Christopher K.

Position: Director

Appointed: 30 September 2004

Resigned: 31 March 2010

Duncan B.

Position: Director

Appointed: 01 August 2004

Resigned: 17 February 2006

Gordon P.

Position: Secretary

Appointed: 21 March 2004

Resigned: 31 March 2010

Nicholas M.

Position: Director

Appointed: 05 August 2002

Resigned: 31 March 2010

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 05 August 2002

Resigned: 05 August 2002

Jon T.

Position: Director

Appointed: 05 August 2002

Resigned: 31 March 2010

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 05 August 2002

Watchpoint Ltd

Position: Secretary

Appointed: 05 August 2002

Resigned: 21 March 2004

Jonathan B.

Position: Director

Appointed: 05 August 2002

Resigned: 31 March 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Rhian G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhian G.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 291 7092 145 803
Current Assets1 911 7853 721 314
Debtors620 0761 575 511
Net Assets Liabilities315 9331 631 906
Other Debtors246 028296 301
Property Plant Equipment6 4208 115
Other
Accumulated Depreciation Impairment Property Plant Equipment118 44977 172
Amounts Owed By Group Undertakings 575 021
Amounts Owed To Group Undertakings4 404 
Average Number Employees During Period1320
Creditors1 602 272148 627
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 102
Disposals Property Plant Equipment 44 102
Fixed Assets6 420258 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases 49 268
Increase From Depreciation Charge For Year Property Plant Equipment 2 825
Intangible Assets 249 952
Intangible Assets Gross Cost 249 952
Net Current Assets Liabilities309 5131 522 466
Number Shares Issued Fully Paid 10 620
Other Creditors1 193 834148 627
Other Taxation Social Security Payable234 781288 663
Par Value Share 0
Profit Loss 1 315 973
Property Plant Equipment Gross Cost124 86985 287
Total Additions Including From Business Combinations Intangible Assets 249 952
Total Additions Including From Business Combinations Property Plant Equipment 4 520
Total Assets Less Current Liabilities315 9331 780 533
Trade Creditors Trade Payables169 253281 795
Trade Debtors Trade Receivables374 048704 189

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-03-31
filed on: 23rd, January 2023
Free Download (16 pages)

Company search

Advertisements