Inform Corporation Limited CARDIFF


Inform Corporation started in year 1992 as Private Limited Company with registration number 02688606. The Inform Corporation company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Cardiff at 53 Bwlch Road. Postal code: CF5 3BX.

The firm has 2 directors, namely Philip G., Paul H.. Of them, Philip G., Paul H. have been with the company the longest, being appointed on 27 March 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inform Corporation Limited Address / Contact

Office Address 53 Bwlch Road
Town Cardiff
Post code CF5 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688606
Date of Incorporation Tue, 18th Feb 1992
Industry Business and domestic software development
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Philip G.

Position: Director

Appointed: 27 March 2018

Paul H.

Position: Director

Appointed: 27 March 2018

Jean S.

Position: Director

Appointed: 17 August 1999

Resigned: 03 April 2009

William R.

Position: Director

Appointed: 17 August 1999

Resigned: 27 March 2018

Robert S.

Position: Director

Appointed: 17 August 1999

Resigned: 27 March 2018

Jean S.

Position: Secretary

Appointed: 17 August 1999

Resigned: 03 April 2009

Philip K.

Position: Director

Appointed: 22 January 1996

Resigned: 17 August 1999

Eric M.

Position: Director

Appointed: 22 January 1996

Resigned: 31 July 1999

Lawrence B.

Position: Secretary

Appointed: 22 January 1996

Resigned: 17 August 1999

Paul C.

Position: Director

Appointed: 01 May 1994

Resigned: 22 January 1996

Paul C.

Position: Secretary

Appointed: 01 May 1994

Resigned: 22 January 1996

Gordon S.

Position: Director

Appointed: 26 May 1992

Resigned: 22 January 1996

Gerald A.

Position: Director

Appointed: 13 March 1992

Resigned: 26 February 1993

Stephen R.

Position: Director

Appointed: 13 March 1992

Resigned: 12 October 1992

Purvez D.

Position: Director

Appointed: 13 March 1992

Resigned: 01 May 1994

Purvez D.

Position: Secretary

Appointed: 13 March 1992

Resigned: 01 May 1994

Jeremy B.

Position: Director

Appointed: 13 March 1992

Resigned: 01 May 1994

Jill F.

Position: Secretary

Appointed: 09 March 1992

Resigned: 13 March 1992

Robert F.

Position: Director

Appointed: 09 March 1992

Resigned: 13 March 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 February 1992

Resigned: 09 March 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 February 1992

Resigned: 09 March 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1992

Resigned: 09 March 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Radius Professional Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Radius Professional Limited

Cbtc2 Capital Business Park, Cardiff, CF3 2PX, Wales

Legal authority England/Wales
Legal form Limited Company
Country registered England/Wales
Place registered Companies House
Registration number 03770514
Notified on 24 May 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 28th February 2023
filed on: 2nd, May 2023
Free Download (1 page)

Company search