Inforsense Limited WOKING


Inforsense Limited is a private limited company registered at 6Th and 7Th Floors, Space, 68 Chertsey Road, Woking GU21 5BJ. Incorporated on 1999-11-15, this 24-year-old company is run by 2 directors.
Director Anne T., appointed on 05 March 2021. Director Tara I., appointed on 27 October 2017.
The company is categorised as "information technology consultancy activities" (SIC: 62020), "business and domestic software development" (SIC: 62012).
The last confirmation statement was filed on 2022-12-10 and the deadline for the following filing is 2023-12-24. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Inforsense Limited Address / Contact

Office Address 6th And 7th Floors, Space
Office Address2 68 Chertsey Road
Town Woking
Post code GU21 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877407
Date of Incorporation Mon, 15th Nov 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Anne T.

Position: Director

Appointed: 05 March 2021

Tara I.

Position: Director

Appointed: 27 October 2017

Susan M.

Position: Director

Appointed: 22 July 2019

Resigned: 15 May 2023

Keith W.

Position: Director

Appointed: 27 October 2017

Resigned: 05 March 2021

Greg M.

Position: Director

Appointed: 27 October 2017

Resigned: 22 July 2019

Darren G.

Position: Secretary

Appointed: 27 October 2017

Resigned: 01 February 2019

Bondturbo Limited

Position: Corporate Secretary

Appointed: 10 July 2009

Resigned: 27 October 2017

Neil K.

Position: Director

Appointed: 25 June 2009

Resigned: 27 October 2017

David M.

Position: Director

Appointed: 25 June 2009

Resigned: 27 October 2017

David M.

Position: Secretary

Appointed: 25 June 2009

Resigned: 27 October 2017

Alastair B.

Position: Director

Appointed: 19 December 2008

Resigned: 25 June 2009

Martin N.

Position: Director

Appointed: 19 December 2008

Resigned: 25 June 2009

John O.

Position: Director

Appointed: 04 July 2008

Resigned: 25 June 2009

Russell C.

Position: Director

Appointed: 24 October 2007

Resigned: 25 June 2009

Stephen A.

Position: Director

Appointed: 24 August 2007

Resigned: 02 December 2008

David H.

Position: Director

Appointed: 14 November 2006

Resigned: 08 March 2007

John O.

Position: Director

Appointed: 21 June 2005

Resigned: 31 December 2007

Tidu M.

Position: Director

Appointed: 10 March 2005

Resigned: 24 October 2007

Susan S.

Position: Director

Appointed: 10 March 2005

Resigned: 12 April 2006

Rogers H.

Position: Director

Appointed: 25 February 2004

Resigned: 10 March 2005

George N.

Position: Director

Appointed: 23 September 2003

Resigned: 25 February 2004

Louis N.

Position: Director

Appointed: 23 September 2003

Resigned: 21 June 2005

Frank J.

Position: Director

Appointed: 01 May 2003

Resigned: 24 August 2007

Anders H.

Position: Secretary

Appointed: 07 March 2002

Resigned: 25 June 2009

Anders H.

Position: Director

Appointed: 07 December 2000

Resigned: 25 June 2009

Philip W.

Position: Director

Appointed: 17 May 2000

Resigned: 09 March 2005

Yike G.

Position: Director

Appointed: 15 November 1999

Resigned: 25 June 2009

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

John D.

Position: Secretary

Appointed: 15 November 1999

Resigned: 07 March 2002

John D.

Position: Director

Appointed: 15 November 1999

Resigned: 31 March 2003

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 15 November 1999

Resigned: 15 November 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Id Business Solutions Limited from Guildford, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Neil K. This PSC owns 75,01-100% shares.

Id Business Solutions Limited

2 Occam Court Occum Court Road, Surrey Research Park, Guildford, Surrey, GU2 5QB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02414430
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Neil K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (15 pages)

Company search