Infobuzz Limited GLOUCESTER


Founded in 2005, Infobuzz, classified under reg no. 05609454 is an active company. Currently registered at The Old Dock Office GL1 2EB, Gloucester the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Lindsey I., Nigel H. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 8 February 2017 and Lindsey I. has been with the company for the least time - from 24 November 2021. Currently 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.

Infobuzz Limited Address / Contact

Office Address The Old Dock Office
Office Address2 Commercial Road
Town Gloucester
Post code GL1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05609454
Date of Incorporation Tue, 1st Nov 2005
Industry General secondary education
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Lindsey I.

Position: Director

Appointed: 24 November 2021

Nigel H.

Position: Director

Appointed: 17 September 2017

Mark S.

Position: Director

Appointed: 08 February 2017

Aimee M.

Position: Director

Appointed: 13 April 2021

Resigned: 25 April 2023

Sarah D.

Position: Director

Appointed: 13 April 2021

Resigned: 24 October 2023

Ian P.

Position: Director

Appointed: 24 October 2018

Resigned: 12 September 2022

Paul M.

Position: Director

Appointed: 27 March 2018

Resigned: 24 November 2021

Debra S.

Position: Director

Appointed: 03 February 2018

Resigned: 21 October 2022

James T.

Position: Director

Appointed: 17 September 2017

Resigned: 24 October 2023

Caroline J.

Position: Director

Appointed: 01 August 2017

Resigned: 15 May 2021

Martin M.

Position: Director

Appointed: 08 February 2017

Resigned: 05 September 2017

Robin B.

Position: Director

Appointed: 08 February 2017

Resigned: 31 March 2021

Hugh G.

Position: Director

Appointed: 08 February 2017

Resigned: 05 September 2017

John R.

Position: Director

Appointed: 08 February 2017

Resigned: 05 September 2017

Jonathan H.

Position: Director

Appointed: 08 February 2017

Resigned: 10 April 2018

Michael H.

Position: Secretary

Appointed: 04 June 2015

Resigned: 21 March 2016

Jennifer C.

Position: Director

Appointed: 16 July 2014

Resigned: 08 February 2017

David P.

Position: Director

Appointed: 01 April 2014

Resigned: 05 September 2017

Michael I.

Position: Director

Appointed: 02 April 2012

Resigned: 08 February 2017

Janice U.

Position: Director

Appointed: 17 January 2011

Resigned: 27 May 2013

Maria O.

Position: Director

Appointed: 27 August 2009

Resigned: 18 September 2016

Kate R.

Position: Director

Appointed: 21 January 2008

Resigned: 24 November 2009

Neil C.

Position: Director

Appointed: 31 May 2007

Resigned: 17 January 2011

Michael S.

Position: Director

Appointed: 15 February 2006

Resigned: 01 October 2009

Rupert L.

Position: Director

Appointed: 13 December 2005

Resigned: 08 February 2017

David C.

Position: Secretary

Appointed: 01 November 2005

Resigned: 20 October 2014

William E.

Position: Director

Appointed: 01 November 2005

Resigned: 08 February 2017

Karen R.

Position: Director

Appointed: 01 November 2005

Resigned: 24 January 2007

Mark B.

Position: Director

Appointed: 01 November 2005

Resigned: 21 January 2009

People with significant control

The list of PSCs who own or have control over the company consists of 11 names. As BizStats established, there is Mark S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Nigel H. This PSC has significiant influence or control over the company,. Moving on, there is Jamie T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mark S.

Notified on 5 September 2017
Nature of control: significiant influence or control

Nigel H.

Notified on 3 February 2018
Nature of control: significiant influence or control

Jamie T.

Notified on 3 February 2018
Nature of control: significiant influence or control

Sarah D.

Notified on 24 October 2023
Ceased on 24 October 2023
Nature of control: significiant influence or control

Debra S.

Notified on 3 February 2018
Ceased on 21 October 2022
Nature of control: significiant influence or control

Robin B.

Notified on 5 September 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control

Jonathan H.

Notified on 5 September 2017
Ceased on 27 March 2018
Nature of control: significiant influence or control

Rupert L.

Notified on 18 August 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

Jennifer G.

Notified on 18 August 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

Michael I.

Notified on 22 August 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

William E.

Notified on 22 August 2016
Ceased on 5 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (23 pages)

Company search