Inform Advertising Limited TWICKENHAM


Inform Advertising started in year 2013 as Private Limited Company with registration number 08805087. The Inform Advertising company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Twickenham at 152 Nelson Road. Postal code: TW2 7BU.

The company has one director. Paul R., appointed on 6 December 2013. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Paul N.. There were no ex secretaries.

Inform Advertising Limited Address / Contact

Office Address 152 Nelson Road
Town Twickenham
Post code TW2 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08805087
Date of Incorporation Fri, 6th Dec 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Paul R.

Position: Director

Appointed: 06 December 2013

Paul N.

Position: Director

Appointed: 06 December 2013

Resigned: 06 April 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Fehin Group Bv from Hertogenbosch, Netherlands. This PSC is classified as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Polaris Uk Holdings Ltd that entered Twickenham, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fehin Group Bv

Citadellaan 133 5212 Vc's-Hertogenbosch, Hertogenbosch, Netherlands

Legal authority Company Law
Legal form Ltd
Country registered Netherlands
Place registered Dutch Trade Registry
Registration number 86051601
Notified on 11 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Polaris Uk Holdings Ltd

152 Nelson Road, Twickenham, TW2 7BU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13974804
Notified on 11 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul N.

Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth128 555138 700        
Balance Sheet
Cash Bank On Hand 137 955187 646149 45286 15670 057    
Current Assets440 380530 140981 669452 237439 476258 407120 08553 282174 762109 272
Debtors337 113392 185794 023302 785353 320495 481    
Other Debtors 155 877166 98367 30627 800307 132    
Property Plant Equipment 3 0214 7826 5614 3262 751    
Net Assets Liabilities     38 20378 93041 31438 31640 891
Cash Bank In Hand103 267137 955        
Tangible Fixed Assets1 6433 021        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve128 355138 500        
Shareholder Funds128 555138 700        
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1412 9205 6838 7823 462    
Average Number Employees During Period     3  11
Corporation Tax Payable 22 83452 16731 18225 00830 337    
Creditors 394 461722 509245 643293 681501 71444 53922 280117 89175 554
Future Minimum Lease Payments Under Non-cancellable Operating Leases    550550    
Increase From Depreciation Charge For Year Property Plant Equipment  1 7792 7633 0992 208    
Net Current Assets Liabilities126 912135 679259 160206 594145 79535 45180 60636 06259 46836 508
Number Shares Issued Fully Paid   20 00020 00020 000    
Other Creditors  55 22911 621139 515260 771    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 528    
Other Disposals Property Plant Equipment     7 527    
Other Taxation Social Security Payable 12 19325415 719328    
Par Value Share 1 111    
Property Plant Equipment Gross Cost 4 1627 70212 24413 1086 213    
Total Additions Including From Business Combinations Property Plant Equipment  3 5404 542864632    
Total Assets Less Current Liabilities128 555138 700263 942213 155150 12138 20382 01141 89063 89240 891
Trade Creditors Trade Payables 297 014614 859202 839123 439238 652    
Trade Debtors Trade Receivables 236 308627 040235 479325 520188 349    
Fixed Assets     2 7521 4055 8284 4244 383
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     278 7585 0605 0602 5972 790
Creditors Due Within One Year313 468394 461        
Number Shares Allotted 20 000        
Share Capital Allotted Called Up Paid200200        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-10-24
filed on: 7th, November 2023
Free Download (4 pages)

Company search