Infoteam Group Limited CHESSINGTON


Founded in 1998, Infoteam Group, classified under reg no. 03671636 is an active company. Currently registered at Chessington Bus Centre KT9 1SD, Chessington the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Glen C., appointed on 12 April 2002. There are currently no secretaries appointed. 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.

Infoteam Group Limited Address / Contact

Office Address Chessington Bus Centre
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671636
Date of Incorporation Fri, 20th Nov 1998
Industry Repair of electrical equipment
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Glen C.

Position: Director

Appointed: 12 April 2002

Mohiuddin S.

Position: Director

Appointed: 01 October 2018

Resigned: 16 April 2019

Claire C.

Position: Secretary

Appointed: 25 November 2002

Resigned: 12 August 2022

Edward H.

Position: Director

Appointed: 15 May 2002

Resigned: 25 September 2002

Bitcom Ag

Position: Corporate Director

Appointed: 14 May 2002

Resigned: 17 December 2002

Glyn H.

Position: Director

Appointed: 25 April 2002

Resigned: 14 May 2002

John M.

Position: Secretary

Appointed: 20 September 2001

Resigned: 14 November 2002

Kenneth M.

Position: Director

Appointed: 26 March 2001

Resigned: 14 May 2002

Infoteam Management Services Ltd

Position: Corporate Secretary

Appointed: 16 March 2001

Resigned: 19 September 2001

Davina S.

Position: Director

Appointed: 16 March 2000

Resigned: 25 August 2000

Nicholas T.

Position: Director

Appointed: 16 February 2000

Resigned: 14 May 2002

Andrew B.

Position: Secretary

Appointed: 20 November 1998

Resigned: 16 March 2001

Anthony R.

Position: Director

Appointed: 20 November 1998

Resigned: 26 March 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Glen C. This PSC and has 75,01-100% shares.

Glen C.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors300 539300 539355 938355 938355 938355 93810 694 406
Other
Amounts Owed By Group Undertakings  355 938355 938355 938355 938355 938
Comprehensive Income Expense-55 027 71 600    
Creditors  1 9161 9161 9161 9161 915
Dividends Paid  18 117    
Fixed Assets1 0001 0001 0001 000   
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities300 539300 539354 022354 022354 022354 02210 692 491
Number Shares Issued Fully Paid 5 940 5 940   
Other Creditors  1 9161 9161 9161 9161 915
Par Value Share 1 1   
Profit Loss-1 611 740-149 80129 423267 189   
Total Assets Less Current Liabilities301 539301 539355 022355 022355 022355 02210 693 491
Investments In Group Undertakings    1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search