Infotex Uk Limited IPSWICH


Founded in 1998, Infotex Uk, classified under reg no. 03589880 is an active company. Currently registered at 80 Compair Crescent IP2 0EH, Ipswich the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Shaun B., Richard C. and Anthony A.. Of them, Anthony A. has been with the company the longest, being appointed on 4 June 2008 and Shaun B. has been with the company for the least time - from 15 December 2021. Currently 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.

Infotex Uk Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589880
Date of Incorporation Tue, 30th Jun 1998
Industry Other information technology service activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Shaun B.

Position: Director

Appointed: 15 December 2021

Richard C.

Position: Director

Appointed: 15 May 2021

Anthony A.

Position: Director

Appointed: 04 June 2008

Jonathan H.

Position: Director

Appointed: 25 June 2019

Resigned: 18 February 2020

David D.

Position: Director

Appointed: 25 June 2019

Resigned: 18 February 2020

Paul M.

Position: Director

Appointed: 08 May 2018

Resigned: 25 January 2019

David I.

Position: Director

Appointed: 08 May 2018

Resigned: 30 April 2019

Andrew S.

Position: Director

Appointed: 01 June 2015

Resigned: 01 April 2016

Nafsika W.

Position: Secretary

Appointed: 04 June 2008

Resigned: 13 November 2009

William S.

Position: Director

Appointed: 10 July 1998

Resigned: 04 June 2008

Paul W.

Position: Secretary

Appointed: 10 July 1998

Resigned: 04 June 2008

Susan H.

Position: Director

Appointed: 30 June 1998

Resigned: 10 July 1998

Susan D.

Position: Secretary

Appointed: 30 June 1998

Resigned: 10 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats found, there is Tech Alliance Group Limited from Ipswich, United Kingdom. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Anthony A. This PSC has significiant influence or control over the company,. Moving on, there is Shelton Internet Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a ltd company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tech Alliance Group Limited

80 Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Tech Alliance Group Limited
Registration number 11366356
Notified on 25 June 2019
Nature of control: 75,01-100% shares

Anthony A.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Shelton Internet Limited

14 Wilford Bridge Spur, Melton, Woodbridge, Suffolk, IP12 1RJ, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Cardiff
Place registered Uk
Registration number 3173500
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Anthony A.

Notified on 25 January 2019
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

David I.

Notified on 8 May 2018
Ceased on 30 April 2019
Nature of control: significiant influence or control

Paul M.

Notified on 8 May 2018
Ceased on 25 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth28 13451 172        
Balance Sheet
Cash Bank On Hand  18 8699 62918 67136 11211 80375 99217 19410 329
Current Assets185 758237 411 291 346359 336269 473236 663340 175322 582274 126
Debtors176 034197 074229 513281 717340 665233 361224 860264 183305 388263 797
Net Assets Liabilities      23 81025 77015 59614 018
Other Debtors  5 9875 45514 55015 39170 7595 7196 5711 106
Property Plant Equipment  371823766575431323242181
Cash Bank In Hand9 72440 337        
Net Assets Liabilities Including Pension Asset Liability28 13451 172        
Tangible Fixed Assets385381        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve28 03451 072        
Shareholder Funds28 13451 172        
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 22719 47922 31023 29425 37127 91930 81234 906
Additions Other Than Through Business Combinations Property Plant Equipment        2 8124 033
Amounts Owed By Related Parties  7 27960 22280 274 38 12552 35259 40866 913
Amounts Owed To Group Undertakings       8 0307 8208 836
Average Number Employees During Period     2520201919
Bank Borrowings Overdrafts   12 00967 10257 85514 51975 75857 58448 475
Corporation Tax Payable  12 6016 941 47    
Corporation Tax Recoverable       49 85837 76327 179
Creditors  148 466180 961257 091294 767213 28475 75857 58448 475
Dividends Paid   22 917      
Fixed Assets385381    431623542481
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss     -124 089    
Increase From Depreciation Charge For Year Property Plant Equipment   4 2522 8339842 0772 5482 8934 094
Investments Fixed Assets       300300300
Investments In Group Undertakings Participating Interests       300300300
Issue Equity Instruments   7 079      
Net Current Assets Liabilities47 74950 791 109 080102 245-25 29423 379100 96672 68462 047
Number Shares Issued Fully Paid    325     
Other Creditors  19 89623 19125 24368 503140 307117 54768 28674 248
Other Taxation Social Security Payable  56 74473 48474 77448 16037 67756 05970 03258 212
Par Value Share 1  1     
Profit Loss   25 454-6 892     
Property Plant Equipment Gross Cost  15 59720 30123 07723 86925 80228 24231 05435 087
Provisions For Liabilities Balance Sheet Subtotal       614635
Total Additions Including From Business Combinations Property Plant Equipment   4 7052 7767921 9332 440  
Total Assets Less Current Liabilities48 13451 172 109 903103 011-24 71923 810101 58973 22662 528
Trade Creditors Trade Payables  59 22565 33689 972120 20220 78112 78422 73115 531
Trade Debtors Trade Receivables  216 247214 735245 841217 970115 976156 254201 646168 599
Creditors Due After One Year20 000         
Creditors Due Within One Year138 009186 620        
Number Shares Allotted 100        
Secured Debts138 009186 620        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 5 674        
Tangible Fixed Assets Cost Or Valuation5 04410 718        
Tangible Fixed Assets Depreciation4 65910 337        
Tangible Fixed Assets Depreciation Charged In Period 5 678        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 21st, December 2023
Free Download (11 pages)

Company search