Download leads from Nexok and grow your business. Find out more

Infomill Limited

Private Limited Company

Infomill Limited
Hanover House
Queen Charlotte Street
Bristol
BS1 4EX
Company NameInfomill Limited
Company StatusActive
Company Number03203522
Incorporation Date24 May 1996 (27 years, 11 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameEGHB 58 Limited
Current DirectorJonathan Trevor Ralphs
Business IndustryInformation and Communication
Business ActivityOther Software Publishing
Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December
Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Contact

Registered AddressHanover House
Queen Charlotte Street
Bristol
BS1 4EX
Shared Address This company shares its address with 5 other companies
ConstituencyBristol West
RegionSouth West
CountyBristol
Built Up AreaBristol

Accounts & Returns

Accounts Year End29 December
CategoryTotal Exemption Full
Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Director Overview

Current

1

Retired

12

Closed

Classifications

SIC IndustryInformation and communication
SIC 2003 (7221)Software publishing
SIC 2007 (58290)Other software publishing
SIC IndustryInformation and communication
SIC 2003 (7240)Data base activities
SIC 2007 (63110)Data processing, hosting and related activities
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7414)Business & management consultancy
SIC 2007 (70229)Management consultancy activities other than financial management

Event History

12 September 2023Total exemption full accounts made up to 29 December 2022
5 September 2023Previous accounting period shortened from 30 June 2023 to 29 December 2022
5 July 2023Confirmation statement made on 12 June 2023 with updates
14 March 2023Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA United Kingdom to Hanover House Queen Charlotte Street Bristol BS1 4EX on 14 March 2023
3 January 2023Appointment of Mr Sandeep Ray as a director on 30 December 2022

Charges

Mortgage charges satisfied

5

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing