INFORM DIRECT LIMITED

Register to unlock more data on OkredoRegister

INFORM DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07887285

Incorporation date

20/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon01/04/2026
Full accounts made up to 2025-06-30
dot icon21/01/2026
Memorandum and Articles of Association
dot icon21/01/2026
Resolutions
dot icon02/12/2025
Appointment of Andrew Stephen Brown as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Ross Edward Webster as a director on 2025-12-01
dot icon14/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Registration of charge 078872850001, created on 2025-11-13
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon10/04/2025
Change of name notice
dot icon10/04/2025
Certificate of change of name
dot icon03/04/2025
Appointment of Mr Ross Edward Webster as a director on 2025-03-27
dot icon03/04/2025
Termination of appointment of Henry Nathaniel Catchpole as a director on 2025-03-27
dot icon19/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-29
dot icon14/11/2024
Director's details changed for Robert Mckay on 2024-11-14
dot icon01/11/2024
Registered office address changed from , Clydesdale House 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW to 3 Shortlands London W6 8DA on 2024-11-01
dot icon01/11/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon01/11/2024
Cessation of Henry Nathaniel Catchpole as a person with significant control on 2024-10-29
dot icon01/11/2024
Notification of Bright Sg Limited as a person with significant control on 2024-10-29
dot icon01/11/2024
Termination of appointment of Alexander John Scott-Barrett as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Blaine Peakall as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Johnathan Keir Korchak as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Gerald Nigel Bunting as a director on 2024-10-29
dot icon01/11/2024
Appointment of Mr Stephen Edward Murdoch as a director on 2024-10-29
dot icon01/11/2024
Appointment of Robert Mckay as a director on 2024-10-29
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Appointment of Mr Johnathan Keir Korchak as a director on 2019-12-05
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon07/12/2017
Director's details changed for Mr Henry Nathaniel Catchpole on 2016-12-03
dot icon06/12/2017
Change of details for Mr Henry Nathaniel Catchpole as a person with significant control on 2016-12-03
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Termination of appointment of Johnathan Keir Korchak as a director on 2017-07-04
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon10/06/2016
Appointment of Johnathan Keir Korchak as a director on 2016-06-09
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Henry Nathaniel Catchpole on 2014-06-09
dot icon03/06/2014
Director's details changed for Mr Nigel Bunting on 2014-06-03
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Resolutions
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-30
dot icon11/12/2013
Appointment of Mr Nigel Bunting as a director
dot icon11/12/2013
Appointment of Mr Alexander John Scott-Barrett as a director
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon30/08/2013
Director's details changed for Mr Henry Nathaniel Catchpole on 2013-08-30
dot icon01/07/2013
Sub-division of shares on 2013-05-01
dot icon15/05/2013
Sub-division of shares on 2013-05-01
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon25/03/2013
Director's details changed for Mr Blaine Peakall on 2013-03-25
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Henry Nathaniel Catchpole on 2012-12-03
dot icon04/12/2012
Registered office address changed from , Clydesdale House 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW, United Kingdom on 2012-12-04
dot icon03/12/2012
Director's details changed for Mr Blaine Peakall on 2012-12-03
dot icon03/12/2012
Director's details changed for Mr Henry Nathaniel Catchpole on 2012-12-03
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon12/07/2012
Resolutions
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon30/05/2012
Director's details changed for Mr Blaine Peakall on 2012-05-30
dot icon20/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peakall, Blaine
Director
20/12/2011 - 29/10/2024
6
Scott-Barrett, Alexander John
Director
11/12/2013 - 29/10/2024
33
Bunting, Gerald Nigel
Director
11/12/2013 - 29/10/2024
12
Catchpole, Henry Nathaniel
Director
20/12/2011 - 27/03/2025
24
Murdoch, Stephen Edward
Director
29/10/2024 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFORM DIRECT LIMITED

INFORM DIRECT LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at 3 Shortlands, London W6 8DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFORM DIRECT LIMITED?

toggle

INFORM DIRECT LIMITED is currently Active. It was registered on 20/12/2011 .

Where is INFORM DIRECT LIMITED located?

toggle

INFORM DIRECT LIMITED is registered at 3 Shortlands, London W6 8DA.

What does INFORM DIRECT LIMITED do?

toggle

INFORM DIRECT LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for INFORM DIRECT LIMITED?

toggle

The latest filing was on 01/04/2026: Full accounts made up to 2025-06-30.