General information

Name:

Infacom Limited

Office Address:

Preston Park House South Road BN1 6SB Brighton

Number: 03538573

Incorporation date: 1998-04-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Infacom Ltd has been prospering in the business for twenty six years. Started with Registered No. 03538573 in the year 1998, the company is registered at Preston Park House, Brighton BN1 6SB. The firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. 2022-08-31 is the last time when the company accounts were reported.

2 transactions have been registered in 2014 with a sum total of £940. In 2013 there was a similar number of transactions (exactly 4) that added up to £4,540. The Council conducted 5 transactions in 2012, this added up to £4,898. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £20,098. Cooperation with the Brighton & Hove City council covered the following areas: Training, Miscellaneous Expenses and Communications N Computing.

Within this specific firm, the full scope of director's duties have so far been carried out by Mark B. who was arranged to perform management duties twenty six years ago. That firm had been led by Philip S. until 2009. Furthermore another director, specifically William S. quit in 2008.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 01 April 1998

Latest update: 5 May 2024

People with significant control

Mark B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark B.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 15 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 May 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 940.00
2014-08-08 PAY00686370 £ 495.00 Training
2014-10-22 PAY00706763 £ 445.00 Miscellaneous Expenses
2013 Brighton & Hove City 4 £ 4 540.00
2013-04-24 PAY00562685 £ 3 120.00 Training
2013-01-09 PAY00534975 £ 752.50 Communications N Computing
2013-12-18 PAY00625215 £ 445.00 Miscellaneous Expenses
2012 Brighton & Hove City 5 £ 4 897.50
2012-02-29 PAY00455403 £ 1 675.00 Equip't Furniture N Materials
2012-11-21 PAY00523522 £ 1 080.00 Services
2012-11-07 PAY00519557 £ 922.50 Equip't Furniture N Materials
2011 Brighton & Hove City 4 £ 8 030.00
2011-04-08 PAY00374578 £ 5 680.00 Hsing Management - Hra
2011-12-09 PAY00436221 £ 875.00 Equip't Furniture N Materials
2011-06-29 PAY00394100 £ 875.00 Equip't Furniture N Materials
2010 Brighton & Hove City 2 £ 1 690.00
2010-04-16 03627150 £ 1 090.00 Supplies And Services
2010-06-02 03744884 £ 600.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies