General information

Name:

Infoaktiv Limited

Office Address:

6 The Windmills St. Marys Close GU34 1EF Alton

Number: 06127263

Incorporation date: 2007-02-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Infoaktiv Ltd,registered as Private Limited Company, that is located in 6 The Windmills, St. Marys Close, Alton. The company's post code is GU34 1EF. The company has been prospering 17 years in the UK. The company's registered no. is 06127263. The business name of this business was changed in 2007 to Infoaktiv Ltd. The company previous business name was Alurem. The company's classified under the NACE and SIC code 58290 and their NACE code stands for Other software publishing. Infoaktiv Limited filed its latest accounts for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was filed on 2023-02-26.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 11,535 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing £6000 Or More and Hired And Contracted Services.

For 17 years, this firm has only been supervised by a single director: David S. who has been maintaining it since 2007-02-26.

  • Previous company's names
  • Infoaktiv Ltd 2007-08-17
  • Alurem Ltd 2007-02-26

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 26 February 2007

Latest update: 21 February 2024

People with significant control

David S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charlotte S.
Notified on 6 April 2016
Ceased on 11 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 September 2014
Annual Accounts 30/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25/09/2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25/09/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 26th Feb 2024 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (3 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 Hampshire County Council 6 £ 11 535.00
2014-12-30 2210805023 £ 2 750.00 Furn. & Equip. Costing £6000 Or More
2014-03-10 2210107788 £ 2 700.00 Hired And Contracted Services
2014-07-01 2210382088 £ 2 520.00 Furn. & Equip. Costing £6000 Or More

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
17
Company Age

Closest companies