General information

Name:

Infodream Ltd

Office Address:

11 Fusion Court Aberford Road Garforth LS25 2GH Leeds

Number: 06314655

Incorporation date: 2007-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Leeds with reg. no. 06314655. This company was established in the year 2007. The office of the company is situated at 11 Fusion Court Aberford Road Garforth. The post code is LS25 2GH. From July 23, 2007 Infodream Limited is no longer under the business name Infodream Uk. This business's principal business activity number is 62012, that means Business and domestic software development. Its latest annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-07-17.

Concerning this company, just about all of director's responsibilities have so far been executed by Jesus M. who was appointed in 2022 in April. Since March 2016 Corinne C., had performed the duties for the company up until the resignation two years ago. Additionally a different director, including Ben A. gave up the position in March 2016.

  • Previous company's names
  • Infodream Limited 2007-07-23
  • Infodream Uk Ltd. 2007-07-17

Financial data based on annual reports

Company staff

Jesus M.

Role: Director

Appointed: 29 April 2022

Latest update: 8 February 2024

People with significant control

The companies with significant control over the firm are as follows: Ct France Sas owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Batiment 1 at Boulevard Deodat De Severac, Ensemble Immoblier Equinox and was registered as a PSC under the reg no 515325678. Jesus M. has substantial control or influence over the company.

Ct France Sas
Address: 24 Boulevard Deodat De Severac, Ensemble Immoblier Equinox, Batiment 1, France
Legal authority French Law
Legal form Sas (Private Limited Company)
Country registered France
Place registered Trade And Companies Registry Toulouse
Registration number 515325678
Notified on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jesus M.
Notified on 29 April 2022
Nature of control:
substantial control or influence
Infodream Group Holding
Address: 725 Boulevard Barrier, Aix Les Baines, 73100, France
Legal authority French Company Law
Legal form Limited Company
Country registered France
Place registered French Company Register
Registration number 484822655
Notified on 9 June 2021
Ceased on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Corinne C.
Notified on 6 April 2016
Ceased on 9 June 2021
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 April 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 29 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 2022/04/29 (PSC04)
filed on: 22nd, January 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode