General information

Name:

Infoshare Ltd

Office Address:

78 Kings Road Kings Road RG9 2DQ Henley-on-thames

Number: 02877612

Incorporation date: 1993-12-03

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02877612 thirty one years ago, Infoshare Limited is a Private Limited Company. The actual office address is 78 Kings Road, Kings Road Henley-on-thames. The company has a history in registered name change. Up till now it had two other names. Up till 1996 it was prospering as Ajm Communications and up to that point its registered company name was Ajm Comms. The company's classified under the NACE and SIC code 62020 - Information technology consultancy activities. The latest financial reports cover the period up to Wednesday 30th March 2022 and the most recent confirmation statement was submitted on Saturday 3rd December 2022.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 7 transactions from worth at least 500 pounds each, amounting to £125,700 in total. The company also worked with the Brighton & Hove City (11 transactions worth £116,665 in total) and the London Borough of Hillingdon (14 transactions worth £104,100 in total). Infoshare was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing, Plant Machinery N Equipment and Level Not Required was also the service provided to the Devon County Council Council covering the following areas: It Licences, It Software and Admin Equipment.

Taking into consideration this company's growing number of employees, it was unavoidable to formally appoint extra directors, namely: Timothy G., Richard O., Pamela C. who have been aiding each other since Wednesday 22nd May 2019 for the benefit of the following firm. In order to help the directors in their tasks, this firm has been utilizing the skills of Pamela C. as a secretary since September 2008.

  • Previous company's names
  • Infoshare Limited 1996-08-19
  • Ajm Communications Ltd. 1994-06-03
  • Ajm Comms Ltd 1993-12-03

Financial data based on annual reports

Company staff

Timothy G.

Role: Director

Appointed: 22 May 2019

Latest update: 6 March 2024

Richard O.

Role: Director

Appointed: 03 September 2012

Latest update: 6 March 2024

Pamela C.

Role: Secretary

Appointed: 10 September 2008

Latest update: 6 March 2024

Pamela C.

Role: Director

Appointed: 04 October 1999

Latest update: 6 March 2024

Myles M.

Role: Director

Appointed: 19 August 1996

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Pamela C. owns over 1/2 to 3/4 of company shares . Myles M. owns 1/2 or less of company shares.

Pamela C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Myles M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/30 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (6 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
2015 Brighton & Hove City 1 £ 8 405.00
2015-04-08 PAY00753704 £ 8 405.00 Communications N Computing
2015 Buckinghamshire 1 £ 2 400.00
2015-02-04 3400966927 £ 2 400.00
2015 Devon County Council 1 £ 12 000.00
2015-03-12 BSS31417770 £ 12 000.00 It Licences
2015 London Borough of Hillingdon 11 £ 97 750.00
2015-04-01 2015-04-01_3222 £ 31 510.00 Applications/sofware - Construction Phase
2014 Brighton & Hove City 3 £ 11 755.00
2014-07-16 PAY00679885 £ 4 500.00 Communications N Computing
2014 Devon County Council 1 £ 12 000.00
2014-03-10 BSS31378453 £ 12 000.00 It Licences
2014 Milton Keynes Council 3 £ 8 975.00
2014-09-05 5100724660 £ 6 000.00 Supplies And Services
2013 Brighton & Hove City 4 £ 47 455.00
2013-12-04 PAY00621487 £ 25 050.00 Plant Machinery N Equipment
2013 Devon County Council 3 £ 48 700.00
2013-03-28 DITS30229948 £ 22 950.00 It Software
2013 Milton Keynes Council 3 £ 12 470.58
2013-07-19 5100658298 £ 12 000.00 Supplies And Services
2012 Redbridge 2 £ 4 400.00
2012-11-29 60191445 £ 2 200.00 Supplies And Services / Equipment, Furniture And Materials
2012 Devon County Council 1 £ 47 000.00
2012-04-10 DITS20008972 £ 47 000.00 It Software
2012 London Borough of Hillingdon 1 £ 2 200.00
2012-02-20 2012-02-20_1041 £ 2 200.00 Computer Software And Licences
2012 Milton Keynes Council 6 £ 20 144.64
2012-04-04 5100577685 £ 6 800.00 Supplies And Services
2011 Brighton & Hove City 2 £ 5 400.00
2011-04-06 PAY00373804 £ 3 700.00 Support Services (ssc)
2011 Devon County Council 1 £ 6 000.00
2011-03-01 DMIS19169724 £ 6 000.00 Admin Equipment
2011 London Borough of Hillingdon 2 £ 4 150.00
2011-02-23 2011-02-23_979 £ 2 200.00 Computer Software And Licences
2011 Milton Keynes Council 1 £ 6 000.00
2011-08-17 5100535915 £ 6 000.00 Supplies And Services
2010 Redbridge 1 £ 2 200.00
2010-11-01 60127899 £ 2 200.00 Supplies And Services / Equipment, Furniture And Materials
2010 Brighton & Hove City 1 £ 43 650.00
2010-04-28 03662694 £ 43 650.00 Supplies And Services
0201 London Borough of Hounslow 4 £ 7 651.60
0201-05-29 4042938 £ 3 400.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
30
Company Age

Closest Companies - by postcode