General information

Name:

Well Informed Ltd

Office Address:

Suite 235 15 Ingestre Place W1F 0DU London

Number: 06707839

Incorporation date: 2008-09-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Website

www.wellinformed.co.uk

Description

Data updated on:

This particular Well Informed Limited company has been offering its services for sixteen years, having started in 2008. Registered with number 06707839, Well Informed is categorised as a Private Limited Company with office in Suite 235, London W1F 0DU. This firm's SIC code is 58290 - Other software publishing. 2022-10-31 is the last time account status updates were filed.

We have identified 19 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £24,504 in total. The company also worked with the Oxfordshire County Council (6 transactions worth £8,130 in total) and the Derbyshire County Council (2 transactions worth £7,904 in total). Well Informed was the service provided to the South Gloucestershire Council Council covering the following areas: Books & Publications was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

As for this specific firm, most of director's responsibilities have been met by Henry D. and Timothy H.. As for these two individuals, Henry D. has administered firm for the longest time, having been a vital addition to company's Management Board since 2008-09-25.

Financial data based on annual reports

Company staff

Henry D.

Role: Director

Appointed: 25 September 2008

Latest update: 1 December 2023

Timothy H.

Role: Director

Appointed: 25 September 2008

Latest update: 1 December 2023

People with significant control

Executives who control the firm include: Timothy H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Henry D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Henry D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 May 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 June 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 25th September 2023 (CS01)
filed on: 28th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 235 77 Beak Street

Post code:

W1F 9DB

City / Town:

London

HQ address,
2013

Address:

Suite 235 77 Beak Street

Post code:

W1F 9DB

City / Town:

London

HQ address,
2014

Address:

Suite 235 77 Beak Street

Post code:

W1F 9DB

City / Town:

London

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
2020 South Gloucestershire Council 1 £ 1 100.00
2020-04-29 29-Apr-2014_3301 £ 1 100.00 Books & Publications
2015 Gateshead Council 1 £ 497.00
2015-05-21 43852165 £ 497.00 Supplies And Services
2015 London Borough of Hillingdon 1 £ 2 312.00
2015-06-08 2015-06-08_12032 £ 2 312.00 Libraries Book Fund
2015 Milton Keynes Council 1 £ 1 258.00
2015-06-17 5100769703 £ 1 258.00
2015 Rutland County Council 1 £ 381.00
2015-01-30 2240662 £ 381.00 Computing - Licences
2015 Southampton City Council 1 £ 716.00
2015-03-31 42393968 £ 716.00 On-line Subs 0513
2014 Barnet London Borough 1 £ 1 157.00
2014-06-19 30016242 £ 1 157.00 Books-cds-audio-video
2014 Buckinghamshire 1 £ 2 306.40
2014-04-30 3400901808 £ 2 306.40
2014 Cornwall Council 1 £ 1 859.00
2014-08-14 964714 £ 1 859.00 41330-reference
2014 Derby City Council 1 £ 835.00
2014-07-11 2041152 £ 835.00 Supplies And Services
2014 Gateshead Council 1 £ 497.00
2014-01-27 43772375 £ 497.00 Supplies And Services
2014 Hampshire County Council 1 £ 10 956.00
2014-01-31 2210005206 £ 10 956.00 Library Material Fund - Online Searching
2014 Middlesbrough Council 1 £ 1 363.00
2014-01-23 23/01/2014_1595 £ 1 363.00 Books & Publications - General
2014 Milton Keynes Council 1 £ 572.00
2014-06-13 5100711041 £ 572.00 Supplies And Services
2014 Oxfordshire County Council 2 £ 1 851.00
2014-03-17 4100830150 £ 1 221.66 Equipment, Furniture And Materials
2014 Sandwell Council 1 £ 2 622.00
2014-10-15 2015P07_001845 £ 2 622.00 Neighbourhoods
2014 Southampton City Council 1 £ 716.00
2014-04-04 42231337 £ 716.00 On-line Subs 0513
2013 Barnsley Metropolitan Borough 1 £ 945.60
2013-08-09 5100661236 £ 945.60 Library Books
2013 Buckinghamshire 1 £ 2 306.40
2013-05-17 3400818387 £ 2 306.40
2013 Cornwall Council 1 £ 1 859.00
2013-08-27 561657 £ 1 859.00 41330-reference
2013 Derby City Council 1 £ 835.00
2013-07-12 1791945 £ 835.00 Supplies And Services
2013 Derbyshire County Council 2 £ 7 904.40
2013-03-13 1900557819 £ 6 587.00 Books
2013 Gateshead Council 1 £ 497.00
2013-03-14 43726197 £ 497.00 Supplies And Services
2013 Hampshire County Council 1 £ 4 482.00
2013-03-12 2209182556 £ 4 482.00 Library Material Fund - Online Searching
2013 Hartlepool Borough Council 1 £ 378.00
2013-10-09 BEM0029344 £ 378.00 Software Maintenance Agreement
2013 Middlesbrough Council 1 £ 684.00
2013-01-29 29/01/2013_1497 £ 684.00 Library Books
2013 Milton Keynes Council 1 £ 1 040.00
2013-05-01 5100649345 £ 1 040.00 Supplies And Services
2013 Oxfordshire County Council 2 £ 1 851.00
2013-04-10 4100718011 £ 1 221.66 Equipment, Furniture And Materials
2012 Barnet London Borough 1 £ 1 157.00
2012-05-16 5000346225 £ 1 157.00 Books-cd-aud-vid
2012 Cornwall Council 1 £ 1 859.00
2012-06-25 66284 £ 1 859.00 41330-reference
2012 Derby City Council 1 £ 835.00
2012-07-24 1555150 £ 835.00 Supplies & Services
2012 Hampshire County Council 1 £ 4 482.00
2012-04-18 2208340913 £ 4 482.00 Library Material Fund - Online Searching
2012 Hartlepool Borough Council 1 £ 378.00
2012-10-02 BEM0013748 £ 378.00 Software Maintenance Agreement
2012 London Borough of Hillingdon 1 £ 2 312.00
2012-06-11 2012-06-11_1143 £ 2 312.00 Libraries Book Fund
2012 Milton Keynes Council 1 £ 473.00
2012-04-18 5100584839 £ 473.00 Supplies And Services
2012 Oxfordshire County Council 1 £ 2 231.00
2012-04-27 4100596771 £ 2 231.00 Equipment, Furniture And Materials
2012 Solihull Metropolitan Borough Council 1 £ 1 915.00
2012-10-02 02/10/2012_8420 £ 1 915.00 Cultural & Related Services
2011 Barnet London Borough 1 £ 988.00
2011-06-22 5000308086 £ 988.00 Books-cd-aud-vid
2011 Cornwall Council 1 £ 2 055.60
2011-08-26 225949-1247904 £ 2 055.60 Library Books
2011 Derby City Council 1 £ 825.00
2011-09-30 1332980 £ 825.00 Supplies & Services
2011 Hampshire County Council 1 £ 4 584.00
2011-03-14 2207237254 £ 4 584.00 On Line Searching
2011 Merton Council 1 £ 846.00
2011-05-09 1375 £ 846.00 Supplies And Services
2011 Oxfordshire County Council 1 £ 2 197.00
2011-04-08 4100452892 £ 2 197.00 Equipment, Furniture And Materials
2011 Sandwell Council 1 £ 2 622.00
2011-10-10 2012P06_002595 £ 2 622.00 Learning And Culture
2011 Solihull Metropolitan Borough Council 1 £ 1 202.00
2011-03-15 5941489 £ 1 202.00 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
15
Company Age

Similar companies nearby

Closest companies