Company NameThe Information Forum Ltd
DirectorHugh Charles Jones
Company StatusActive
Company Number03215311
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHugh Charles Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address29 Longman Road
Barnsley
South Yorkshire
S70 2LD
Secretary NameGwilym Martin Jones
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeath Lodge
91a Shortheath Road
Farnham
Surrey
GU9 8SF
Director NameGwilym Martin Jones
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2003)
RoleCompany Director
Correspondence AddressHeath Lodge
91a Shortheath Road
Farnham
Surrey
GU9 8SF
Director NameFiona Jane Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2008)
RoleTeacher
Correspondence Address37 Chapel Lane
Armley
Leeds
West Yorkshire
LS12 2BY
Secretary NameFiona Jane Jones
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2009)
RoleTeacher
Correspondence Address37 Chapel Lane
Armley
Leeds
West Yorkshire
LS12 2BY

Contact

Telephone0113 2631890
Telephone regionLeeds

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Hugh Charles Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£4,986
Current Liabilities£16,184

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of Hugh Charles Jones as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Hugh Charles Jones as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Hugh Charles Jones as a person with significant control on 27 June 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds LS12 1EG England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds LS12 1EG England to C/O Lee & Company Photon House Percy Street Leeds LS12 1EL on 26 July 2016 (1 page)
7 June 2016Registered office address changed from C/O Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 September 2012Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Hugh Charles Jones on 1 September 2012 (2 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Hugh Charles Jones on 1 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Termination of appointment of Fiona Jones as a director (2 pages)
12 March 2010Termination of appointment of Fiona Jones as a director (2 pages)
14 January 2010Registered office address changed from 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 37 Chapel Lane Armley Leeds West Yorkshire LS12 2BY on 14 January 2010 (1 page)
21 July 2009Return made up to 21/06/09; full list of members (3 pages)
21 July 2009Appointment terminated secretary fiona jones (1 page)
21 July 2009Appointment terminated secretary fiona jones (1 page)
21 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 21/06/08; full list of members (4 pages)
22 July 2008Return made up to 21/06/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 21/06/06; full list of members (3 pages)
11 July 2006Return made up to 21/06/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: heath lodge 91A shortheath road farnham surrey GU9 8SF (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: heath lodge 91A shortheath road farnham surrey GU9 8SF (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2002Return made up to 21/06/02; full list of members (7 pages)
14 August 2002Return made up to 21/06/02; full list of members (7 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
3 July 2001Return made up to 21/06/01; full list of members (6 pages)
3 July 2001Return made up to 21/06/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 30 June 1999 (9 pages)
4 November 1999Full accounts made up to 30 June 1999 (9 pages)
22 June 1999Return made up to 21/06/99; full list of members (6 pages)
22 June 1999Return made up to 21/06/99; full list of members (6 pages)
4 November 1998Full accounts made up to 30 June 1998 (9 pages)
4 November 1998Full accounts made up to 30 June 1998 (9 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Full accounts made up to 30 June 1997 (10 pages)
10 December 1997Full accounts made up to 30 June 1997 (10 pages)
10 December 1997New director appointed (2 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
21 June 1996Incorporation (15 pages)
21 June 1996Incorporation (15 pages)