Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFOR (FARNBOROUGH) LIMITED
Company Information for

INFOR (FARNBOROUGH) LIMITED

ONE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
01599408
Private Limited Company
Active

Company Overview

About Infor (farnborough) Ltd
INFOR (FARNBOROUGH) LIMITED was founded on 1981-11-24 and has its registered office in Solihull. The organisation's status is listed as "Active". Infor (farnborough) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFOR (FARNBOROUGH) LIMITED
 
Legal Registered Office
ONE CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
Other companies in B90
 
Previous Names
INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD02/07/2012
SYSTEMS UNION HOLDINGS LIMITED30/11/2006
Filing Information
Company Number 01599408
Company ID Number 01599408
Date formed 1981-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 15:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOR (FARNBOROUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFOR (FARNBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
JANE ALLSOP
Director 2015-02-02
GEORGE CZASZNICKI
Director 2008-01-29
JOCHEN BERTHOLD KASPER
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OLDROYD
Director 2009-01-12 2015-02-02
GEORGE BISNOUGHT
Company Secretary 2006-10-06 2013-11-02
GEORGE BISNOUGHT
Director 2006-10-06 2013-11-02
PHILIP GERALD LARKING
Company Secretary 2001-03-10 2006-10-06
DAVID DEAN BELLWOOD
Director 2001-12-01 2006-10-06
BRADFORD EVAN STEINER
Director 2006-07-31 2006-10-06
PAUL JAMES COLEMAN
Director 2000-05-04 2006-07-31
ANTONY CHARLES SAMUEL SWEET
Director 2003-10-07 2005-06-15
JOHN CORDEN
Director 2002-02-04 2004-09-10
JOHN JOSEPH BUTLER
Director 1997-12-01 2002-08-09
JOHN LEYLAND PEMBERTON
Director 1992-04-30 2002-02-04
JOHN JOSEPH BUTLER
Company Secretary 1997-12-15 2001-03-10
CHRISTOPHER LITTMODEN
Director 2000-05-19 2000-11-30
MICHAEL WILLIAMS
Director 2000-05-19 2000-08-15
NICHOLAS HANCOCK
Director 1997-12-01 2000-05-19
KENNETH FRANCIS PARNIS
Director 1997-12-01 2000-05-19
JOHN ALASTAIR CLELAND PATERSON
Director 1992-04-30 2000-05-15
COLIN CHRISTIANSON
Director 1992-04-30 1999-09-15
ROBIN LUNING DAHLBERG
Director 1994-03-23 1999-06-30
DAVID DEAN BELLWOOD
Company Secretary 1997-01-31 1997-12-15
ROBERT GEORGE ARROWSMITH
Company Secretary 1992-05-28 1997-01-31
ROBERT GEORGE ARROWSMITH
Director 1992-12-19 1997-01-31
JOHN LEYLAND PEMBERTON
Company Secretary 1992-04-30 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALLSOP BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JANE ALLSOP STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JANE ALLSOP MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JANE ALLSOP PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JANE ALLSOP SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2015-02-02 CURRENT 1997-04-18 Dissolved 2016-01-19
JANE ALLSOP INFOR GLOBAL SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-03-13 Liquidation
JANE ALLSOP INFOR (FRIMLEY) LIMITED Director 2015-02-02 CURRENT 1984-06-14 Active
JANE ALLSOP INFOR (SOLIHULL) LIMITED Director 2015-02-02 CURRENT 2002-04-29 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2015-02-02 CURRENT 2012-01-01 Active
JANE ALLSOP FNS GROUP LIMITED Director 2015-02-02 CURRENT 2001-01-17 Active
JANE ALLSOP (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-02-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2015-02-02 CURRENT 2006-03-08 Active
JANE ALLSOP SYSTEMS UNION GROUP LIMITED Director 2015-02-02 CURRENT 1992-07-29 Active
JANE ALLSOP THE CODA GROUP LIMITED Director 2015-02-02 CURRENT 1993-08-03 Active
JANE ALLSOP WORKBRAIN LIMITED Director 2015-02-02 CURRENT 2002-12-30 Liquidation
JANE ALLSOP SUGAR ACQUISITION LIMITED Director 2015-02-02 CURRENT 2006-04-11 Active
JANE ALLSOP ORBIS (EMEA) LIMITED Director 2015-02-02 CURRENT 2007-02-16 Active
JANE ALLSOP INFOR (THAMES VALLEY) LIMITED Director 2015-02-02 CURRENT 1991-02-04 Active
JANE ALLSOP BAAN LIMITED Director 2015-02-02 CURRENT 1988-04-29 Active
JANE ALLSOP INFOR (MIDLANDS) LIMITED Director 2015-02-02 CURRENT 1981-10-14 Active
JANE ALLSOP INFOR (UNITED KINGDOM) LIMITED Director 2015-02-02 CURRENT 1992-11-20 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2015-02-02 CURRENT 1995-02-17 Liquidation
JANE ALLSOP INFOR (SUBHOLDINGS) LIMITED Director 2015-02-02 CURRENT 1999-07-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2015-02-02 CURRENT 1999-07-15 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2015-02-02 CURRENT 2000-06-14 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2015-02-02 CURRENT 2001-04-26 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2015-02-02 CURRENT 2004-06-16 Liquidation
JANE ALLSOP INFOR (UK) HOLDINGS LIMITED Director 2015-02-02 CURRENT 2006-03-02 Active
JANE ALLSOP PEGASUS GROUP LIMITED Director 2015-02-02 CURRENT 1973-09-21 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2015-02-02 CURRENT 1985-08-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2015-02-02 CURRENT 1986-10-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK LIMITED Director 2015-02-02 CURRENT 1986-12-11 Liquidation
JANE ALLSOP INFOR (LANCASHIRE) LIMITED Director 2015-02-02 CURRENT 1988-08-25 Active
JANE ALLSOP PEGASUS SOFTWARE LIMITED Director 2015-02-02 CURRENT 1981-12-02 Active
JANE ALLSOP INFOR (MIDLANDS IV) LIMITED Director 2015-02-02 CURRENT 1970-05-26 Active
JANE ALLSOP INFOR (MIDLANDS II) LIMITED Director 2015-02-02 CURRENT 1979-01-18 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2015-02-02 CURRENT 1981-08-10 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2015-02-02 CURRENT 1983-09-20 Active
JANE ALLSOP SUH SOLUTIONS LIMITED Director 2015-02-02 CURRENT 1997-01-10 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2015-02-02 CURRENT 2000-06-15 Active
JANE ALLSOP HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2015-02-02 CURRENT 2003-03-13 Liquidation
GEORGE CZASZNICKI BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
GEORGE CZASZNICKI STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
GEORGE CZASZNICKI MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
GEORGE CZASZNICKI PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
GEORGE CZASZNICKI ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
GEORGE CZASZNICKI INFOR (THAMES VALLEY) LIMITED Director 2012-06-08 CURRENT 1991-02-04 Active
GEORGE CZASZNICKI INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
GEORGE CZASZNICKI (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
GEORGE CZASZNICKI SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2009-08-14 CURRENT 1997-04-18 Dissolved 2016-01-19
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-27 CURRENT 2001-04-26 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-27 CURRENT 2004-06-16 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS LIMITED Director 2008-01-29 CURRENT 2001-03-13 Liquidation
GEORGE CZASZNICKI INFOR (FRIMLEY) LIMITED Director 2008-01-29 CURRENT 1984-06-14 Active
GEORGE CZASZNICKI INFOR (SOLIHULL) LIMITED Director 2008-01-29 CURRENT 2002-04-29 Active
GEORGE CZASZNICKI FNS GROUP LIMITED Director 2008-01-29 CURRENT 2001-01-17 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2008-01-29 CURRENT 2006-03-08 Active
GEORGE CZASZNICKI SYSTEMS UNION GROUP LIMITED Director 2008-01-29 CURRENT 1992-07-29 Active
GEORGE CZASZNICKI THE CODA GROUP LIMITED Director 2008-01-29 CURRENT 1993-08-03 Active
GEORGE CZASZNICKI WORKBRAIN LIMITED Director 2008-01-29 CURRENT 2002-12-30 Liquidation
GEORGE CZASZNICKI SUGAR ACQUISITION LIMITED Director 2008-01-29 CURRENT 2006-04-11 Active
GEORGE CZASZNICKI BAAN LIMITED Director 2008-01-29 CURRENT 1988-04-29 Active
GEORGE CZASZNICKI INFOR (MIDLANDS) LIMITED Director 2008-01-29 CURRENT 1981-10-14 Active
GEORGE CZASZNICKI INFOR (UNITED KINGDOM) LIMITED Director 2008-01-29 CURRENT 1992-11-20 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2008-01-29 CURRENT 1995-02-17 Liquidation
GEORGE CZASZNICKI INFOR (SUBHOLDINGS) LIMITED Director 2008-01-29 CURRENT 1999-07-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2008-01-29 CURRENT 1999-07-15 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2008-01-29 CURRENT 2000-06-14 Liquidation
GEORGE CZASZNICKI INFOR (UK) HOLDINGS LIMITED Director 2008-01-29 CURRENT 2006-03-02 Active
GEORGE CZASZNICKI PEGASUS GROUP LIMITED Director 2008-01-29 CURRENT 1973-09-21 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2008-01-29 CURRENT 1985-08-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2008-01-29 CURRENT 1986-10-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK LIMITED Director 2008-01-29 CURRENT 1986-12-11 Liquidation
GEORGE CZASZNICKI PEGASUS SOFTWARE LIMITED Director 2008-01-29 CURRENT 1981-12-02 Active
GEORGE CZASZNICKI INFOR (MIDLANDS IV) LIMITED Director 2008-01-29 CURRENT 1970-05-26 Active
GEORGE CZASZNICKI INFOR (MIDLANDS II) LIMITED Director 2008-01-29 CURRENT 1979-01-18 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2008-01-29 CURRENT 1981-08-10 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2008-01-29 CURRENT 1983-09-20 Active
GEORGE CZASZNICKI SUH SOLUTIONS LIMITED Director 2008-01-29 CURRENT 1997-01-10 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2008-01-29 CURRENT 2000-06-15 Active
GEORGE CZASZNICKI HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2008-01-29 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JOCHEN BERTHOLD KASPER STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JOCHEN BERTHOLD KASPER MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JOCHEN BERTHOLD KASPER PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JOCHEN BERTHOLD KASPER ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
JOCHEN BERTHOLD KASPER INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
JOCHEN BERTHOLD KASPER (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
JOCHEN BERTHOLD KASPER INFOR (THAMES VALLEY) LIMITED Director 2009-08-14 CURRENT 1991-02-04 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-03 CURRENT 2001-04-26 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-03 CURRENT 2004-06-16 Liquidation
JOCHEN BERTHOLD KASPER WORKBRAIN LIMITED Director 2007-06-01 CURRENT 2002-12-30 Liquidation
JOCHEN BERTHOLD KASPER HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2007-06-01 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2007-02-05 CURRENT 1995-02-17 Liquidation
JOCHEN BERTHOLD KASPER SUGAR ACQUISITION LIMITED Director 2006-12-19 CURRENT 2006-04-11 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2006-12-06 CURRENT 2006-03-08 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2006-12-06 CURRENT 1986-10-13 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS IV) LIMITED Director 2006-12-06 CURRENT 1970-05-26 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS II) LIMITED Director 2006-12-06 CURRENT 1979-01-18 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2006-12-06 CURRENT 1981-08-10 Active
JOCHEN BERTHOLD KASPER INFOR (FRIMLEY) LIMITED Director 2006-11-15 CURRENT 1984-06-14 Active
JOCHEN BERTHOLD KASPER THE CODA GROUP LIMITED Director 2006-11-15 CURRENT 1993-08-03 Active
JOCHEN BERTHOLD KASPER BAAN LIMITED Director 2006-11-15 CURRENT 1988-04-29 Active
JOCHEN BERTHOLD KASPER FNS GROUP LIMITED Director 2006-10-06 CURRENT 2001-01-17 Active
JOCHEN BERTHOLD KASPER SYSTEMS UNION GROUP LIMITED Director 2006-10-06 CURRENT 1992-07-29 Active
JOCHEN BERTHOLD KASPER INFOR (UNITED KINGDOM) LIMITED Director 2006-10-06 CURRENT 1992-11-20 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2006-10-06 CURRENT 2000-06-14 Liquidation
JOCHEN BERTHOLD KASPER PEGASUS GROUP LIMITED Director 2006-10-06 CURRENT 1973-09-21 Active
JOCHEN BERTHOLD KASPER PEGASUS SOFTWARE LIMITED Director 2006-10-06 CURRENT 1981-12-02 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2006-10-06 CURRENT 1983-09-20 Active
JOCHEN BERTHOLD KASPER SUH SOLUTIONS LIMITED Director 2006-10-06 CURRENT 1997-01-10 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2006-09-28 CURRENT 1999-07-15 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK LIMITED Director 2006-07-26 CURRENT 1986-12-11 Liquidation
JOCHEN BERTHOLD KASPER INFOR (SOLIHULL) LIMITED Director 2006-07-25 CURRENT 2002-04-29 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS LIMITED Director 2006-07-24 CURRENT 2001-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2006-07-24 CURRENT 1985-08-15 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS) LIMITED Director 2006-05-17 CURRENT 1981-10-14 Active
JOCHEN BERTHOLD KASPER INFOR (SUBHOLDINGS) LIMITED Director 2006-05-17 CURRENT 1999-07-13 Active
JOCHEN BERTHOLD KASPER INFOR (UK) HOLDINGS LIMITED Director 2006-05-17 CURRENT 2006-03-02 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2006-05-17 CURRENT 2000-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-10-03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-10-03AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-30Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-09-30AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-07-22AP01DIRECTOR APPOINTED ILJA GIANI
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BERTHOLD KASPER
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30RES12Resolution of varying share rights or name
2022-06-28SH08Change of share class name or designation
2022-06-22RES13Resolutions passed:
  • Cancelling share premium account 21/06/2022
2022-06-21Resolutions passed:<ul><li>Resolution Share premium account cancelled 21/06/2022</ul>
2022-06-21Solvency Statement dated 21/06/22
2022-06-21Statement by Directors
2022-06-21Statement of capital on GBP 2,702,950.70
2022-06-21SH19Statement of capital on 2022-06-21 GBP 2,702,950.70
2022-06-21SH20Statement by Directors
2022-06-21CAP-SSSolvency Statement dated 21/06/22
2022-06-21RES13Resolutions passed:
  • Share premium account cancelled 21/06/2022
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2022-01-12DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-12AP01DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-12AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2702950.7
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM The Phoenix Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2702950.7
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2702950.7
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD
2015-02-09AP01DIRECTOR APPOINTED JANE ALLSOP
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-07AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2702950.7
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-07SH0105/02/14 STATEMENT OF CAPITAL GBP 2702940.7
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-04TM02Termination of appointment of George Bisnought on 2013-11-02
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-13AUDAUDITOR'S RESIGNATION
2012-07-02RES15CHANGE OF NAME 28/06/2012
2012-07-02CERTNMCompany name changed infor global solutions (farnborough) LTD\certificate issued on 02/07/12
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-01MG01Duplicate mortgage certificatecharge no:24
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-05-11AR0130/04/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-02SH0103/06/09 STATEMENT OF CAPITAL GBP 2702930.7
2010-04-30AR0130/04/10 FULL LIST
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-19AUDAUDITOR'S RESIGNATION
2009-08-06ELRESS366A DISP HOLDING AGM 28/11/2008
2009-08-06ELRESS386 DISP APP AUDS 28/11/2008
2009-07-01SASHARE AGREEMENT OTC
2009-07-0188(2)AD 26/05/09 GBP SI 300@0.1=30 GBP IC 2702900.7/2702930.7
2009-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-03-04288aDIRECTOR APPOINTED MR ANDREW OLDROYD
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-04-30190LOCATION OF DEBENTURE REGISTER
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13RES13RE-FIN ASSIS DOCS 25/05/07
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09MISCRES OF AUD
2006-11-30CERTNMCOMPANY NAME CHANGED SYSTEMS UNION HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08RES13APP DOCS 25/10/06
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to INFOR (FARNBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOR (FARNBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2011-07-28 Outstanding JPMORGAN CHASE BANK N.A. AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED 2010-04-30 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
SHORT FORM TRADEMARK SECURITY AGREEMENT 2007-03-20 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH IN ITS CAPACITY AS ADMINISTRATIVE AGENT
SECOND-LIEN DEBENTURE 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS ADMINISTRATIVE AGENT
A REAFFIRMATION AGREEMENT 2007-03-19 Outstanding J P MORGAN CHASE BANK, N.A., IN ITS CAPACITY AS ADMINISTRATIVE AGENT
DEED OF AMENDMENT 2007-03-19 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
A SECOND-LIEN GUARANTEE AND COLLATERAL AGREEMENT 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH, IN ITS CAPACITY AS ADMINISTRATIVE AGENT
A SHORT FORM COPYRIGHT SECURITY AGREEMENT 2006-11-17 Outstanding JPMORGAN CHASE BANK N.A. (ADMINISTRATIVE AGENT)
A SHORT FORM TRADEMARK SECURITY AGREEMENT 2006-11-17 Outstanding JPMORGAN CHASE BANK N.A. (ADMINISTRATIVE AGENT)
A SUPPLEMENT TO A GUARANTEE AND COLLATERAL AGREEMENT 2006-11-17 Outstanding JPMORGAN CHASE BANK N.A. (ADMINISTRATIVE AGENT)
SUPPLEMENTAL DEED TO A DEBENTURE DATED 28 JULY 2006 AND 2006-11-17 Outstanding JPMORGAN CHASE BANK, N.A.,
FIXED AND FLOATING SECURITY DOCUMENT 2003-10-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-02-15 Satisfied 3I GROUP PLC
DEBENTURE 1999-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-09-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-09-02 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF COPYRIGHT AND DESIGN RIGHT 1996-09-02 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS,TRADE NAMES AND GOODWILL 1996-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1991-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-19 Satisfied MIDLAND BANK PLC
CHARGE 1983-08-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOR (FARNBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of INFOR (FARNBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOR (FARNBOROUGH) LIMITED
Trademarks
We have not found any records of INFOR (FARNBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOR (FARNBOROUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INFOR (FARNBOROUGH) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INFOR (FARNBOROUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOR (FARNBOROUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOR (FARNBOROUGH) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.