Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INFORMATION STORE, LTD.
Company Information for

THE INFORMATION STORE, LTD.

1c Eagle Industrial Estate, Church Green, Witney, OX28 4YR,
Company Registration Number
02951055
Private Limited Company
Active

Company Overview

About The Information Store, Ltd.
THE INFORMATION STORE, LTD. was founded on 1994-07-21 and has its registered office in Witney. The organisation's status is listed as "Active". The Information Store, Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE INFORMATION STORE, LTD.
 
Legal Registered Office
1c Eagle Industrial Estate
Church Green
Witney
OX28 4YR
Other companies in RG9
 
Filing Information
Company Number 02951055
Company ID Number 02951055
Date formed 1994-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-04
Return next due 2024-08-18
Type of accounts DORMANT
Last Datalog update: 2024-04-15 11:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INFORMATION STORE, LTD.
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.
Companies with same name THE INFORMATION STORE, LTD.
The following companies were found which have the same name as THE INFORMATION STORE, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE INFORMATION STORE, INC. 4008 LOUETTA RD SPRING TX 77388 Active Company formed on the 2001-11-21
THE INFORMATION STORE INC Delaware Unknown
THE INFORMATION STORE LIMITED 93 LOWER BAGGOT STREET DUBLIN 2, DUBLIN Dissolved Company formed on the 1992-03-18

Company Officers of THE INFORMATION STORE, LTD.

Current Directors
Officer Role Date Appointed
IAIN MORISON
Company Secretary 1997-12-15
ALFREDO JOSE ELOY
Director 1994-07-21
BARRY IRANI
Director 2001-05-01
IAIN MORISON
Director 1997-12-15
OSCAR TEOH
Director 1995-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CYRUS IRANI
Director 2016-06-14 2018-04-20
ROBERT GRAEBNER
Director 1997-12-15 2016-06-10
GLENN RAY BREED
Director 1994-07-21 2002-07-16
ERNEST TIMOTHY HAYNES
Director 1995-05-16 2001-04-30
ERNEST TIMOTHY HAYNES
Company Secretary 1995-05-16 1997-12-15
KEITH LUCAS TALLEY
Director 1994-07-21 1995-12-31
KEITH LUCAS TALLEY
Company Secretary 1994-07-21 1995-05-15
KEITH LUCAS TALLEY
Director 1994-07-21 1995-05-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-07-21 1994-07-21
FIRST DIRECTORS LIMITED
Nominated Director 1994-07-21 1994-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MORISON CERADON LTD Company Secretary 2001-05-11 CURRENT 2001-05-11 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
2024-01-03Change to person with significant control
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16CH01Director's details changed for Iain Morison on 2022-03-14
2022-03-16CH03SECRETARY'S DETAILS CHNAGED FOR IAIN MORISON on 2022-03-14
2022-03-14CH01Director's details changed for Alfredo Jose Eloy on 2022-03-14
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom
2021-11-08CH01Director's details changed for Iain Morison on 2021-11-05
2021-11-08CH03SECRETARY'S DETAILS CHNAGED FOR IAIN MORISON on 2021-11-05
2021-11-05CH01Director's details changed for Oscar Teoh on 2021-11-05
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 68572
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CYRUS IRANI
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CH01Director's details changed for Iain Morison on 2017-08-01
2017-08-30CH03SECRETARY'S DETAILS CHNAGED FOR IAIN MORISON on 2017-08-01
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 68572
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR TEOH / 01/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS IRANI / 01/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO JOSE ELOY / 01/08/2017
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR CYRUS IRANI
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEBNER
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 68572
2016-02-12SH0123/12/15 STATEMENT OF CAPITAL GBP 68572
2016-01-21RES13AUTH SHARE CAP INCREASED 23/12/2015
2016-01-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap increased 23/12/2015
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5572
2015-09-03AR0121/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 5572
2014-08-11AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH03SECRETARY'S DETAILS CHNAGED FOR IAIN MORISON on 2014-07-01
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORISON / 01/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEBNER / 01/07/2014
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AR0121/07/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AR0121/07/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0121/07/11 FULL LIST
2010-08-09AR0121/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR TEOH / 21/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY IRANI / 21/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEBNER / 21/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO JOSE ELOY / 21/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORISON / 21/07/2010
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALFREDO ELOY / 21/07/2008
2007-08-28363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: REDVERS HOUSE 13 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-18363(288)DIRECTOR RESIGNED
2003-10-18363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-10-21244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-04-02AUDAUDITOR'S RESIGNATION
2001-12-04288aNEW DIRECTOR APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-04288bDIRECTOR RESIGNED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-27363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-01363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-11-10169£ SR 840@1 16/12/97
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-28288bSECRETARY RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-2888(2)RAD 11/12/96--------- £ SI 1150@1
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: WYNDYHAUGH 34 AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6QU
1998-08-21363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-02363sRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE INFORMATION STORE, LTD. 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 THE INFORMATION STORE, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INFORMATION STORE, LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE INFORMATION STORE, LTD.

Intangible Assets
Patents
We have not found any records of THE INFORMATION STORE, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE INFORMATION STORE, LTD.
Trademarks
We have not found any records of THE INFORMATION STORE, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INFORMATION STORE, LTD.. 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 (63110 - Data processing, hosting and related activities) as THE INFORMATION STORE, LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE INFORMATION STORE, LTD. 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 THE INFORMATION STORE, LTD. 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 THE INFORMATION STORE, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.