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

INFOPRO DIGITAL (BIDCO) LIMITED

FIFTH FLOOR, 133, HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
05938776
Private Limited Company
Active

Company Overview

About Infopro Digital (bidco) Ltd
INFOPRO DIGITAL (BIDCO) LIMITED was founded on 2006-09-18 and has its registered office in London. The organisation's status is listed as "Active". Infopro Digital (bidco) 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
INFOPRO DIGITAL (BIDCO) LIMITED
 
Legal Registered Office
FIFTH FLOOR, 133
HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in SW1Y
 
Previous Names
INCISIVE MEDIA (BIDCO) LIMITED05/06/2017
APAX SUMMER (BIDCO) LIMITED03/03/2010
Filing Information
Company Number 05938776
Company ID Number 05938776
Date formed 2006-09-18
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 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOPRO DIGITAL (BIDCO) 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 INFOPRO DIGITAL (BIDCO) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE CZAJKA
Director 2017-04-12
JULIEN JACQUES ALEXANDRE ELMALEH
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2007-02-01 2017-04-12
JAMES NEIL CAMPBELL-HARRIS
Director 2007-02-01 2017-04-12
TIMOTHY GRAINGER WELLER
Director 2007-02-01 2017-04-12
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2007-02-01 2013-07-03
IRINA HEMMERS
Director 2006-09-18 2009-04-08
STEPHEN GRABINER
Director 2006-09-18 2007-11-08
IRINA HEMMERS
Company Secretary 2006-09-18 2007-02-01
SIMON BEGG
Director 2006-09-18 2007-02-01
SIMON BEGG
Company Secretary 2006-09-18 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE CZAJKA INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
CHRISTOPHE CZAJKA CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
CHRISTOPHE CZAJKA MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
CHRISTOPHE CZAJKA GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
CHRISTOPHE CZAJKA MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL HOLDING (UK) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CHRISTOPHE CZAJKA RED ON LINE (UK) LTD. Director 2016-10-03 CURRENT 2013-01-09 Active - Proposal to Strike off
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation

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
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 059387760009
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11Director's details changed for Mr Christophe Czajka on 2022-01-11
2022-01-11Change of details for Mr Christophe Czajka as a person with significant control on 2022-01-11
2022-01-11PSC04Change of details for Mr Christophe Czajka as a person with significant control on 2022-01-11
2022-01-11CH01Director's details changed for Mr Christophe Czajka on 2022-01-11
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760008
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760007
2020-06-23PSC02Notification of Infopro Digital Holding (Uk) Limited as a person with significant control on 2017-04-12
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Haymarket House 28-29 Haymarket London SW1Y 4RX
2019-06-03AP01DIRECTOR APPOINTED MR DAVID PAGLIARO
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE CZAJKA
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN JACQUES ALEXANDRE ELMALEH
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ SOUSOU
2018-05-14PSC07CESSATION OF INCISIVE MEDIA (INVESTCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059387760006
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059387760006
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059387760005
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760006
2017-06-05RES15CHANGE OF COMPANY NAME 05/06/17
2017-06-05CERTNMCOMPANY NAME CHANGED INCISIVE MEDIA (BIDCO) LIMITED CERTIFICATE ISSUED ON 05/06/17
2017-05-09TM02Termination of appointment of James Neil Campbell-Harris on 2017-04-12
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL-HARRIS
2017-05-09AP01DIRECTOR APPOINTED DR JULIEN JACQUES ALEXANDRE ELMALEH
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHE CZAJKA
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 50000004.36736
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760005
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059387760004
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059387760003
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50000004.36736
2016-03-29AR0119/03/16 FULL LIST
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 27/07/2015
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 50000004.367
2015-03-25AR0119/03/15 FULL LIST
2015-02-06SH20STATEMENT BY DIRECTORS
2015-02-06SH1906/02/15 STATEMENT OF CAPITAL GBP 50000000
2015-02-06CAP-SSSOLVENCY STATEMENT DATED 05/02/15
2015-02-06RES06REDUCE ISSUED CAPITAL 05/02/2015
2015-01-06SH0117/12/14 STATEMENT OF CAPITAL GBP 105254082
2015-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06RES01ADOPT ARTICLES 16/12/2014
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760004
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059387760003
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 105254080
2014-03-25AR0119/03/14 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0119/03/13 FULL LIST
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 14/06/2012
2012-03-27AR0119/03/12 FULL LIST
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0119/03/11 FULL LIST
2010-05-05AR0119/03/10 FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03RES15CHANGE OF NAME 23/02/2010
2010-03-03CERTNMCOMPANY NAME CHANGED APAX SUMMER (BIDCO) LIMITED CERTIFICATE ISSUED ON 03/03/10
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 15/04/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR IRINA HEMMERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2008-03-28123NC INC ALREADY ADJUSTED 19/03/08
2008-03-28RES04GBP NC 80000000/110000000 19/03/2008
2007-11-13288bDIRECTOR RESIGNED
2007-11-13363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 15 PORTLAND PLACE LONDON W1B 1PT
2007-02-19288bSECRETARY RESIGNED
2007-01-04123NC INC ALREADY ADJUSTED 18/12/06
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES04£ NC 1000/80000000 18/
2007-01-0488(2)RAD 18/12/06--------- £ SI 73929146@1=73929146 £ IC 1/73929147
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-04288bSECRETARY RESIGNED
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to INFOPRO DIGITAL (BIDCO) 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 INFOPRO DIGITAL (BIDCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Satisfied BNP PARIBAS
2016-07-25 Satisfied HSBC BANK PLC
2014-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY OVER CASH AGREEMENT 2007-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (TRUSTEE)
Intangible Assets
Patents
We have not found any records of INFOPRO DIGITAL (BIDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOPRO DIGITAL (BIDCO) LIMITED
Trademarks
We have not found any records of INFOPRO DIGITAL (BIDCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOPRO DIGITAL (BIDCO) 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 (58142 - Publishing of consumer and business journals and periodicals) as INFOPRO DIGITAL (BIDCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INFOPRO DIGITAL (BIDCO) 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 INFOPRO DIGITAL (BIDCO) 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 INFOPRO DIGITAL (BIDCO) LIMITED 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.