Company NameInformation Junction Ltd
DirectorsKarl Vincent Venter and Matthew Richard West
Company StatusActive
Company Number06632177
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Karl Vincent Venter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Chater Drive Chater Drive
Nantwich
CW5 7GH
Director NameProf Matthew Richard West
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Connemara Crescent
Whiteley
Fareham
Hampshire
PO15 7BE
Secretary NameJuliet Venter
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Bookside
Meadow Way
Letchworth Garden City
Hertfordshire
SG6 3JE

Contact

Websiteinformationjunction.co.uk
Telephone01462 612416
Telephone regionHitchin

Location

Registered Address24 Chater Drive Chater Drive
Nantwich
CW5 7GH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Juliet Venter
16.67%
Ordinary
1 at £1Juliet Venter
16.67%
Ordinary B
1 at £1Karl Venter
16.67%
Ordinary
1 at £1Karl Venter
16.67%
Ordinary A
1 at £1Matthew Richard West
16.67%
Ordinary
1 at £1Matthew Richard West
16.67%
Ordinary C

Financials

Year2014
Net Worth£547
Current Liabilities£22

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2024Registered office address changed from 28 Connemara Crescent Whiteley Fareham PO15 7BE United Kingdom to 24 Chater Drive Chater Drive Nantwich CW5 7GH on 26 January 2024 (1 page)
7 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 August 2023Termination of appointment of Juliet Claire Venter as a secretary on 25 July 2023 (1 page)
17 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (9 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (9 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 June 2017Registered office address changed from 8 Ennismore Close Letchworth Garden City Hertfordshire SG6 2SU to 28 Connemara Crescent Whiteley Fareham PO15 7BE on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 8 Ennismore Close Letchworth Garden City Hertfordshire SG6 2SU to 28 Connemara Crescent Whiteley Fareham PO15 7BE on 21 June 2017 (1 page)
14 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
14 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 6
(6 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 6
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 July 2014Director's details changed for Dr Karl Vincent Venter on 10 December 2012 (2 pages)
25 July 2014Secretary's details changed for Mrs Juliet Claire Venter on 10 December 2012 (1 page)
25 July 2014Secretary's details changed for Mrs Juliet Claire Venter on 10 December 2012 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(6 pages)
25 July 2014Director's details changed for Dr Karl Vincent Venter on 10 December 2012 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(6 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
14 December 2012Registered office address changed from 2 Brookside Meadow Way Letchworth Garden City Hertfordshire SG6 3JE United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 2 Brookside Meadow Way Letchworth Garden City Hertfordshire SG6 3JE United Kingdom on 14 December 2012 (1 page)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Karl Venter on 27 June 2010 (2 pages)
14 July 2010Director's details changed for Prof Matthew Richard West on 27 June 2010 (2 pages)
14 July 2010Director's details changed for Karl Venter on 27 June 2010 (2 pages)
14 July 2010Director's details changed for Prof Matthew Richard West on 27 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
16 July 2009Capitals not rolled up (2 pages)
16 July 2009Capitals not rolled up (2 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
21 January 2009Appointment terminated secretary juliet venter (1 page)
21 January 2009Appointment terminated secretary juliet venter (1 page)
7 November 2008Director appointed prof matthew richard west (1 page)
7 November 2008Director appointed prof matthew richard west (1 page)
20 August 2008Secretary appointed mrs juliet claire venter (1 page)
20 August 2008Secretary appointed mrs juliet claire venter (1 page)
27 June 2008Incorporation (12 pages)
27 June 2008Incorporation (12 pages)