Check the

INFOCAP TECHNOLOGIES LIMITED

Company
INFOCAP TECHNOLOGIES LIMITED (03443879)

INFOCAP TECHNOLOGIES

Phone: +44 (0)1793 840 838
A rating

ABOUT INFOCAP TECHNOLOGIES LIMITED

COMPANY HISTORY

Established in 1997 with a focus on developing software solutions for Information Capture, Interrogation and Retrieval. From the outset our aim was to deliver a powerful tool, PowerRetrieve that would unlock the valuable information contained within the unstructured documents and files used by businesses every day.

Starting with fiche and scanned documents, over the past 18 years we have evolved the capabilities of PowerRetrieve to cater for the emerging technologies that now form part of the business process, such as emails, presentations, electronic drawings, photographs and social media.

OUR MISSION

To help organisations unlock the valuable information contained within their textual documents.

To deliver enterprise level capability in a flexible and cost effective manner, making it accessible to a broad range of organisation types and sizes.

360Globalnet, founded in 2010, creates novel and disruptive digital technology, services and products to enable transformational change and competitive advantage for clients in a fast moving world.

They have created and built successful businesses with unique business models which are difficult to replicate. This core team is now over 40 experts with 1,000 field workers.

The company has invested ahead and ensured it has the resources both human, and financial to deliver a record of 100% successful implementations for clients.

We are committed to providing continuing support to our customers and partners, to help them achieve their goals.

Company registered in England and Wales under number 3443879.  VAT No: GB 685 7853 69.

KEY FINANCES

Year
2012
Assets
£32.1k ▼ £-21.82k (-40.47 %)
Cash
£7.41k ▲ £7.39k (36,970.00 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£32.1k ▼ £-21.82k (-40.47 %)

REGISTRATION INFO

Company name
INFOCAP TECHNOLOGIES LIMITED
Company number
03443879
VAT
GB685785369
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.powerretrieve.solutions
Phones
+44 (0)1793 840 838
01793 840 838
+44 (0)1793 842 818
01793 842 818
Registered Address
UNIT 3A COPED HALL BUSINESS PARK,
ROYAL WOOTTON BASSETT,
SWINDON,
SN4 8DP

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Mar 2017
Secretary's details changed for Jane Tyler on 28 February 2017
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15

CHARGES

7 April 2016
Status
Outstanding
Delivered
11 April 2016
Persons entitled
Csc Computer Sciences International Operations Limited
Description
None…

26 February 2016
Status
Outstanding
Delivered
29 February 2016
Persons entitled
Csc Computer Sciences International Operations Limited
Description
Not applicable…

26 November 2004
Status
Satisfied on 11 June 2012
Delivered
1 December 2004
Persons entitled
Barclays Bank PLC
Description
L/Hold property known as unit 3A coped hall business…

1 April 1998
Status
Satisfied on 4 November 2015
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INFOCAP TECHNOLOGIES LIMITED DIRECTORS

Jane Tyler

  Acting
Appointed
26 June 2012
Role
Secretary
Address
Unit 3a, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP
Name
TYLER, Jane

Nicholas Palmer Kyle Montgomery

  Acting
Appointed
03 April 2013
Occupation
Financial Director
Role
Director
Age
73
Nationality
British
Address
Unit 3a, Coped Hall Business Park, Royal Wootton Bassett, Swindon, England, SN4 8DP
Country Of Residence
England
Name
MONTGOMERY, Nicholas Palmer Kyle

Paul Adrian Stanley

  Acting
Appointed
26 June 2012
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Amuri House, Rannoch Road, Crowborough, East Essex, United Kingdom, TN6 1RA
Country Of Residence
England
Name
STANLEY, Paul Adrian

Colin Alderton

  Resigned
Appointed
28 January 1999
Resigned
31 December 2014
Role
Secretary
Address
5 Jackdaw Close, Stevenage, Hertfordshire, SG2 9DA
Name
ALDERTON, Colin

David Dawes

  Resigned
Appointed
30 October 1997
Resigned
28 January 1999
Role
Secretary
Address
58 Templar Road, Yate, Bristol, BS37 5TG
Name
DAWES, David

HALLMARK SECRETARIES LIMITED

  Resigned PSC
Appointed
02 October 1997
Resigned
30 October 1997
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales

Colin Alderton

  Resigned
Appointed
30 October 1997
Resigned
31 December 2014
Occupation
Technical Director
Role
Director
Age
63
Nationality
British
Address
5 Jackdaw Close, Stevenage, Hertfordshire, SG2 9DA
Country Of Residence
United Kingdom
Name
ALDERTON, Colin

Douglas Alexander Edward Brown

  Resigned
Appointed
26 June 2012
Resigned
03 April 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
3 Hogarth Drive, Kettering, Northamptingshire, United Kingdom, NN15 5UQ
Country Of Residence
United Kingdom
Name
BROWN, Douglas Alexander Edward

David Dawes

  Resigned
Appointed
30 October 1997
Resigned
09 December 2014
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
Technology House, Unit 3, Coped Hall Business Park, Wootton Bassett, Swindon, United Kingdom, SN4 8DP
Country Of Residence
United Kingdom
Name
DAWES, David

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
02 October 1997
Resigned
30 October 1997
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Mark John Charles Jones

  Resigned
Appointed
26 June 2012
Resigned
03 April 2013
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Technology House, Unit 3, Coped Hall Business Park, Wootton Bassett, Swindon, United Kingdom, SN4 8DP
Country Of Residence
United Kingdom
Name
JONES, Mark John Charles

Andrea Eka Mcpherson

  Resigned
Appointed
21 June 2012
Resigned
31 December 2014
Occupation
Development Director
Role
Director
Age
57
Nationality
Uk
Address
Rosewood, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NW
Country Of Residence
England
Name
MCPHERSON, Andrea Eka

Paul Adrian Stanley

  Resigned
Appointed
01 January 2013
Resigned
01 January 2013
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Technology House, Unit 3, Coped Hall Business Park, Wootton Bassett, Swindon, United Kingdom, SN4 8DP
Country Of Residence
England
Name
STANLEY, Paul Adrian

REVIEWS


Check The Company
Excellent according to the company’s financial health.