ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inform Billing Solutions Limited

Inform Billing Solutions Limited is an active company incorporated on 22 January 2010 with the registered office located in London, City of London. Inform Billing Solutions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07132859
Private limited company
Age
15 years
Incorporated 22 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 January 2025 (7 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
United Kingdom
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Badger Farm Business Park Willowpit Lane Hilton Derbyshire DE65 5FN England
Telephone
01332927080
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1967
Director • Ceo • British • Lives in UK • Born in Aug 1974
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1973
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giacom (Distribution) Limited
Andrew Kenneth Boland, Mr Craig Barry Lovelace, and 1 more are mutual people.
Active
Murphx Innovative Solutions Limited
Andrew Kenneth Boland, Mr Craig Barry Lovelace, and 1 more are mutual people.
Active
Shaftesbury Systems Limited
Terence John O'Brien, Andrew Kenneth Boland, and 1 more are mutual people.
Active
Giacom (Billing) Limited
Terence John O'Brien, Andrew Kenneth Boland, and 1 more are mutual people.
Active
Inty Limited
Terence John O'Brien, Andrew Kenneth Boland, and 1 more are mutual people.
Active
Giacom (Cloud) Limited
Andrew Kenneth Boland, Mr Craig Barry Lovelace, and 1 more are mutual people.
Active
Giacom (Communications) Limited
Andrew Kenneth Boland, Mr Craig Barry Lovelace, and 1 more are mutual people.
Active
Giacom (Worldwide) Limited
Andrew Kenneth Boland, Mr Craig Barry Lovelace, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£263.76K
Decreased by £347.43K (-57%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 2 (+6%)
Total Assets
£425.77K
Decreased by £522.51K (-55%)
Total Liabilities
-£304.35K
Decreased by £5.37K (-2%)
Net Assets
£121.42K
Decreased by £517.14K (-81%)
Debt Ratio (%)
71%
Increased by 38.82% (+119%)
Latest Activity
Mr. Craig Barry Lovelace Appointed
3 Months Ago on 2 Jun 2025
Andrew Kenneth Boland Resigned
3 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Mrs Stephanie Allen Appointed
9 Months Ago on 25 Nov 2024
Giacom Bidco Limited (PSC) Appointed
10 Months Ago on 23 Oct 2024
Shaun Christopher Bodsworth (PSC) Resigned
10 Months Ago on 23 Oct 2024
Mr Andrew Kenneth Boland Appointed
10 Months Ago on 23 Oct 2024
Mr Terence John O'brien Appointed
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover Inform Billing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Craig Barry Lovelace as a director on 2 June 2025
Submitted on 18 Jul 2025
Termination of appointment of Andrew Kenneth Boland as a director on 30 May 2025
Submitted on 18 Jul 2025
Registration of charge 071328590001, created on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mrs Stephanie Allen as a secretary on 25 November 2024
Submitted on 19 Dec 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Registered office address changed from Badger Farm Business Park Willowpit Lane Hilton Derbyshire DE65 5FN England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Andrew Kenneth Boland as a director on 23 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year