Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07132859
Private limited company
Age
16 years
Incorporated
22 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 November 2025
(2 months ago)
Next confirmation dated
10 November 2026
Due by
24 November 2026
(10 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Was due on
31 December 2025
(22 days ago)
Learn more about Inform Billing Solutions Limited
Contact
Update Details
Address
41 Lothbury
London
EC2R 7HF
United Kingdom
Address changed on
8 Dec 2025
(1 month ago)
Previous address was
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
Companies in EC2R 7HF
Telephone
01332927080
Email
Available in Endole App
Website
Informbilling.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Terence John O'Brien
Director • British • Lives in UK • Born in Aug 1974
Mr Craig Barry Lovelace
Director • British • Lives in UK • Born in Sep 1973
Stephanie Allen
Secretary
Giacom Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giacom (Distribution) Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Murphx Innovative Solutions Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Shaftesbury Systems Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Giacom (Billing) Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Inty Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Giacom (Cloud) Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Giacom (Communications) Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
Giacom (Worldwide) Limited
Mr Craig Barry Lovelace and Terence John O'Brien are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Giacom Bidco Limited (PSC) Details Changed
1 Month Ago on 8 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
2 Months Ago on 13 Nov 2025
Mr. Craig Barry Lovelace Appointed
7 Months Ago on 2 Jun 2025
Andrew Kenneth Boland Resigned
7 Months Ago on 30 May 2025
New Charge Registered
9 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
Mrs Stephanie Allen Appointed
1 Year 1 Month Ago on 25 Nov 2024
Giacom Bidco Limited (PSC) Appointed
1 Year 3 Months Ago on 23 Oct 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Change of details for Giacom Bidco Limited as a person with significant control on 8 December 2025
Submitted on 9 Dec 2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 8 December 2025
Submitted on 8 Dec 2025
Confirmation statement made on 10 November 2025 with no updates
Submitted on 13 Nov 2025
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
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs