Get an alert when INFOBRIC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-20 (in 8mo)

Last made up 2026-01-06

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INFOBRIC LIMITED 2024-10-02 → present
  2. HUMAN RECOGNITION SYSTEMS LTD. 2002-01-30 → 2024-10-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. INFOBRIC LIMITED · parent
    1. Simplybiometrics Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
MEYER, Simon Ronald Secretary 2014-10-01
BRENT, Robert Charles Director 2019-04-16 Sep 1969 British
FRIBERG, Dan Anders Director 2021-04-30 Jan 1976 Swedish
LAURELII, Kristina Director 2021-04-30 Aug 1974 Swedish
MEYER, Simon Ronald Director 2004-01-05 Jan 1974 British
Show 23 resigned officers
Name Role Appointed Resigned
MEYER, Simon Ronald Secretary 2011-02-24 2012-09-13
MORGAN, Paul Secretary 2009-07-22 2011-02-24
NORMAN, Neil Mark Secretary 2002-01-30 2009-08-20
SEDDON, Nigel Ralph Secretary 2013-05-21 2014-05-08
WALKER, Tracy Secretary 2012-09-13 2013-05-21
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2002-01-30 2002-01-30
ANDERSON, Paul Stuart Director 2007-04-30 2010-09-28
EARNSHAW, Timothy Brook Director 2003-09-01 2006-01-20
FLANAGAN, Jana Michel Director 2019-04-16 2021-04-30
GRANT, Stephen Richard Director 2010-11-08 2011-05-04
GRANT, Stephen Richard Director 2010-11-08 2010-11-08
HODGES, Simon Robert Director 2011-07-05 2013-05-21
LEE, Andrew Director 2007-04-30 2009-08-20
LOVERIDGE, Simon James Langdon Director 2013-05-21 2017-05-24
MADDRELL, Geoffrey Keggen Director 2009-07-22 2015-12-11
MORGAN, Paul Director 2009-07-22 2011-02-24
NORMAN, Barry Dudley Director 2002-01-30 2007-04-30
NORMAN, Neil Mark Director 2002-01-30 2023-07-31
PORTER, Nicholas Director 2017-05-24 2021-04-30
SEDDON, Nigel Ralph Director 2013-05-21 2014-05-08
SLEVIN, Jim Andrew Director 2014-03-04 2015-08-31
TAYLOR, Ian Director 2014-07-31 2021-04-30
TONKISS, John Michael Director 2012-09-13 2014-03-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sscp Build Holdco Ab Corporate entity Shares 75–100% 2023-09-12 Active
Infobric Bidco Ab Corporate entity Shares 75–100% 2021-04-30 Ceased 2023-09-12
Mr Neil Mark Norman Individual Shares 25–50%, Voting 25–50%, Appoints directors 2017-01-30 Ceased 2021-04-30

Filing timeline

Last 20 of 162 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-02 CERTNM Certificate change of name company
  • 2024-01-02 CC04 Statement of companys objects
Date Type Category Description
2026-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 CERTNM change-of-name Certificate change of name company
2024-04-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-02 AA accounts Accounts with accounts type full
2024-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-08 TM01 officers Termination director company with name termination date PDF
2024-01-02 CC04 change-of-constitution Statement of companys objects
2024-01-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-18 MR04 mortgage Mortgage satisfy charge full
2023-08-18 MR04 mortgage Mortgage satisfy charge full
2023-05-17 AA accounts Accounts with accounts type full
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-02-07 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-09-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page