UKBizDB.co.uk

INFINITE EGO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infinite Ego Limited. The company was founded 21 years ago and was given the registration number 04754457. The firm's registered office is in HILLINGDON. You can find them at 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:INFINITE EGO LIMITED
Company Number:04754457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX

Director04 February 2022Active
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX

Director12 January 2022Active
19 Jerdan Place, Fulham Broadway, London, SW6 1BE

Secretary15 February 2007Active
45a Matheson Road, West Kensington, London, W14 8SN

Secretary06 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 May 2003Active
Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX

Director06 May 2003Active
723 Bath Road, Hounslow, TW5 9SZ

Director06 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 May 2003Active

People with Significant Control

Mr Ismael Reader
Notified on:04 February 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX
Nature of control:
  • Voting rights 75 to 100 percent
Mr Morgan Charles
Notified on:04 February 2022
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX
Nature of control:
  • Voting rights 75 to 100 percent
Mr Raman Singh Khandpur
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Fairman Harris, 1 Landor Road, London, United Kingdom, SW9 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.