UKBizDB.co.uk

INFINITE IDEAS LIMITED

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

This company is commonly known as Infinite Ideas Limited. The company was founded 20 years ago and was given the registration number 04784500. The firm's registered office is in . You can find them at Wenn Townsen 30 St Giles, Oxford, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:INFINITE IDEAS LIMITED
Company Number:04784500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Wenn Townsen 30 St Giles, Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Stratfield Road, Oxford, OX2 7BQ

Secretary09 January 2006Active
20 Stratfield Road, Oxford, OX2 7BQ

Director05 December 2003Active
The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, OX11 9EQ

Director30 October 2008Active
Underwood, Jack Straws Lane, Oxford, OX3 0DN

Secretary11 June 2004Active
62 Southwood Lane, Highgate, London, N6 5DY

Secretary03 September 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary02 June 2003Active
87, Cecil Park, Pinner, United Kingdom, HA5 5HL

Director08 December 2011Active
12, Hollow Furlong, Cassington, Witney, England, OX29 4ET

Director12 May 2023Active
Wenn Townsen 30 St Giles, Oxford, OX1 3LE

Director28 October 2010Active
Uplands The Avenue, Ampthill, Bedford, MK45 2NR

Director24 January 2007Active
Wenn Townsen 30 St Giles, Oxford, OX1 3LE

Director02 June 2003Active
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT

Director05 December 2003Active
Nore Telegraph Hill, Hascombe, GU8 4BT

Director26 February 2007Active
52 King Henrys Road, London, NW3 3RJ

Director05 December 2003Active
Wenn Townsen 30 St Giles, Oxford, OX1 3LE

Director28 October 2010Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director02 June 2003Active

People with Significant Control

Mrs Elizabeth Burton
Notified on:04 March 2024
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:12, Hollow Furlong, Witney, England, OX29 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Charles White
Notified on:04 March 2024
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:12, Hollow Furlong, Witney, England, OX29 4ET
Nature of control:
  • Significant influence or control
Mr Richard Edmund Burton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Wenn Townsend, 30 St Giles, Oxford, United Kingdom, OX1 3LE
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Address

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

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Address

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

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-05Address

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

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.