This company is commonly known as Infinitum Technologies Limited. The company was founded 23 years ago and was given the registration number 04179979. The firm's registered office is in ASCOT. You can find them at The Courtyard, 69 High Street, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFINITUM TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04179979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, 69 High Street, Ascot, Berkshire, SL5 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, High Street, Ascot, England, SL5 7HP | Director | 15 December 2017 | Active |
Flat 14 Fairfield House, London Road, Sunningdale, Ascot, England, SL5 9RY | Director | 01 October 2019 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Nominee Secretary | 15 March 2001 | Active |
Bekkestua 9a, Bekkestua, Norway, | Director | 15 March 2001 | Active |
Am Kuhteich 60, Rheinberg, Germany, 47495 | Director | 06 February 2015 | Active |
Cedar House, Camphill Road, West Byfleet, KT14 6SQ | Director | 27 September 2011 | Active |
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ | Director | 10 July 2014 | Active |
Grevlingveien 18, Dkammen, N3029, Norway, | Director | 15 March 2001 | Active |
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ | Director | 08 June 2012 | Active |
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ | Director | 29 August 2013 | Active |
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ | Director | 01 February 2008 | Active |
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ | Director | 10 July 2014 | Active |
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ | Director | 10 July 2014 | Active |
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ | Director | 15 June 2006 | Active |
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ | Director | 23 April 2010 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 15 March 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 15 March 2001 | Active |
Proteus Partnership Limited | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, High Street, Ascot, England, SL5 7HP |
Nature of control | : |
|
Mr Frank Gerhardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Am Kuhteich 60, Rheinberg, Germany, 47495 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Resolution | Resolution. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.