UKBizDB.co.uk

INFINITUM TECHNOLOGIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, 69 High Street, Ascot, Berkshire, SL5 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, High Street, Ascot, England, SL5 7HP

Director15 December 2017Active
Flat 14 Fairfield House, London Road, Sunningdale, Ascot, England, SL5 9RY

Director01 October 2019Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Nominee Secretary15 March 2001Active
Bekkestua 9a, Bekkestua, Norway,

Director15 March 2001Active
Am Kuhteich 60, Rheinberg, Germany, 47495

Director06 February 2015Active
Cedar House, Camphill Road, West Byfleet, KT14 6SQ

Director27 September 2011Active
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ

Director10 July 2014Active
Grevlingveien 18, Dkammen, N3029, Norway,

Director15 March 2001Active
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ

Director08 June 2012Active
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ

Director29 August 2013Active
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ

Director01 February 2008Active
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ

Director10 July 2014Active
C/O Otrum Uk Ltd, Cedar House, Camphill Road, West Byfleet, England, KT14 6SQ

Director10 July 2014Active
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ

Director15 June 2006Active
Cedar House, Camphill Road, West Byfleet, United Kingdom, KT14 6SQ

Director23 April 2010Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director15 March 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director15 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Address

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

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Resolution

Resolution.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.