UKBizDB.co.uk

INFINITY TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Infinity Technology Solutions Limited. The company was founded 22 years ago and was given the registration number 04330595. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INFINITY TECHNOLOGY SOLUTIONS LIMITED
Company Number:04330595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Coach House Spencer Mews, Camden Road, Tunbridge Wells, Kent, TN1 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY

Secretary01 March 2006Active
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY

Director01 March 2006Active
The Coach House, Spencer Mews, Camden Road, Tunbridge Wells, TN1 2PY

Director28 November 2001Active
5 Holly Close, Hailsham, BN27 3TR

Secretary15 December 2004Active
49 Tower Ride, Uckfield, TN22 1JH

Secretary28 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 November 2001Active
16 Church Street, Uckfield, TN22 1BJ

Director08 March 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 November 2001Active

People with Significant Control

Infinity Group Holdings Limited
Notified on:13 October 2021
Status:Active
Country of residence:England
Address:The Coach House, Spencer Mews, Tunbridge Wells, England, TN1 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Stanley Young
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:The Coach House, Spencer Mews, Tunbridge Wells, TN1 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Coach House, Spencer Mews, Tunbridge Wells, TN1 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Mortgage

Mortgage charge part both with charge number.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.