UKBizDB.co.uk

INFINITY TRACKING LIMITED

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

This company is commonly known as Infinity Tracking Limited. The company was founded 14 years ago and was given the registration number 07192131. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INFINITY TRACKING LIMITED
Company Number:07192131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary22 February 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director25 June 2019Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director23 June 2022Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director23 August 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director22 February 2016Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 April 2014Active
Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY

Director16 March 2010Active
London Court, 39 London Road, Reigate, RH2 9AQ

Secretary01 April 2014Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director23 August 2016Active
London Court, 39 London Road, Reigate, RH2 9AQ

Director01 April 2014Active
Garden Cottage, Ledgers Lane, Chelsham, England, CR6 9QB

Director16 March 2010Active
13, The Chase, Reigate, England, RH2 7DJ

Director16 March 2010Active

People with Significant Control

Smedvig Capital Limited
Notified on:23 August 2016
Status:Active
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jay Walsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Ancil Pierre
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type group.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-12-27Officers

Change person director company.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Officers

Change person director company.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-10Capital

Capital allotment shares.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Change person director company.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.