This company is commonly known as Infinityquest Limited. The company was founded 17 years ago and was given the registration number 06033460. The firm's registered office is in SOLIHULL. You can find them at Avon House 435-441 Stratford Road, Shirley, Solihull, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INFINITYQUEST LIMITED |
---|---|---|
Company Number | : | 06033460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avon House 435-441 Stratford Road, Shirley, Solihull, England, B90 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avon House, 435-441 Stratford Road, Shirley, Solihull, England, B90 4AA | Director | 16 September 2019 | Active |
7 Pamela Court, Moss Hall Grove, London, N12 8PL | Secretary | 19 December 2006 | Active |
30 Leerdam Drive, London, E14 3JJ | Secretary | 14 May 2007 | Active |
Apple Mill Barn, West End Lane, Oldbury On Severn, BS35 1PS | Secretary | 26 March 2007 | Active |
No1 Dobson Close, London, NW6 4RS | Secretary | 16 May 2007 | Active |
70, The Forresters, Winslow Close, Pinner, United Kingdom, HA5 2QY | Director | 06 September 2012 | Active |
7 Pamela Court, Moss Hall Grove, London, N12 8PL | Director | 26 March 2007 | Active |
7 Pamela Court, Moss Hall Grove, London, N12 8PL | Director | 19 December 2006 | Active |
114,Seymour Road, London, E6 1PX | Director | 16 June 2008 | Active |
Apple Mill Barn, West End Lane, Oldbury On Severn, BS35 1PS | Director | 26 March 2007 | Active |
Avon House, 435 - 441 Stratford Road, Shirley, Solihull, England, B90 4AA | Director | 19 December 2006 | Active |
16, St. Katherine's Court, Derby, United Kingdom, DE22 3AY | Director | 11 August 2009 | Active |
Mr Srinivasan Krishnamoorthy | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Avon House, 435-441 Stratford Road, Solihull, England, B90 4AA |
Nature of control | : |
|
Mr Karthik Rajamanickam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avon House, 435-441 Stratford Road, Solihull, England, B90 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Gazette | Gazette filings brought up to date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-18 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.