UKBizDB.co.uk

INFINITYQUEST LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Avon House, 435-441 Stratford Road, Shirley, Solihull, England, B90 4AA

Director16 September 2019Active
7 Pamela Court, Moss Hall Grove, London, N12 8PL

Secretary19 December 2006Active
30 Leerdam Drive, London, E14 3JJ

Secretary14 May 2007Active
Apple Mill Barn, West End Lane, Oldbury On Severn, BS35 1PS

Secretary26 March 2007Active
No1 Dobson Close, London, NW6 4RS

Secretary16 May 2007Active
70, The Forresters, Winslow Close, Pinner, United Kingdom, HA5 2QY

Director06 September 2012Active
7 Pamela Court, Moss Hall Grove, London, N12 8PL

Director26 March 2007Active
7 Pamela Court, Moss Hall Grove, London, N12 8PL

Director19 December 2006Active
114,Seymour Road, London, E6 1PX

Director16 June 2008Active
Apple Mill Barn, West End Lane, Oldbury On Severn, BS35 1PS

Director26 March 2007Active
Avon House, 435 - 441 Stratford Road, Shirley, Solihull, England, B90 4AA

Director19 December 2006Active
16, St. Katherine's Court, Derby, United Kingdom, DE22 3AY

Director11 August 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Accounts

Change account reference date company previous shortened.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-18Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.