UKBizDB.co.uk

INFINTY SOLUTIONS LTD

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

This company is commonly known as Infinty Solutions Ltd. The company was founded 9 years ago and was given the registration number 09240238. The firm's registered office is in BASILDON. You can find them at 1 Wrexham Road, , Basildon, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INFINTY SOLUTIONS LTD
Company Number:09240238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Wrexham Road, Basildon, Essex, England, SS15 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Swan Meadow Road, Wigan, England, WN3 5BJ

Director31 October 2022Active
19, Stepney Causeway, London, United Kingdom, E1 0JW

Secretary29 September 2014Active
Unit 16, Diamond Road, Norwich, England, NR6 6AN

Director29 July 2022Active
84, Autumn Way, West Drayton, England, UB7 9GE

Director29 September 2014Active
Clockhouse, Dogflud Way, Farnham, United Kingdom, GU9 7UD

Director30 September 2020Active

People with Significant Control

Mr Roman Tamas
Notified on:31 October 2022
Status:Active
Date of birth:October 1994
Nationality:Slovak
Country of residence:England
Address:Unit 9, Swan Meadow Road, Wigan, England, WN3 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Paula Balogova
Notified on:29 July 2022
Status:Active
Date of birth:April 1992
Nationality:Slovak
Country of residence:England
Address:Unit 16, Diamond Road, Norwich, England, NR6 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frantisek Miker
Notified on:30 September 2021
Status:Active
Date of birth:June 1987
Nationality:Slovak
Country of residence:United Kingdom
Address:Clockhouse, Dogflud Way, Farnham, United Kingdom, GU9 7UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Veaceslav Levitchi
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:Bulgarian
Country of residence:England
Address:1, Wrexham Road, Basildon, England, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-29Dissolution

Dissolution application strike off company.

Download
2023-05-23Address

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

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Address

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

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-27Address

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

Download
2022-08-03Change of name

Certificate change of name company.

Download
2022-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-07-31Address

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

Download
2022-07-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-07-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Address

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

Download

Copyright © 2024. All rights reserved.