UKBizDB.co.uk

INFUSE CONSULTING LIMITED

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

This company is commonly known as Infuse Consulting Limited. The company was founded 22 years ago and was given the registration number 04384537. The firm's registered office is in LONDON. You can find them at Suite 004 Coppergate House, 10 Whites Row, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFUSE CONSULTING LIMITED
Company Number:04384537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 004 Coppergate House, 10 Whites Row, London, England, E1 7NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Corporate Secretary14 April 2020Active
Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director01 April 2002Active
18 Soho Square, London, W1D 3QL

Secretary08 June 2010Active
18 Soho Square, London, W1D 3QL

Secretary09 December 2005Active
Flat 2 Tockwith Court, 15 Bayham Road, Sevenoaks, TN13 3XQ

Secretary28 February 2002Active
217 Valley Road, Streatham, London, SW16 2AF

Secretary13 April 2004Active
30 Pump House Close, London, SE16 7HS

Secretary01 August 2002Active
17a, Dorset Square, London, England, NW1 6QB

Secretary01 October 2014Active
Flat 2 Tockwith Court, 15 Bayham Road, Sevenoaks, TN13 3XQ

Director28 February 2002Active
110 Downton Avenue, Streatham Hill, London, SW2 3TT

Director06 May 2003Active
18 Soho Square, London, W1D 3QL

Director14 April 2004Active
18 Soho Square, London, W1D 3QL

Director01 October 2002Active
1, Oaklands Drive, Ascot, England, SL5 7NE

Director01 April 2013Active

People with Significant Control

Nalin Camille Parbhu
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE
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 (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
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Incorporation

Memorandum articles.

Download
2023-03-28Capital

Capital name of class of shares.

Download
2023-03-28Capital

Capital variation of rights attached to shares.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Officers

Change person director company with change date.

Download
2022-01-30Persons with significant control

Change to a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-05-18Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.