You are here: bizstats.co.uk > a-z index > I list > I- list

I-finity Associates Limited YORK


I-finity Associates started in year 2002 as Private Limited Company with registration number 04353269. The I-finity Associates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in York at The Guildhall. Postal code: YO1 9QL.

At present there are 2 directors in the the company, namely Mandeep H. and Russell H.. In addition one secretary - Russell H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter H. who worked with the the company until 8 January 2013.

I-finity Associates Limited Address / Contact

Office Address The Guildhall
Office Address2 Coney Street
Town York
Post code YO1 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353269
Date of Incorporation Tue, 15th Jan 2002
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Mandeep H.

Position: Director

Appointed: 03 October 2018

Russell H.

Position: Secretary

Appointed: 08 January 2013

Russell H.

Position: Director

Appointed: 15 January 2002

Steven H.

Position: Director

Appointed: 09 February 2002

Resigned: 28 February 2007

Peter H.

Position: Director

Appointed: 15 January 2002

Resigned: 14 December 2012

Peter H.

Position: Secretary

Appointed: 15 January 2002

Resigned: 08 January 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Mandeep H. This PSC and has 50,01-75% shares. Another entity in the PSC register is Russell H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Russell H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mandeep H.

Notified on 3 October 2018
Nature of control: 50,01-75% shares
50,01-75% shares

Russell H.

Notified on 3 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Russell H.

Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 6572 574      
Balance Sheet
Cash Bank On Hand 9 23113 3405 04470 82493 978104 06983 559
Current Assets4 61113 45014 17916 48172 347101 248132 821128 336
Debtors 4 21883911 4371 5237 27028 75244 777
Net Assets Liabilities 2 5745 12012 64462 96386 827118 991109 629
Other Debtors       338
Property Plant Equipment 1 3253 5505 5155 5747 7837 8316 254
Net Assets Liabilities Including Pension Asset Liability1 6572 574      
Reserves/Capital
Shareholder Funds1 6572 574      
Other
Accrued Liabilities Deferred Income 671690-1    
Accumulated Depreciation Impairment Property Plant Equipment  1 9573 0814 8146 8059 41511 499
Average Number Employees During Period    2333
Bank Borrowings Overdrafts      109 
Corporation Tax Payable 8 8938 6438 96911 87016 85323 849 
Creditors 12 20012 6099 35214 95822 20425 66124 961
Current Asset Investments      4 000 
Depreciation Rate Used For Property Plant Equipment       25
Dividends Paid On Shares 34 77936 050     
Fixed Assets1 2061 3253 5505 5155 5747 7837 8316 254
Increase Decrease In Depreciation Impairment Property Plant Equipment  6781 1241 7061 9902 610 
Increase From Depreciation Charge For Year Property Plant Equipment  6781 1241 7061 9902 6102 084
Investments      4 000 
Investments Fixed Assets      4 000 
Investments In Other Entities Measured Fair Value      4 000 
Loans From Directors   139102108  
Net Current Assets Liabilities4511 2491 5707 12957 38979 044107 161103 375
Other Creditors 549930   108 
Other Taxation Social Security Payable 2 0872 3462452 9865 2431 703 
Prepayments Accrued Income 1 268  1 5231 5491 6241 551
Property Plant Equipment Gross Cost  5 5078 59610 38814 58817 24617 753
Taxation Social Security Payable      25 55224 961
Total Additions Including From Business Combinations Property Plant Equipment  2 9033 0891 7654 1992 658507
Total Assets Less Current Liabilities1 6572 5745 12012 64562 96386 827118 991109 629
Trade Debtors Trade Receivables 2 95083911 437 5 72127 12842 888
Creditors Due Within One Year4 16012 201      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
Free Download (8 pages)

Company search