Sgs I2i Infinity Limited ELLESMERE PORT


Sgs I2i Infinity started in year 2008 as Private Limited Company with registration number 06545924. The Sgs I2i Infinity company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Ellesmere Port at Rossmore Business Park. Postal code: CH65 3EN. Since 20th June 2019 Sgs I2i Infinity Limited is no longer carrying the name I2i Infinity.

At the moment there are 2 directors in the the firm, namely James M. and Michael B.. In addition one secretary - Catherine A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicola S. who worked with the the firm until 11 June 2019.

Sgs I2i Infinity Limited Address / Contact

Office Address Rossmore Business Park
Office Address2 Inward Way
Town Ellesmere Port
Post code CH65 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06545924
Date of Incorporation Thu, 27th Mar 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

James M.

Position: Director

Appointed: 11 June 2019

Michael B.

Position: Director

Appointed: 11 June 2019

Catherine A.

Position: Secretary

Appointed: 11 June 2019

Adam U.

Position: Director

Appointed: 27 February 2014

Resigned: 11 June 2019

Nicola S.

Position: Director

Appointed: 27 February 2014

Resigned: 11 June 2019

Penelope U.

Position: Director

Appointed: 27 March 2008

Resigned: 11 June 2019

Nicola S.

Position: Secretary

Appointed: 27 March 2008

Resigned: 11 June 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Sgs United Kingdom Limited from Ellesmere Port, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Penelope U. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Then there is Nicola S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sgs United Kingdom Limited

Rossmore Business Park Inward Way, Ellesmere Port, Cheshire, CH65 3EN, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered United Kingdom (England And Wales)
Registration number 01193985
Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope U.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola S.

Notified on 10 January 2019
Ceased on 11 June 2019
Nature of control: 25-50% shares

Adam U.

Notified on 10 January 2019
Ceased on 11 June 2019
Nature of control: 25-50% shares

Company previous names

I2i Infinity June 20, 2019
I2i Holdings January 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-31
Net Worth525 511263 918    
Balance Sheet
Cash Bank On Hand 53 188273 792291 103430 964573 336
Current Assets163 296375 420400 759463 508585 497790 298
Debtors122 092322 232126 967172 405154 533216 962
Net Assets Liabilities  326 585358 864420 030543 118
Other Debtors 15 56716 35037 04115 22612 347
Property Plant Equipment 77 912127 49992 50284 84678 068
Cash Bank In Hand40 11453 188    
Stocks Inventory1 090     
Tangible Fixed Assets64 69377 912    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve246 785262 918    
Shareholder Funds525 511263 918    
Other
Accumulated Depreciation Impairment Property Plant Equipment 36 04666 22637 65452 15163 975
Additions Other Than Through Business Combinations Property Plant Equipment   4 0696 8425 045
Amounts Owed By Related Parties 185 028652   
Amounts Owed To Group Undertakings     82 770
Corporation Tax Payable 13 43434 39245 290  
Creditors  183 845184 888238 961315 507
Fixed Assets554 80778 327127 91492 502  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    43 75018 750
Increase From Depreciation Charge For Year Property Plant Equipment  30 18014 11614 49811 824
Investments Fixed Assets490 114415415   
Net Current Assets Liabilities-20 038192 930216 914278 620346 536474 791
Other Creditors 182 490183 84590 090112 829143 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 689  
Other Disposals Property Plant Equipment   67 638  
Other Taxation Social Security Payable 39 26945 68043 161106 04279 053
Property Plant Equipment Gross Cost 113 958193 725130 156136 998142 043
Provisions For Liabilities Balance Sheet Subtotal  18 24312 25811 3529 741
Total Additions Including From Business Combinations Property Plant Equipment  79 767   
Total Assets Less Current Liabilities534 769271 257344 828371 122431 382552 859
Trade Creditors Trade Payables 8 0034 3106 34720 0909 965
Trade Debtors Trade Receivables 121 637109 965135 364139 307204 615
Advances Credits Directors 10 000    
Advances Credits Made In Period Directors 10 000    
Creditors Due After One Year 4 814    
Creditors Due Within One Year183 334182 490    
Number Shares Allotted 100    
Par Value Share 1    
Percentage Subsidiary Held 100    
Provisions For Liabilities Charges9 2582 525    
Share Capital Allotted Called Up Paid100100    
Share Premium Account277 726     
Tangible Fixed Assets Additions 32 816    
Tangible Fixed Assets Cost Or Valuation81 142113 958    
Tangible Fixed Assets Depreciation16 44936 046    
Tangible Fixed Assets Depreciation Charged In Period 19 597    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, May 2023
Free Download (6 pages)

Company search