Infinitesima Limited ABINGDON


Infinitesima started in year 2001 as Private Limited Company with registration number 04258410. The Infinitesima company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Abingdon at 1 Hitching Court. Postal code: OX14 1RG.

The company has 8 directors, namely Taemin K., Jiho B. and Nick A. and others. Of them, Andrew H. has been with the company the longest, being appointed on 8 August 2001 and Taemin K. has been with the company for the least time - from 21 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infinitesima Limited Address / Contact

Office Address 1 Hitching Court
Office Address2 Blacklands Way
Town Abingdon
Post code OX14 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258410
Date of Incorporation Wed, 25th Jul 2001
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Taemin K.

Position: Director

Appointed: 21 September 2023

Jiho B.

Position: Director

Appointed: 22 June 2022

Nick A.

Position: Director

Appointed: 14 March 2022

Peter J.

Position: Director

Appointed: 18 September 2019

Glyn D.

Position: Director

Appointed: 23 July 2018

Robin T.

Position: Director

Appointed: 24 January 2013

Andrew D.

Position: Director

Appointed: 24 January 2013

Andrew H.

Position: Director

Appointed: 08 August 2001

Colin O.

Position: Director

Appointed: 16 June 2022

Resigned: 03 March 2023

Jennifer G.

Position: Director

Appointed: 31 July 2020

Resigned: 07 May 2021

David O.

Position: Director

Appointed: 18 September 2019

Resigned: 01 July 2022

Graeme C.

Position: Director

Appointed: 18 September 2019

Resigned: 30 June 2022

Jason H.

Position: Director

Appointed: 18 April 2016

Resigned: 15 May 2019

David B.

Position: Director

Appointed: 18 April 2016

Resigned: 31 March 2018

Paul M.

Position: Director

Appointed: 06 April 2015

Resigned: 18 September 2019

Carol B.

Position: Secretary

Appointed: 22 August 2014

Resigned: 18 September 2019

Ivan S.

Position: Director

Appointed: 23 June 2014

Resigned: 31 January 2020

Richard G.

Position: Director

Appointed: 30 July 2009

Resigned: 23 June 2014

Jeffrey L.

Position: Director

Appointed: 28 April 2005

Resigned: 19 December 2014

Neil B.

Position: Director

Appointed: 25 August 2004

Resigned: 29 January 2016

Paul A.

Position: Director

Appointed: 17 August 2004

Resigned: 14 March 2022

Kevin E.

Position: Secretary

Appointed: 05 September 2003

Resigned: 26 August 2014

Mark K.

Position: Director

Appointed: 05 October 2001

Resigned: 06 September 2002

Massimo A.

Position: Director

Appointed: 04 October 2001

Resigned: 02 October 2002

Jamie H.

Position: Director

Appointed: 04 October 2001

Resigned: 10 August 2004

Mervyn M.

Position: Director

Appointed: 08 August 2001

Resigned: 08 April 2013

Terence M.

Position: Director

Appointed: 08 August 2001

Resigned: 10 August 2004

Terence M.

Position: Secretary

Appointed: 08 August 2001

Resigned: 05 September 2003

Robin S.

Position: Secretary

Appointed: 25 July 2001

Resigned: 08 August 2001

David P.

Position: Director

Appointed: 25 July 2001

Resigned: 08 August 2001

Robin S.

Position: Director

Appointed: 25 July 2001

Resigned: 08 August 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Andrew D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 189 9621 169 7153 624 8236 015 712
Current Assets3 158 1702 334 2455 097 4158 945 978
Debtors27 82628 10329 702884 445
Other Debtors632 3331 046 129926 94048 565
Property Plant Equipment102 86110 62011 60234 037
Net Assets Liabilities-39 5201 052 6933 286 982 
Total Inventories18 70018 700441 022 
Other
Accrued Liabilities Deferred Income37 95118 97525 12325 456
Accumulated Depreciation Impairment Property Plant Equipment 568 473575 289589 364
Average Number Employees During Period27302941
Corporation Tax Recoverable  843 273740 335
Creditors2 437 95118 9751 822 0352 023 261
Future Minimum Lease Payments Under Non-cancellable Operating Leases337 802184 135129 77611 244
Increase From Depreciation Charge For Year Property Plant Equipment 98 5706 81614 075
Net Current Assets Liabilities2 295 5701 061 0483 275 3806 922 717
Other Creditors666 752666 3611 417 6341 400 000
Other Taxation Social Security Payable  64 64489 212
Prepayments Accrued Income27 82628 10329 70295 545
Property Plant Equipment Gross Cost572 764579 093586 891623 401
Total Additions Including From Business Combinations Property Plant Equipment   36 510
Total Assets Less Current Liabilities2 398 4311 071 6683 286 9826 956 754
Trade Creditors Trade Payables76 613486 744314 634508 593
Trade Debtors Trade Receivables260 000 9 371 
Accumulated Depreciation Not Including Impairment Property Plant Equipment469 903568 473  
Additions Other Than Through Business Combinations Property Plant Equipment 6 3297 798 
Depreciation Rate Used For Property Plant Equipment 5050 
Fixed Assets102 86110 62011 602 
Nominal Value Allotted Share Capital 45 05057 928 
Number Shares Issued Fully Paid29 641 36145 049 90657 927 613 
Other Remaining Borrowings2 400 000   
Par Value Share 00 
Taxation Social Security Payable50 21843 70064 644 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 19th, January 2024
Free Download (13 pages)

Company search

Advertisements