Infinity Direct Uk Limited LEICESTER


Infinity Direct Uk started in year 2006 as Private Limited Company with registration number 06005640. The Infinity Direct Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicester at Rs House 121 Waterside Road. Postal code: LE5 1TL.

The firm has one director. Abahiasinh T., appointed on 2 January 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mayikchandra B. and who left the the firm on 1 August 2010. In addition, there is one former secretary - Rakhee S. who worked with the the firm until 1 August 2010.

Infinity Direct Uk Limited Address / Contact

Office Address Rs House 121 Waterside Road
Office Address2 Hamilton
Town Leicester
Post code LE5 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005640
Date of Incorporation Wed, 22nd Nov 2006
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Abahiasinh T.

Position: Director

Appointed: 02 January 2007

Rakhee S.

Position: Secretary

Appointed: 18 January 2007

Resigned: 01 August 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2006

Resigned: 22 November 2006

Mayikchandra B.

Position: Director

Appointed: 22 November 2006

Resigned: 01 August 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Abahiasinh T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abahiasinh T.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-78 319-93 777-137 670      
Balance Sheet
Current Assets812 780428 134401 888313 448314 791315 662340 952307 990288 093
Net Assets Liabilities  137 670172 977204 608236 276268 977279 643301 616
Cash Bank In Hand4 4815 139       
Debtors510 354217 760       
Net Assets Liabilities Including Pension Asset Liability-78 319-93 777-137 670      
Stocks Inventory297 945205 235       
Tangible Fixed Assets2 582        
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-79 319-94 777       
Shareholder Funds-78 319-93 777-137 670      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   750750750750800800
Average Number Employees During Period    22221
Creditors  347 723359 091390 894422 554429 886405 606418 400
Fixed Assets2 582  4 6873 5162 6371 978  
Net Current Assets Liabilities441 46697 30854 16545 64376 103106 89288 93497 616130 307
Provisions For Liabilities Balance Sheet Subtotal  1 750750     
Total Assets Less Current Liabilities444 04897 30854 16540 95672 587104 25586 95697 616130 307
Accruals Deferred Income 1 0001 750      
Creditors Due After One Year522 367190 085190 085      
Creditors Due Within One Year371 314330 826347 723      
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation20 36512 488       
Tangible Fixed Assets Depreciation17 78312 488       
Tangible Fixed Assets Depreciation Charged In Period 516       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 811       
Tangible Fixed Assets Disposals 7 877       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements