Infinity Software Consulting Ltd TUNBRIDGE WELLS


Infinity Software Consulting started in year 2013 as Private Limited Company with registration number 08381256. The Infinity Software Consulting company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Tunbridge Wells at The Coach House Spencer Mews. Postal code: TN1 2PY.

The company has 3 directors, namely Charlene F., Ralph G. and Christopher G.. Of them, Charlene F., Ralph G., Christopher G. have been with the company the longest, being appointed on 31 January 2024. As of 30 April 2024, there were 3 ex directors - Philip J., Robert Y. and others listed below. There were no ex secretaries.

Infinity Software Consulting Ltd Address / Contact

Office Address The Coach House Spencer Mews
Office Address2 Camden Road
Town Tunbridge Wells
Post code TN1 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08381256
Date of Incorporation Wed, 30th Jan 2013
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Charlene F.

Position: Director

Appointed: 31 January 2024

Ralph G.

Position: Director

Appointed: 31 January 2024

Christopher G.

Position: Director

Appointed: 31 January 2024

Philip J.

Position: Director

Appointed: 30 January 2013

Resigned: 31 January 2024

Robert Y.

Position: Director

Appointed: 30 January 2013

Resigned: 31 January 2024

Tristan S.

Position: Director

Appointed: 30 January 2013

Resigned: 31 January 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Focus 4 U Ltd. from Shoreham-By-Sea, 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 entity in the PSC register is Infinity Group Holdings Limited that put Tunbridge Wells, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Focus 4 U Ltd.

Focus House Ham Road, Shoreham-By-Sea, BN43 6PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04771242
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Infinity Group Holdings Limited

The Coach House Spencer Mews, Tunbridge Wells, Kent, TN1 2PY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13212072
Notified on 1 March 2021
Ceased on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip J.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert Y.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Tristan S.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors97 391359 5631 511 3311 511 3311 511 331
Cash Bank On Hand4 796771   
Current Assets102 187360 334   
Net Assets Liabilities5 114275 906   
Other Debtors3 555155 934   
Property Plant Equipment12 97412 639   
Other
Amounts Owed By Group Undertakings  1 511 3311 510 7311 510 731
Amounts Owed To Group Undertakings  1 510 7311 510 7311 510 731
Average Number Employees During Period10111433
Called Up Share Capital Not Paid   600600
Creditors113 53797 2681 510 7311 510 7311 510 731
Net Current Assets Liabilities-11 350263 066600600600
Total Assets Less Current Liabilities6 734278 362600600600
Accrued Liabilities Deferred Income17 31728 908   
Accumulated Amortisation Impairment Intangible Assets2 2494 702   
Accumulated Depreciation Impairment Property Plant Equipment7 20110 584   
Corporation Tax Recoverable53 91735 378   
Dividends Paid 61 647   
Fixed Assets18 08415 296   
Increase From Amortisation Charge For Year Intangible Assets 2 453   
Increase From Depreciation Charge For Year Property Plant Equipment 3 383   
Intangible Assets5 1102 657   
Intangible Assets Gross Cost7 359    
Other Creditors70 0722 371   
Other Taxation Social Security Payable14 81919 249   
Prepayments Accrued Income9 3854 487   
Profit Loss 332 439   
Property Plant Equipment Gross Cost20 17523 223   
Provisions For Liabilities Balance Sheet Subtotal1 6202 456   
Recoverable Value-added Tax1 887830   
Total Additions Including From Business Combinations Property Plant Equipment 3 048   
Trade Creditors Trade Payables11 32946 740   
Trade Debtors Trade Receivables 162 934   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates April 7, 2024
filed on: 8th, April 2024
Free Download (5 pages)

Company search

Advertisements