Company NameInfinity 2007 Limited
DirectorAlan Derek Fowler
Company StatusActive
Company Number06296225
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Derek Fowler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMr Alan Derek Fowler
StatusCurrent
Appointed23 July 2012(5 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Graham Norman Saul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR
Secretary NameNorman Alfred Saul
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleRetired
Correspondence Address7 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DQ
Secretary NameGraham Norman Saul
StatusResigned
Appointed25 May 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address7 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9k at £1Alan Derek Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£3,101
Cash£2,025
Current Liabilities£4,358

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 July 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
8 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
12 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
3 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 November 2018Notification of Alan Derek Fowler as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 75,000
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 75,000
(3 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,000
(6 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 50,000
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 50,000
(3 pages)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,000
(3 pages)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,000
(3 pages)
2 July 2015Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages)
2 July 2015Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page)
2 July 2015Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page)
2 July 2015Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages)
2 July 2015Secretary's details changed for Mr Alan Derek Fowler on 2 June 2015 (1 page)
2 July 2015Director's details changed for Mr Alan Derek Fowler on 2 June 2015 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 9,000
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 9,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,000
(4 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,000
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 23 July 2012
  • GBP 8,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 23 July 2012
  • GBP 8,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 November 2012Termination of appointment of Graham Saul as a director (1 page)
23 November 2012Appointment of Mr Alan Derek Fowler as a secretary (2 pages)
23 November 2012Termination of appointment of Graham Saul as a secretary (1 page)
23 November 2012Termination of appointment of Graham Saul as a director (1 page)
23 November 2012Appointment of Mr Alan Derek Fowler as a secretary (2 pages)
23 November 2012Termination of appointment of Graham Saul as a secretary (1 page)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Mr Alan Derek Fowler as a director (2 pages)
13 April 2012Appointment of Mr Alan Derek Fowler as a director (2 pages)
29 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
25 May 2010Appointment of Graham Norman Saul as a secretary (1 page)
25 May 2010Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Norman Saul as a secretary (1 page)
25 May 2010Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages)
25 May 2010Appointment of Graham Norman Saul as a secretary (1 page)
25 May 2010Termination of appointment of Norman Saul as a secretary (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
28 July 2009Secretary's change of particulars / norman saul / 01/01/2009 (2 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / norman saul / 01/01/2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 28/06/08; full list of members (3 pages)
4 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 June 2007Incorporation (11 pages)
28 June 2007Incorporation (11 pages)