Company NameInfinity Asset Management Consulting Limited
DirectorNicola Louise Bailey
Company StatusActive
Company Number07515689
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 3 months ago)
Previous NameHelium Miracle 105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Louise Bailey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websiteinfinityllp.com

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Daniel Finestein
60.00%
Ordinary A
20 at £1Phil Vickers
20.00%
Ordinary C
20 at £1Sarah Butler
20.00%
Ordinary B

Financials

Year2014
Net Worth-£13,834
Cash£22
Current Liabilities£201,048

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 29 April 2022 (5 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
15 December 2015Micro company accounts made up to 30 April 2015 (4 pages)
15 December 2015Micro company accounts made up to 30 April 2015 (4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages)
6 February 2014Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Director's details changed for Mrs Nicola Louise Bailey on 1 July 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD United Kingdom on 26 June 2013 (1 page)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 October 2012Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100.00
(4 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 August 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100.00
(4 pages)
2 August 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Change of share class name or designation (2 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
3 May 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Muriel Thorne as a director (1 page)
3 May 2011Company name changed helium miracle 105 LIMITED\certificate issued on 03/05/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 May 2011Appointment of Nicola Bailey as a director (2 pages)
3 May 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
3 May 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Muriel Thorne as a director (1 page)
3 May 2011Termination of appointment of Michael Harris as a director (1 page)
3 May 2011Company name changed helium miracle 105 LIMITED\certificate issued on 03/05/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 May 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Michael Harris as a director (1 page)
3 May 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
3 May 2011Appointment of Nicola Bailey as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)