Company NameInfinity Bms Ltd
Company StatusDissolved
Company Number12723659
CategoryPrivate Limited Company
Incorporation Date6 July 2020(3 years, 9 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Neil Jonathon Vickers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2020(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Muhammad Aadam
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2023(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumerology Accountants Ltd Office 2, Corporation S
Hyde
SK14 1AB
Director NameMrs Annelise Elaine Clewes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 London Road
Newark
Nottinghamshire
NG24 1TW
Secretary NameMrs Annelise Elaine Clewes
StatusResigned
Appointed06 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address14 London Road
Newark
Nottinghamshire
NG24 1TW

Location

Registered AddressNumerology Accountants Ltd
Office 2, Corporation Street
Hyde
SK14 1AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 January 2024Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Numerology Accountants Ltd Office 2, Corporation Street Hyde SK14 1AB on 15 January 2024 (1 page)
8 September 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW England to 32-36 Chorley New Road Bolton BL1 4AP on 18 January 2023 (1 page)
18 January 2023Appointment of Mr Muhammad Aadam as a director on 18 January 2023 (2 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
12 September 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
14 June 2022Director's details changed for Mr Neil Jonathon Vickers on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Neil Jonathon Vickers as a person with significant control on 14 June 2022 (2 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Termination of appointment of Annelise Elaine Clewes as a director on 27 August 2021 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
31 August 2021Termination of appointment of Annelise Elaine Clewes as a secretary on 27 August 2021 (1 page)
31 August 2021Change of details for Mr Neil Jonathon Vickers as a person with significant control on 27 August 2021 (2 pages)
31 August 2021Cessation of Annelise Elaine Clewes as a person with significant control on 27 August 2021 (1 page)
21 July 2021Change of details for Mr Neil Jonathon Vickers as a person with significant control on 5 July 2021 (2 pages)
21 July 2021Secretary's details changed for Mrs Annelise Clewes on 5 July 2021 (1 page)
21 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
21 July 2021Director's details changed for Mr Neil Vickers on 5 July 2021 (2 pages)
21 July 2021Notification of Annelise Elaine Clewes as a person with significant control on 6 July 2020 (2 pages)
1 July 2021Secretary's details changed for Mrs Annelise Clewes on 30 June 2021 (1 page)
1 July 2021Change of details for a person with significant control (2 pages)
1 July 2021Change of details for Mr Neil Vickers as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Neil Vickers on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Neil Vickers on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mrs Annelise Clewes on 30 June 2021 (2 pages)
30 June 2021Change of details for Mr Neil Vickers as a person with significant control on 30 June 2021 (2 pages)
23 December 2020Change of details for a person with significant control (2 pages)
22 December 2020Director's details changed for Mrs Annelise Clewes on 22 December 2020 (2 pages)
13 October 2020Director's details changed for Mr Neil Vickers on 7 October 2020 (2 pages)
13 October 2020Change of details for Mr Neil Vickers as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Change of details for a person with significant control (2 pages)
8 October 2020Secretary's details changed for Mrs Annelise Clewes on 7 October 2020 (1 page)
7 October 2020Director's details changed for Mrs Annelise Clewes on 7 October 2020 (2 pages)
7 October 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW on 7 October 2020 (1 page)
6 July 2020Incorporation
Statement of capital on 2020-07-06
  • GBP 100
(30 pages)