About

Registered Number: 05498110
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5 Pagoda Park, Westmead Drive, Westlea, Swindon, SN5 7UN,

 

Infinite Group Ltd was established in 2005, it has a status of "Active". We do not know the number of employees at the business. Allen, Christina Ann, Cresswell, Nicholas Charles, Foran, Michael Joseph, Stone, Colin Mark are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christina Ann 01 January 2014 - 1
CRESSWELL, Nicholas Charles 01 April 2015 - 1
STONE, Colin Mark 01 March 2006 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FORAN, Michael Joseph 11 November 2005 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 16 December 2019
PSC02 - N/A 02 September 2019
PSC09 - N/A 30 August 2019
MR01 - N/A 20 July 2019
CS01 - N/A 02 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 March 2018
SH03 - Return of purchase of own shares 15 January 2018
AA - Annual Accounts 22 December 2017
RP04CS01 - N/A 19 June 2017
MR04 - N/A 11 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 January 2017
SH01 - Return of Allotment of shares 18 May 2016
AR01 - Annual Return 25 April 2016
MR01 - N/A 12 April 2016
AA - Annual Accounts 17 October 2015
AD01 - Change of registered office address 14 October 2015
AUD - Auditor's letter of resignation 08 July 2015
MR01 - N/A 05 May 2015
MR01 - N/A 30 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 February 2013
AAMD - Amended Accounts 05 October 2012
MISC - Miscellaneous document 24 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 10 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2008
363a - Annual Return 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
353 - Register of members 04 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 13 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
AA - Annual Accounts 14 December 2006
225 - Change of Accounting Reference Date 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363a - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

A registered charge 29 April 2015 Outstanding

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.