Sheffield
S11 9BQ
Secretary Name | Dr Peter Edward Clayton |
---|---|
Status | Current |
Appointed | 01 January 2014(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 157 Chelsea Road Sheffield S11 9BQ |
Secretary Name | Ms Susan Denise Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Hill Park Hampstead London NW3 7LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | infinn.com |
---|
Registered Address | 157 Chelsea Road Sheffield S11 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Edward Clayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £1,512 |
Current Liabilities | £7,004 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
3 August 2023 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
25 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 February 2016 | Director's details changed for Dr Peter Edward Clayton on 9 June 2015 (2 pages) |
4 February 2016 | Director's details changed for Dr Peter Edward Clayton on 9 June 2015 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 June 2015 | Registered office address changed from Innovation House 71 Sheldon Road Sheffield South Yorkshire S7 1GU to 157 Chelsea Road Sheffield S11 9BQ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Innovation House 71 Sheldon Road Sheffield South Yorkshire S7 1GU to 157 Chelsea Road Sheffield S11 9BQ on 12 June 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 April 2014 | Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages) |
24 April 2014 | Termination of appointment of Susan Clayton as a secretary (1 page) |
24 April 2014 | Termination of appointment of Susan Clayton as a secretary (1 page) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Dr Peter Edward Clayton as a secretary (2 pages) |
24 April 2014 | Appointment of Dr Peter Edward Clayton as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Susan Clayton as a secretary (1 page) |
24 April 2014 | Termination of appointment of Susan Clayton as a secretary (1 page) |
24 April 2014 | Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages) |
24 April 2014 | Appointment of Dr Peter Edward Clayton as a secretary (2 pages) |
24 April 2014 | Appointment of Dr Peter Edward Clayton as a secretary (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
14 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Dr Peter Edward Clayton on 15 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Dr Peter Edward Clayton on 15 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
27 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 April 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
24 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 February 2000 | Secretary's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed (1 page) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
29 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (4 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (4 pages) |
22 April 1998 | Return made up to 15/04/98; full list of members
|
22 April 1998 | Return made up to 15/04/98; full list of members
|
12 February 1998 | Registered office changed on 12/02/98 from: 23 teversal avenue nottingham NG7 1PY (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 23 teversal avenue nottingham NG7 1PY (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 24 brighton grove fenham newcastle upon tyne NE4 5NS (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 24 brighton grove fenham newcastle upon tyne NE4 5NS (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
27 April 1997 | Ad 15/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 April 1997 | Ad 15/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 April 1997 | Incorporation (12 pages) |
15 April 1997 | Incorporation (12 pages) |