Company NameInfinite Innovations Limited
DirectorPeter Edward Clayton
Company StatusActive
Company Number03352545
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Edward Clayton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address157 Chelsea Road
Sheffield
S11 9BQ
Secretary NameDr Peter Edward Clayton
StatusCurrent
Appointed01 January 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address157 Chelsea Road
Sheffield
S11 9BQ
Secretary NameMs Susan Denise Clayton
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Hill Park
Hampstead
London
NW3 7LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteinfinn.com

Location

Registered Address157 Chelsea Road
Sheffield
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Edward Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£1,512
Current Liabilities£7,004

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

3 August 2023Micro company accounts made up to 30 April 2023 (7 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 30 April 2021 (7 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
25 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
2 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
4 February 2016Director's details changed for Dr Peter Edward Clayton on 9 June 2015 (2 pages)
4 February 2016Director's details changed for Dr Peter Edward Clayton on 9 June 2015 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 June 2015Registered 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 2015Registered 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 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 April 2014Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages)
24 April 2014Termination of appointment of Susan Clayton as a secretary (1 page)
24 April 2014Termination of appointment of Susan Clayton as a secretary (1 page)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Appointment of Dr Peter Edward Clayton as a secretary (2 pages)
24 April 2014Appointment of Dr Peter Edward Clayton as a secretary (2 pages)
24 April 2014Termination of appointment of Susan Clayton as a secretary (1 page)
24 April 2014Termination of appointment of Susan Clayton as a secretary (1 page)
24 April 2014Director's details changed for Dr Peter Edward Clayton on 1 January 2014 (2 pages)
24 April 2014Appointment of Dr Peter Edward Clayton as a secretary (2 pages)
24 April 2014Appointment of Dr Peter Edward Clayton as a secretary (2 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
14 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Dr Peter Edward Clayton on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Dr Peter Edward Clayton on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 15/04/07; full list of members (2 pages)
20 April 2007Return made up to 15/04/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
27 April 2003Return made up to 15/04/03; full list of members (6 pages)
27 April 2003Return made up to 15/04/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (1 page)
21 February 2001Accounts for a small company made up to 30 April 2000 (1 page)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
4 January 2000Accounts for a small company made up to 30 April 1999 (1 page)
4 January 2000Accounts for a small company made up to 30 April 1999 (1 page)
29 April 1999Return made up to 15/04/99; no change of members (4 pages)
29 April 1999Return made up to 15/04/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 April 1998 (4 pages)
28 January 1999Full accounts made up to 30 April 1998 (4 pages)
22 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Registered office changed on 12/02/98 from: 23 teversal avenue nottingham NG7 1PY (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Registered office changed on 12/02/98 from: 23 teversal avenue nottingham NG7 1PY (1 page)
20 June 1997Registered office changed on 20/06/97 from: 24 brighton grove fenham newcastle upon tyne NE4 5NS (1 page)
20 June 1997Registered office changed on 20/06/97 from: 24 brighton grove fenham newcastle upon tyne NE4 5NS (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
27 April 1997Ad 15/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 April 1997Ad 15/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 April 1997Incorporation (12 pages)
15 April 1997Incorporation (12 pages)