Company NameInfinite Bim Limited
DirectorChristopher James Senior
Company StatusActive
Company Number05631396
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NameRevit Factory Limited

Business Activity

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

Directors

Director NameMr Christopher James Senior
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
LS12 6LX
Secretary NameMiss Lucy Sarah Senior
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C1 Roundhouse Business Park Unit C1 Roundhous
Graingers Way
Leeds
West Yorkshire
LS12 1AH

Contact

Websiterevitfactory.com
Telephone0113 3884825
Telephone regionLeeds

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£217
Cash£14,944
Current Liabilities£15,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 August 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
23 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 October 2019Registered office address changed from Unit C1 Roundhouse Business Park Graingers Way Leeds West Yorkshire LS12 1AH England to Building 3 City West Business Park Gelderd Road Leeds LS12 6LX on 22 October 2019 (1 page)
21 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
23 July 2018Change of details for Mrs Lucy Senior as a person with significant control on 1 February 2018 (2 pages)
23 July 2018Change of details for Mr Christopher James Senior as a person with significant control on 1 February 2018 (2 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
21 December 2017Secretary's details changed for Miss Lucy Sarah Dawson on 21 August 2010 (1 page)
21 December 2017Change of details for Mrs Lucy Dawson as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Secretary's details changed for Miss Lucy Sarah Dawson on 21 August 2010 (1 page)
21 December 2017Change of details for Mrs Lucy Dawson as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 January 2017Memorandum and Articles of Association (11 pages)
19 January 2017Memorandum and Articles of Association (11 pages)
23 December 2016Change of name notice (2 pages)
23 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
(2 pages)
23 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
(2 pages)
23 December 2016Change of name notice (2 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
10 November 2016Registered office address changed from Suite 208a West One Wellington Street Leeds LS1 1BA to Unit C1 Roundhouse Business Park Unit C1 Roundhouse Business Park Graingers Way Leeds West Yorkshire LS12 1AH on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Suite 208a West One Wellington Street Leeds LS1 1BA to Unit C1 Roundhouse Business Park Unit C1 Roundhouse Business Park Graingers Way Leeds West Yorkshire LS12 1AH on 10 November 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 April 2012Registered office address changed from Studio 100 57 Great George Street Leeds West Yorkshire LS1 3AJ on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Studio 100 57 Great George Street Leeds West Yorkshire LS1 3AJ on 19 April 2012 (1 page)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Miss Lucy Sarah Dawson on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Miss Lucy Sarah Dawson on 14 October 2010 (1 page)
14 October 2010Director's details changed for Mr Christopher James Senior on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Christopher James Senior on 14 October 2010 (2 pages)
25 August 2010Director's details changed for Mr Christopher James Senior on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Christopher James Senior on 15 August 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 December 2009Director's details changed for Christopher James Senior on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Christopher James Senior on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Christopher James Senior on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 November 2008Secretary's change of particulars / lucy dawson / 12/08/2008 (2 pages)
25 November 2008Secretary's change of particulars / lucy dawson / 12/08/2008 (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Director's change of particulars / christopher senior / 11/08/2008 (1 page)
28 August 2008Director's change of particulars / christopher senior / 11/08/2008 (1 page)
25 March 2008Director's change of particulars / christopher senior / 26/02/2008 (1 page)
25 March 2008Director's change of particulars / christopher senior / 26/02/2008 (1 page)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 December 2006Return made up to 21/11/06; full list of members (6 pages)
22 December 2006Return made up to 21/11/06; full list of members (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 14 regents quay, brewery wharf leeds west yorkshire LS10 1HF (1 page)
23 February 2006Registered office changed on 23/02/06 from: 14 regents quay, brewery wharf leeds west yorkshire LS10 1HF (1 page)
21 November 2005Incorporation (16 pages)
21 November 2005Incorporation (16 pages)