INFINITX LIMITED

Register to unlock more data on OkredoRegister

INFINITX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11551708

Incorporation date

04/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

101 Wigmore Street, 5th Floor, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2018)
dot icon24/04/2026
Director's details changed for Mr Andrew Chris Foster on 2026-04-24
dot icon23/04/2026
Resolutions
dot icon22/04/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon20/01/2026
Appointment of Mr Geoffrey Charles Towers as a director on 2026-01-19
dot icon24/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon09/06/2025
Termination of appointment of David Low as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Stephen Garland as a director on 2025-05-30
dot icon14/04/2025
Memorandum and Articles of Association
dot icon23/03/2025
Micro company accounts made up to 2024-09-30
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon16/01/2025
Appointment of Veronika Oswaldova as a director on 2025-01-15
dot icon07/01/2025
Appointment of Mr Craig Samuel as a director on 2024-12-31
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon03/09/2024
Termination of appointment of Louise Emma Johnston as a director on 2024-08-23
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/06/2024
Resolutions
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon20/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon06/04/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon11/11/2023
Cessation of Malcolm Burne as a person with significant control on 2023-10-31
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon25/10/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 Wigmore Street 5th Floor London W1U 1QU on 2023-10-25
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon05/09/2023
Notification of Malcolm Burne as a person with significant control on 2023-09-05
dot icon15/07/2023
Resolutions
dot icon14/07/2023
Appointment of Mr Edwin Hamilton as a secretary on 2023-07-14
dot icon13/04/2023
Micro company accounts made up to 2022-09-30
dot icon08/02/2023
Change of details for Mr Andrew Chris Foster as a person with significant control on 2023-02-09
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon15/01/2023
Resolutions
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon13/09/2022
Director's details changed for Mr Mike Mccudden on 2022-09-13
dot icon08/09/2022
Director's details changed for Mr David Low on 2022-09-08
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon19/08/2022
Resolutions
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2022
Second filing of Confirmation Statement dated 2021-09-03
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-05-08
dot icon07/05/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Resolutions
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon25/04/2022
Resolutions
dot icon25/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-24
dot icon24/04/2022
Statement of capital following an allotment of shares on 2022-04-23
dot icon22/04/2022
Sub-division of shares on 2022-04-12
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon06/01/2022
Director's details changed for Mr Andrew Chris Foster on 2022-01-06
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon30/09/2021
Change of details for Mr Andrew Chris Foster as a person with significant control on 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon02/09/2021
Appointment of Ms Louise Emma Johnston as a director on 2021-09-01
dot icon02/09/2021
Appointment of Mr Stephen Garland as a director on 2021-09-01
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon08/07/2021
Appointment of Mr David Low as a director on 2021-07-07
dot icon08/07/2021
Appointment of Mr Paul Atkinson as a director on 2021-07-07
dot icon29/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon02/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/03/2021
Director's details changed for Mr Andrew Chris Foster on 2019-01-01
dot icon05/03/2021
Change of details for Mr Andrew Chris Foster as a person with significant control on 2020-12-01
dot icon05/03/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon01/03/2021
Second filing of Confirmation Statement dated 2020-09-03
dot icon01/03/2021
Statement of capital following an allotment of shares on 2019-11-21
dot icon01/03/2021
Statement of capital following an allotment of shares on 2019-11-01
dot icon01/03/2021
Statement of capital following an allotment of shares on 2019-10-05
dot icon01/03/2021
Statement of capital following an allotment of shares on 2019-09-20
dot icon17/02/2021
Sub-division of shares on 2019-09-17
dot icon26/01/2021
Appointment of Mr Mike Mccudden as a director on 2020-12-01
dot icon04/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/05/2019
Registered office address changed from 1 1 Oatlands Close Weybridge Weybridge Surrey KT13 9ED United Kingdom to 85 Great Portland Street London W1W 7LT on 2019-05-28
dot icon02/04/2019
Registered office address changed from 18 Trelawney Grove 18 Trelawney Grove Weybridge Weybridge Surrey KT13 8SS United Kingdom to 1 1 Oatlands Close Weybridge Weybridge Surrey KT13 9ED on 2019-04-02
dot icon04/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
258.52K
-
0.00
-
-
2022
3
308.11K
-
0.00
-
-
2022
3
308.11K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

308.11K £Ascended19.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, David
Director
07/07/2021 - 09/06/2025
4
Samuel, Craig
Director
31/12/2024 - Present
2
Foster, Andrew Chris
Director
04/09/2018 - Present
1
Atkinson, Paul
Director
07/07/2021 - Present
44
Oswaldova, Veronika
Director
15/01/2025 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About INFINITX LIMITED

INFINITX LIMITED is an(a) Active company incorporated on 04/09/2018 with the registered office located at 101 Wigmore Street, 5th Floor, London W1U 1QU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of INFINITX LIMITED?

toggle

INFINITX LIMITED is currently Active. It was registered on 04/09/2018 .

Where is INFINITX LIMITED located?

toggle

INFINITX LIMITED is registered at 101 Wigmore Street, 5th Floor, London W1U 1QU.

What does INFINITX LIMITED do?

toggle

INFINITX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does INFINITX LIMITED have?

toggle

INFINITX LIMITED had 3 employees in 2022.

What is the latest filing for INFINITX LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Mr Andrew Chris Foster on 2026-04-24.