Company NameInfinity IT Consultancy Limited
DirectorNiraj Purushottamrao Nagpure
Company StatusActive
Company Number07436685
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Niraj Purushottamrao Nagpure
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(13 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days
RoleProject Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Johnston Road
Accountswise
Woodford Green
IG8 0XA
Director NameMr Niraj Purushottamrao Nagpure
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleIT Project Management
Country of ResidenceUnited Kingdom
Correspondence Address76 Empress Avenue
Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameMiss Shilpa Nagpure
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Empress Avenue
Woodford Green
IG8 9EA

Location

Registered Address1-2 Johnston Road
Accountswise
Woodford Green
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Niraj Nagpure
50.00%
Ordinary
5 at £1Shilpa Nagpure
50.00%
Ordinary

Financials

Year2014
Net Worth£51,653
Cash£64,850
Current Liabilities£22,744

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
16 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 June 2022Termination of appointment of Niraj Purushottamrao Nagpure as a director on 21 June 2022 (1 page)
21 June 2022Cessation of Niraj Purushottamrao Nagpure as a person with significant control on 21 June 2022 (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with updates (3 pages)
16 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 December 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
19 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 January 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1-2 Johnston Road Accountswise Woodford Green IG8 0XA on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (4 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 September 2016Appointment of Miss Shilpa Nagpure as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Miss Shilpa Nagpure as a director on 1 September 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(3 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(3 pages)
12 November 2013Director's details changed for Niraj Nagpure on 11 September 2013 (2 pages)
12 November 2013Director's details changed for Niraj Nagpure on 11 September 2013 (2 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 16 August 2011 (1 page)
15 February 2011Director's details changed for Niraj Nagpure on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Niraj Nagpure on 15 February 2011 (2 pages)
24 November 2010Director's details changed for Niraj Nagpure on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Niraj Nagpure on 23 November 2010 (2 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)