Company NameInfabode Ltd
Company StatusActive
Company Number07961698
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Matthew James Partridge
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodwharf Apartments
Horseferry Place
Greenwich
London
SE10 9BB
Director NameMr Richard Leycester Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence Address15 Wood Wharf Apartments
Horseferry Place
London
Greenwich
SE10 9BB
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameMr Graeme Torre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFund Manager
Country of ResidenceHong Kong
Correspondence Address6c Estella Court 70 MacDonnell Road
Hong Kong
China
Director NameMr William Zola
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt.8 140 Mount Vernon Street
Boston
Ma 02108
United States
Director NameMr David Paul Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R4 Northfleet Industrial Estate
Lower Road
Northfleet
Kent
DA11 9SN
Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragon House High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Director NameMr Andrew Ellis Baum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Thames Road
Goring On Thames
Reading
Berks
RG8 9AH
Director NameMr Rodney Alexander Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16a Koehlerweg
Oberursel
Hessen 61440
Germany
Director NameMr Matthew Peter Oakley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandbanks Court
Saxmundham
Suffolk
IP17 1BF
Director NameMr Daniel Charles Hughes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Hillside
Whitchurch
RG28 7SN

Contact

Websiteinfabode.com

Location

Registered Address15 Woodwharf Apartments
Horseferry Place
Greenwich
London
SE10 9BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

200 at £1Roman Dubov
9.90%
Ordinary
890 at £1Matthew Partridge
44.06%
Ordinary
310 at £1Andrew Ellis Baum
15.35%
Ordinary
310 at £1John Leonard Partridge
15.35%
Ordinary
310 at £1Rodney Alexander Bysh
15.35%
Ordinary

Financials

Year2014
Net Worth-£173,902
Cash£42,356
Current Liabilities£4,472

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

21 November 2019Delivered on: 27 November 2019
Persons entitled: The Trustees of the Lnfabode Pension Scheme

Classification: A registered charge
Outstanding

Filing History

4 October 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 19,079.5
(3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 March 2023Confirmation statement made on 23 February 2023 with updates (9 pages)
9 January 2023Memorandum and Articles of Association (45 pages)
27 July 2022Memorandum and Articles of Association (11 pages)
27 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 July 2022Appointment of Mr William Zola as a director on 28 June 2022 (2 pages)
18 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 18,540.359
(3 pages)
18 July 2022Appointment of Mr Graeme Torre as a director on 28 June 2022 (2 pages)
18 July 2022Appointment of Mr William George Stephen Hackney as a director on 28 June 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2022Confirmation statement made on 23 February 2022 with updates (9 pages)
4 February 2022Termination of appointment of Daniel Charles Hughes as a director on 1 February 2022 (1 page)
9 January 2022Memorandum and Articles of Association (33 pages)
4 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 13,040.36
(3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 10,323.042
(3 pages)
6 April 2021Confirmation statement made on 23 February 2021 with updates (12 pages)
12 February 2021Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Richard Leycester Collins on 5 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Matthew Partridge on 5 February 2021 (2 pages)
10 February 2021Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 (2 pages)
1 October 2020Registered office address changed from 15 Horseferry Place Greenwich London SE10 9BB United Kingdom to 15 Woodwharf Apartments Horseferry Place Greenwich London SE10 9BB on 1 October 2020 (1 page)
1 October 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 15 Horseferry Place Greenwich London SE10 9BB on 1 October 2020 (1 page)
23 March 2020Confirmation statement made on 23 February 2020 with updates (11 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Registration of charge 079616980001, created on 21 November 2019 (77 pages)
6 November 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 10,293.667
(3 pages)
22 August 2019Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to 3 Lloyd's Avenue London EC3N 3DS on 22 August 2019 (1 page)
21 May 2019Appointment of Mr Richard Leycester Collins as a director on 1 April 2019 (2 pages)
21 May 2019Appointment of Mr Daniel Charles Hughes as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Rodney Alexander Bysh as a director on 1 April 2019 (1 page)
21 March 2019Confirmation statement made on 23 February 2019 with updates (11 pages)
6 March 2019Second filing of a statement of capital following an allotment of shares on 2 August 2018
  • GBP 10,092.753
(7 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 November 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,009.092753
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2019
(5 pages)
10 October 2018Termination of appointment of Andrew Ellis Baum as a director on 1 October 2018 (1 page)
11 September 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 8,028.263
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 8,057.716
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 8,403.028
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,153.66
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 7,989.984
(3 pages)
23 April 2018Confirmation statement made on 23 February 2018 with updates (12 pages)
20 April 2018Registered office address changed from Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ England to 25 Finsbury Circus London EC2M 7EE on 20 April 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,322.79
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,322.79
(4 pages)
30 July 2017Termination of appointment of Matthew Peter Oakley as a director on 30 June 2017 (1 page)
30 July 2017Termination of appointment of Roman Dubov as a director on 30 June 2017 (1 page)
30 July 2017Termination of appointment of Roman Dubov as a director on 30 June 2017 (1 page)
30 July 2017Termination of appointment of Matthew Peter Oakley as a director on 30 June 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,275.630
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,275.630
(4 pages)
23 March 2017Confirmation statement made on 23 February 2017 with updates (12 pages)
23 March 2017Confirmation statement made on 23 February 2017 with updates (12 pages)
11 January 2017Registered office address changed from 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ on 11 January 2017 (1 page)
6 January 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 7,265.63
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 20 July 2016
  • GBP 7,265.63
(4 pages)
6 January 2017Sub-division of shares on 20 July 2016 (4 pages)
6 January 2017Sub-division of shares on 20 July 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 5,979
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 5,979
(4 pages)
16 March 2016Director's details changed for Mr Roman Dubov on 23 July 2015 (2 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,347
(9 pages)
16 March 2016Director's details changed for Mr Roman Dubov on 23 July 2015 (2 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,347
(9 pages)
3 March 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 5,307
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,347
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,347
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 5,307
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 5,173
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 5,173
(4 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,040
(4 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Change of share class name or designation (2 pages)
23 September 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,040
(4 pages)
23 September 2015Change of share class name or designation (2 pages)
8 September 2015Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,020
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,020
(4 pages)
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (19 pages)
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (19 pages)
23 March 2015Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages)
23 March 2015Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages)
23 March 2015Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015
(8 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015
(8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages)
9 October 2014Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages)
9 October 2014Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages)
9 October 2014Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages)
9 October 2014Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages)
9 October 2014Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages)
16 April 2014Director's details changed for Mr Matthew Partridge on 24 March 2014 (2 pages)
16 April 2014Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Dartford DA11 9SN England on 16 April 2014 (1 page)
16 April 2014Director's details changed for Mr Matthew Partridge on 24 March 2014 (2 pages)
16 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Dartford DA11 9SN England on 16 April 2014 (1 page)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)