Company NameInnovation City (Telecoms) Limited
Company StatusDissolved
Company Number08382258
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)
Previous NameISDC Developments (NO6) Limited

Business Activity

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

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed03 August 2018(5 years, 6 months after company formation)
Appointment Duration3 years (closed 05 August 2021)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton
Hm11
Director NameDV4 Administration Limited (Corporation)
StatusClosed
Appointed03 August 2018(5 years, 6 months after company formation)
Appointment Duration3 years (closed 05 August 2021)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British
Director NameMr Nigel Graham Patrick Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCmo
Country of ResidenceUnited Kingdom
Correspondence AddressVega House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameMr Stuart Sutton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 106-1 Atterbury Lakes Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG
Director NameMr John Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 106-1 Atterbury Lakes Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG

Contact

Websiteinfinitysdc.net
Telephone020 77473790
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Infinity Sdc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,015
Cash£1,166
Current Liabilities£2,602,905

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 August 2018Delivered on: 9 August 2018
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including an underlease (in respect of an office at here east olympic park). For more details, please refer to the instrument.
Outstanding

Filing History

20 December 2017Full accounts made up to 31 March 2017 (24 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (25 pages)
12 July 2016Director's details changed for Mr John Thompson on 3 June 2016 (2 pages)
12 July 2016Director's details changed for Mr Stuart Sutton on 3 June 2016 (2 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
10 March 2016Director's details changed for Mr John Thompson on 10 March 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (13 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
6 November 2014Full accounts made up to 31 March 2014 (12 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
17 December 2013Termination of appointment of Nigel Stevens as a director (1 page)
2 August 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr John Thompson on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr John Thompson on 2 August 2013 (2 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 2 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 2 March 2013 (2 pages)
22 March 2013Director's details changed for Mr John Thompson on 2 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 March 2013 (2 pages)
22 March 2013Director's details changed for Mr John Thompson on 2 March 2013 (2 pages)
31 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 January 2013Incorporation (55 pages)