Company NameInfraview Limited
DirectorsTimothy Paul Huw Davey and Timothy Cazemage
Company StatusActive
Company Number10049599
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Timothy Paul Huw Davey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a St. Mark's Hill
Surbiton
Surrey
KT6 4PW
Director NameMr Timothy Cazemage
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(1 year after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a St. Mark's Hill
Surbiton
Surrey
KT6 4PW

Location

Registered Address10a St. Mark's Hill
Surbiton
Surrey
KT6 4PW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

8 June 2021Delivered on: 14 June 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
20 March 2023Director's details changed for Mr Timothy Paul Huw Davey on 20 March 2023 (2 pages)
20 March 2023Change of details for Mr Timothy Paul Huw Davey as a person with significant control on 20 March 2023 (2 pages)
16 March 2023Sub-division of shares on 6 March 2023 (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 August 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Registration of charge 100495990001, created on 8 June 2021 (13 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
6 April 2021Change of details for Mr Timothy Cazemage as a person with significant control on 2 January 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 January 2020Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 10a St. Mark’S Hill Surbiton Surrey KT6 4PW on 2 January 2020 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 28 February 2018 (1 page)
31 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
3 April 2017Registered office address changed from 174 Seaforth Gardens Epsom Surrey KT19 0NW United Kingdom to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
3 April 2017Registered office address changed from 174 Seaforth Gardens Epsom Surrey KT19 0NW United Kingdom to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Timothy Cazemage as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr Timothy Cazemage as a director on 30 March 2017 (2 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)