Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFINITY HERITAGE LTD
Company Information for

INFINITY HERITAGE LTD

CENSEO HOUSE, 6 ST. PETERS STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3LF,
Company Registration Number
02943338
Private Limited Company
Voluntary Arrangement

Company Overview

About Infinity Heritage Ltd
INFINITY HERITAGE LTD was founded on 1994-06-28 and has its registered office in St. Albans. The organisation's status is listed as "Voluntary Arrangement". Infinity Heritage Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INFINITY HERITAGE LTD
 
Legal Registered Office
CENSEO HOUSE
6 ST. PETERS STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3LF
Other companies in SM3
 
Previous Names
CONSORTICON LTD14/05/2021
S.G.D. CONSULTANTS LTD29/06/2015
Filing Information
Company Number 02943338
Company ID Number 02943338
Date formed 1994-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB650624061  
Last Datalog update: 2023-10-08 04:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFINITY HERITAGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INFINITY HERITAGE LTD
The following companies were found which have the same name as INFINITY HERITAGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFINITY HERITAGE TECHNOLOGIES INC. 9494 LAKESHORE ROAD KETTLE&STONY POINT FIRST NATION R.R. # FOREST Ontario N0N 1J0 Dissolved Company formed on the 2001-02-02
INFINITY HERITAGE HOLDINGS LIMITED Unknown Company formed on the 2015-05-12

Company Officers of INFINITY HERITAGE LTD

Current Directors
Officer Role Date Appointed
KATHARINE ELIZABETH WILLIAMS
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN GAVIN DUFFY
Director 1994-09-06 2016-10-01
KATHARINE ELIZABETH WILLIAMS
Director 2015-06-01 2015-06-29
GABRIELLE LAWRENCE
Company Secretary 2003-10-10 2015-06-01
MELANIE JANE DUFFY
Company Secretary 2000-10-27 2003-10-10
SUSANNE MARY MARGARET ANNE O`CONNOR
Company Secretary 1994-11-01 2000-10-27
SUSANNE MARY MARGARET ANNE O`CONNOR
Director 1994-11-30 2000-10-27
NORMAN YOUNGER
Nominated Secretary 1994-06-28 1994-06-29
MICHAEL SHELDON SILVERSTONE
Nominated Director 1994-06-28 1994-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-02
2023-11-27Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-02
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-28Previous accounting period extended from 29/12/21 TO 31/12/21
2022-09-28AA01Previous accounting period extended from 29/12/21 TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-29Unaudited abridged accounts made up to 2020-12-31
2021-09-14CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM Unit 6a Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England
2021-05-14RES15CHANGE OF COMPANY NAME 14/05/21
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MICHAEL WILLIAMS
2021-03-04CH01Director's details changed for Mr Peter Crtichley on 2021-03-04
2021-03-04AP01DIRECTOR APPOINTED MR PETER CRTICHLEY
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30PSC04Change of details for Mrs Katharine Elizabeth Williams as a person with significant control on 2020-06-29
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-29PSC07CESSATION OF DAREN MICHAEL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029433380001
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Suite F, Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4TZ United Kingdom
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN MICHAEL WILLIAMS
2018-12-13PSC04Change of details for Mrs Katharine Elizabeth Williams as a person with significant control on 2018-11-30
2018-12-03AP01DIRECTOR APPOINTED MR DAREN MICHAEL WILLIAMS
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GAVIN DUFFY
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-16AA01Previous accounting period extended from 29/06/15 TO 29/12/15
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 158 Wickham Avenue Cheam Sutton Surrey SM3 8EA
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY GABRIELLE LAWRENCE
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY GABRIELLE LAWRENCE
2015-07-02AP01DIRECTOR APPOINTED MRS KATHARINE ELIZABETH WILLIAMS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ELIZABETH WILLIAMS
2015-06-29RES15CHANGE OF NAME 01/06/2015
2015-06-29CERTNMCompany name changed S.G.D. consultants LTD\certificate issued on 29/06/15
2015-06-29AP01DIRECTOR APPOINTED MRS KATHARINE ELIZABETH WILLIAMS
2015-05-29AA29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GAVIN DUFFY / 07/08/2014
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR GABRIELLE LAWRENCE on 2014-08-07
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 37 MENDORA ROAD LONDON SW6 7ND
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-04AR0126/07/13 FULL LIST
2013-09-28DISS40DISS40 (DISS40(SOAD))
2013-09-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-09-24GAZ1FIRST GAZETTE
2013-03-25AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-11-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-07-31AR0126/07/12 FULL LIST
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-09AR0126/07/11 FULL LIST
2010-11-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-27AR0126/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GAVIN DUFFY / 26/07/2010
2010-05-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 8 MITRE STREET BUCKINGHAM MK18 1DW
2007-07-05363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 37 MENDORA ROAD FULHAM LONDON SW6 7ND
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-11288bSECRETARY RESIGNED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 28 CARISBROOKE WAY KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE MK4 4BE
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288cDIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-18288cSECRETARY'S PARTICULARS CHANGED
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-07-30363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-01288cDIRECTOR'S PARTICULARS CHANGED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 19 MUDDIFORD LANE FURZTON MILTON KEYNES MK4 1LS
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-08363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-12353LOCATION OF REGISTER OF MEMBERS
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 225 WATLING ST WEST TOWCESTER NORTHAMPTONSHIRE NN12 6DD
1998-07-13363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-28363sRETURN MADE UP TO 28/06/97; CHANGE OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 19 MUDDIFORD LANE CAVENDISH PARK FURZTON MILTON KEYNES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to INFINITY HERITAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-24
Fines / Sanctions
No fines or sanctions have been issued against INFINITY HERITAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INFINITY HERITAGE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 59,115
Creditors Due Within One Year 2012-07-01 £ 41,812
Creditors Due Within One Year 2011-07-01 £ 1,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-29
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFINITY HERITAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 8,665
Cash Bank In Hand 2012-07-01 £ 4,464
Cash Bank In Hand 2011-07-01 £ 1,116
Current Assets 2013-06-30 £ 100,546
Current Assets 2012-07-01 £ 50,844
Current Assets 2011-07-01 £ 3,166
Debtors 2013-06-30 £ 91,881
Debtors 2012-07-01 £ 46,380
Debtors 2011-07-01 £ 2,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFINITY HERITAGE LTD registering or being granted any patents
Domain Names

INFINITY HERITAGE LTD owns 6 domain names.

lordlawrence.co.uk   secretlifestyles.co.uk   sduffy.co.uk   sausagewallet.co.uk   nutritionphysician.co.uk   charlottesupple.co.uk  

Trademarks
We have not found any records of INFINITY HERITAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFINITY HERITAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as INFINITY HERITAGE LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INFINITY HERITAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONSORTICON LTDEvent Date2013-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFINITY HERITAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFINITY HERITAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1