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

INFINITE SPIRIT LIMITED

BRAMLEY BARN STATENBOROUGH LANE, EASTRY, SANDWICH, KENT, CT13 0DJ,
Company Registration Number
03722757
Private Limited Company
Active

Company Overview

About Infinite Spirit Ltd
INFINITE SPIRIT LIMITED was founded on 1999-03-01 and has its registered office in Sandwich. The organisation's status is listed as "Active". Infinite Spirit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFINITE SPIRIT LIMITED
 
Legal Registered Office
BRAMLEY BARN STATENBOROUGH LANE
EASTRY
SANDWICH
KENT
CT13 0DJ
Other companies in CT17
 
Filing Information
Company Number 03722757
Company ID Number 03722757
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750523257  
Last Datalog update: 2024-04-06 14:22:49
Primary Source:Companies House
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 INFINITE SPIRIT LIMITED
The following companies were found which have the same name as INFINITE SPIRIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFINITE SPIRIT PTY LTD NSW 2170 Active Company formed on the 2010-12-09
INFINITE SPIRIT ALL STARS PTY LTD Active Company formed on the 2016-11-04
Infinite Spirits, Inc. Delaware Unknown
INFINITE SPIRIT SOUNDS LTD LEMON COTTAGE ILSINGTON NEWTON ABBOT TQ13 9RT Active Company formed on the 2017-08-02
INFINITE SPIRIT, INC. PO BOX 3187 CONROE TX 77305 Active Company formed on the 1985-01-16
Infinite Spirit Reiki & Hypnosis LLC. 110 16th St Ste 1400 #196 Denver CO 80202 Voluntarily Dissolved Company formed on the 2016-12-30
INFINITE SPIRITS INC Georgia Unknown
INFINITE SPIRITS INC Georgia Unknown
INFINITE SPIRIT MUSEUM INC Georgia Unknown
INFINITE SPIRITS INCORPORATED California Unknown
INFINITE SPIRITS INCORPORATED Michigan UNKNOWN
INFINITE SPIRITS INCORPORATED New Jersey Unknown
Infinite Spirits Inc Maryland Unknown
INFINITE SPIRIT MUSEUM INC Georgia Unknown
INFINITE SPIRITS INC Idaho Unknown
INFINITE SPIRIT CREATIONS LTD. Flat 2 27 Henrietta Street 27 HENRIETTA STREET London WC2E 8NA Active Company formed on the 2021-01-19
infinite spirit lifestyle llc 242 Conifer St Fort Collins CO 80524 Good Standing Company formed on the 2024-01-05

Company Officers of INFINITE SPIRIT LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN LEE
Company Secretary 2016-03-09
JAMES GREGORY RYELAND
Director 2015-12-22
JOHN PHILIP DAVID RYELAND
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID FERRERS WILSON
Company Secretary 2013-06-16 2016-03-09
MARIA HOOD
Director 1999-03-01 2015-11-01
ANDREW HOOD
Company Secretary 2006-03-01 2013-06-16
ANDREW HOOD
Director 2006-03-01 2013-06-16
BERNARD BARRY COLLINS
Company Secretary 2000-05-30 2006-03-01
TIMOTHY JON PETERS
Director 1999-06-04 2000-05-31
MARIA COLLINS
Company Secretary 2000-02-02 2000-05-30
ANDREW HOOD
Company Secretary 1999-03-01 1999-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-01 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GREGORY RYELAND GEORGE HAMMOND LIMITED Director 1998-10-30 CURRENT 1961-04-27 Active
JOHN PHILIP DAVID RYELAND GEORGE HAMMOND LIMITED Director 1998-10-30 CURRENT 1961-04-27 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-19CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Hammond House Limekiln Street Dover CT17 9EF England
2021-11-08TM02Termination of appointment of Paul John Lee on 2021-11-08
2021-11-08PSC07CESSATION OF JAMES GREGORY RYELAND AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY RYELAND
2021-08-09PSC02Notification of Bramley Barn Investments Limited as a person with significant control on 2021-07-30
2021-08-09PSC07CESSATION OF GEORGE HAMMOND MARINE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29PSC02Notification of George Hammond Marine Services Limited as a person with significant control on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O George Hammond Plc Hammond House Limekiln Street Dover Kent CT17 9EF England
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037227570001
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 18 Norman Street Dover Kent CT17 9RS
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0109/03/16 FULL LIST
2016-03-30AR0109/03/16 FULL LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA HOOD
2016-03-10AP03Appointment of Mr Paul John Lee as company secretary on 2016-03-09
2016-03-09TM02Termination of appointment of Neil David Ferrers Wilson on 2016-03-09
2016-01-18AP01DIRECTOR APPOINTED MR JAMES GREGORY RYELAND
2016-01-18AP01DIRECTOR APPOINTED MR JOHN PHILIP DAVID RYELAND
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOD
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW HOOD
2013-08-01AP03Appointment of Mr Neil David Ferrers Wilson as company secretary
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0101/03/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/12 FROM Armia House 3 Saint Marys Close Brixham Devon TQ5 9QU
2012-04-04AR0101/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW HOOD on 2012-04-02
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0101/03/11 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0101/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOD / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HOOD / 01/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOOD / 01/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27288bSECRETARY RESIGNED
2006-03-27363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW SECRETARY APPOINTED
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-21CERTNMCOMPANY NAME CHANGED GENEVAR LIMITED CERTIFICATE ISSUED ON 21/01/02
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07288aNEW SECRETARY APPOINTED
2000-06-07288bDIRECTOR RESIGNED
2000-06-07288bSECRETARY RESIGNED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-04-07288aNEW SECRETARY APPOINTED
2000-02-17288bSECRETARY RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 108 GROVE ROAD CHICHESTER WEST SUSSEX PO19 2AR
1999-03-02288bSECRETARY RESIGNED
1999-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to INFINITE SPIRIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFINITE SPIRIT LIMITED
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 INFINITE SPIRIT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INFINITE SPIRIT LIMITED

Intangible Assets
Patents
We have not found any records of INFINITE SPIRIT LIMITED registering or being granted any patents
Domain Names

INFINITE SPIRIT LIMITED owns 2 domain names.

quantfi.co.uk   quantifi.co.uk  

Trademarks
We have not found any records of INFINITE SPIRIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFINITE SPIRIT LIMITED. 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as INFINITE SPIRIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INFINITE SPIRIT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFINITE SPIRIT LIMITED 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 INFINITE SPIRIT LIMITED 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.