Infinigate Global Services Limited

DataGardener
live
Small

Infinigate Global Services Limited

03878046Private Limited With Share Capital

Lakeview House The Mallards, South Cerney, Cirencester, GL75TQ
Incorporated

16/11/1999

Company Age

26 years

Directors

4

Employees

45

SIC Code

46510

Risk

very low risk

Company Overview

Registration, classification & business activity

Infinigate Global Services Limited (03878046) is a private limited with share capital incorporated on 16/11/1999 (26 years old) and registered in cirencester, GL75TQ. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

Private Limited With Share Capital
SIC: 46510
Small
Incorporated 16/11/1999
GL75TQ
45 employees

Financial Overview

Total Assets

£128.37M

Liabilities

£110.83M

Net Assets

£17.53M

Turnover

£245.22M

Cash

£17.76M

Key Metrics

45

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-02-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:05-10-2018
Resolution
Category:Resolution
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2017
Resolution
Category:Resolution
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:02-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:02-09-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-09-2016
Change Sail Address Company With New Address
Category:Address
Date:02-09-2016
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Auditors Resignation Company
Category:Auditors
Date:08-04-2014
Accounts With Made Up Date
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Made Up Date
Category:Accounts
Date:07-01-2013
Legacy
Category:Mortgage
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Legacy
Category:Mortgage
Date:05-01-2012
Accounts With Made Up Date
Category:Accounts
Date:18-11-2011
Legacy
Category:Mortgage
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Miscellaneous
Category:Miscellaneous
Date:26-05-2011
Legacy
Category:Mortgage
Date:21-05-2011
Legacy
Category:Mortgage
Date:20-05-2011
Legacy
Category:Mortgage
Date:20-05-2011
Legacy
Category:Mortgage
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Accounts With Made Up Date
Category:Accounts
Date:05-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2010
Termination Secretary Company With Name
Category:Officers
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2010

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date05/07/2025
Latest Accounts31/03/2025

Trading Addresses

Lakeview House The Mallards, South Cerney, Cirencester, Gl7 5Tq, GL75TQRegistered

Contact

01285868500
www.nuvias.com
Lakeview House The Mallards, South Cerney, Cirencester, GL75TQ