Infinity Reliance Limited

DataGardener
live
Medium

Infinity Reliance Limited

07033682Private Limited With Share Capital

Unit 5 Cheaney Drive, Grange Park, Northampton, NN45FB
Incorporated

29/09/2009

Company Age

16 years

Directors

3

Employees

169

SIC Code

47710

Risk

very low risk

Company Overview

Registration, classification & business activity

Infinity Reliance Limited (07033682) is a private limited with share capital incorporated on 29/09/2009 (16 years old) and registered in northampton, NN45FB. The company operates under SIC code 47710 and is classified as Medium.

Infinity reliance limited is a retail company based out of haslers old station road, loughton, united kingdom.

Private Limited With Share Capital
SIC: 47710
Medium
Incorporated 29/09/2009
NN45FB
169 employees

Financial Overview

Total Assets

£14.20M

Liabilities

£5.46M

Net Assets

£8.74M

Turnover

£23.26M

Cash

£5.66M

Key Metrics

169

Employees

3

Directors

30

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Category:
Date:18-06-2024
Category:
Date:18-06-2024
Resolution
Category:Resolution
Date:18-06-2024
Category:
Date:06-06-2024
Resolution
Category:Resolution
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Category:
Date:02-04-2024
Category:
Date:02-04-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-04-2024
Legacy
Category:Capital
Date:02-04-2024
Legacy
Category:Insolvency
Date:02-04-2024
Resolution
Category:Resolution
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2018
Resolution
Category:Resolution
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Resolution
Category:Resolution
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-01-2017
Resolution
Category:Resolution
Date:19-01-2017
Resolution
Category:Resolution
Date:19-01-2017
Resolution
Category:Resolution
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2017
Resolution
Category:Resolution
Date:05-01-2017
Capital Allotment Shares
Category:Capital
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:04-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Memorandum Articles
Category:Incorporation
Date:21-10-2016
Resolution
Category:Resolution
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Capital Allotment Shares
Category:Capital
Date:12-08-2016
Capital Allotment Shares
Category:Capital
Date:29-06-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Capital Allotment Shares
Category:Capital
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:29-07-2015
Capital Allotment Shares
Category:Capital
Date:12-04-2015
Resolution
Category:Resolution
Date:16-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-12-2014
Resolution
Category:Resolution
Date:16-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:05-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months6
60 Months8

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 5 Cheaney Drive, Grange Park, Northampton, Nn4 5Fb, NN45FBRegistered

Contact

02038742225
infinite.com
Unit 5 Cheaney Drive, Grange Park, Northampton, NN45FB