INFUSE TECHNOLOGY LIMITED - DERBY
Company Profile | Company Filings |
Overview
INFUSE TECHNOLOGY LIMITED is a Private Limited Company from DERBY UNITED KINGDOM and has the status: Active.
INFUSE TECHNOLOGY LIMITED was incorporated 13 years ago on 07/06/2011 and has the registered number: 07661373. The accounts status is SMALL and accounts are next due on 31/12/2024.
INFUSE TECHNOLOGY LIMITED was incorporated 13 years ago on 07/06/2011 and has the registered number: 07661373. The accounts status is SMALL and accounts are next due on 31/12/2024.
INFUSE TECHNOLOGY LIMITED - DERBY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE
DERBY
DE24 8HG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SMITH COOPER IT SERVICES LIMITED (until 31/08/2021)
SMITH COOPER IT SERVICES LIMITED (until 31/08/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL HOWARD | May 1978 | British | Director | 2015-05-01 | CURRENT |
MR JAMES OLIVER JOHN BAGLEY | Sep 1982 | British | Director | 2011-12-01 | CURRENT |
MR JOHN PETER FARNSWORTH | Jul 1959 | British | Director | 2011-12-01 | CURRENT |
MR DEAN ANTHONY NELSON | Feb 1975 | British | Director | 2011-12-01 | CURRENT |
MR DAVID JONATHAN NELSON | Sep 1976 | British | Director | 2011-12-01 | CURRENT |
MR BRUCE JAMES MONTGOMERY | Dec 1964 | British | Director | 2011-12-01 | CURRENT |
MS SHAMIM AHKTAR | Aug 1969 | British | Director | 2011-12-01 UNTIL 2015-08-31 | RESIGNED |
MS CLARE LOUISE BEACHELL | Jul 1967 | British | Director | 2011-12-01 UNTIL 2014-02-28 | RESIGNED |
MR JEREMY ALBERT COPE | Aug 1960 | British | Director | 2011-12-01 UNTIL 2016-01-30 | RESIGNED |
DELVE DELVE | Jan 1960 | British | Director | 2011-06-07 UNTIL 2018-10-01 | RESIGNED |
MR PAUL WILLIAM DUFFIN | Apr 1956 | British | Director | 2011-12-01 UNTIL 2017-06-30 | RESIGNED |
MS JACKIE HENDLEY | Nov 1965 | British | Director | 2013-05-13 UNTIL 2016-11-30 | RESIGNED |
MR ROBERT GEORGE HIVES | Mar 1953 | English | Director | 2011-12-01 UNTIL 2015-06-30 | RESIGNED |
MRS JANET MORGAN | Apr 1957 | British | Director | 2011-12-01 UNTIL 2016-11-30 | RESIGNED |
MR STUART FREDERICK PECK | Oct 1947 | British | Director | 2011-12-01 UNTIL 2012-12-31 | RESIGNED |
MR RICHARD WILLIAM STANLEY | Jun 1963 | British | Director | 2011-12-01 UNTIL 2016-11-30 | RESIGNED |
JOHN CHRISTOPHER TAYLOR | May 1962 | British | Director | 2011-12-01 UNTIL 2015-09-30 | RESIGNED |
MR STEPHEN ROY TYSOE | Sep 1956 | English | Director | 2011-12-01 UNTIL 2012-01-13 | RESIGNED |
MR ANDREW MICHAEL DURBIN | Mar 1962 | British | Director | 2011-12-01 UNTIL 2014-01-31 | RESIGNED |
MR GREGORY JOHN WHITING | Feb 1956 | British | Director | 2011-12-01 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shh 101 Llp | 2018-10-01 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Smith Cooper Holdings Limited | 2016-04-06 - 2018-10-01 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INFUSE_TECHNOLOGY_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £210,923 Cash £113,912 equity |
INFUSE_TECHNOLOGY_LIMITED - Accounts | 2022-12-30 | 31-03-2022 | £119,871 Cash £55,317 equity |
INFUSE_TECHNOLOGY_LIMITED - Accounts | 2021-12-25 | 31-03-2021 | £214,404 Cash £42,830 equity |
SMITH_COOPER_IT_SERVICES_ - Accounts | 2021-03-17 | 31-03-2020 | £150,919 Cash £195,077 equity |
SMITH_COOPER_IT_SERVICES_ - Accounts | 2018-12-20 | 31-03-2018 | £47,406 Cash £165,810 equity |