Company NameSprint Infinity Limited
Company StatusActive
Company Number04552667
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NameComputer Strategies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr Daniel Ian Spencer
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Campbell Avenue
Woking
Surrey
GU22 9NP
Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Secretary NameMr Jonathan Micah Barns
StatusCurrent
Appointed30 June 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Director NameMr John Nicholas Goodyear
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrafton Cottage
Bentley
Farnham
Surrey
GU10 5HY
Director NameMr Anthony David Richards
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands Lughorse Lane
Yalding
Maidstone
Kent
ME18 6EB
Secretary NameMr John Nicholas Goodyear
NationalityBritish
StatusResigned
Appointed12 March 2003(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrafton Cottage
Bentley
Farnham
Surrey
GU10 5HY
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Contact

Websitecomputerstrategies.co.uk
Email address[email protected]
Telephone01483 238260
Telephone regionGuildford

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony David Richards
50.00%
Ordinary
1 at £1John Nicholas Goodyear
50.00%
Ordinary

Financials

Year2014
Net Worth£165,421
Cash£151,812
Current Liabilities£80,824

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

3 December 2018Delivered on: 4 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 20 July 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
29 September 2003Delivered on: 4 October 2003
Satisfied on: 22 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
12 October 2020Director's details changed for Mr Daniel Ian Spencer on 30 September 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
8 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
4 December 2018Registration of charge 045526670003, created on 3 December 2018 (63 pages)
15 November 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 July 2017Registration of charge 045526670002, created on 19 July 2017 (31 pages)
20 July 2017Registration of charge 045526670002, created on 19 July 2017 (31 pages)
19 December 2016Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
19 December 2016Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Allot shares 01/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 December 2016Resolutions
  • RES13 ‐ Allot shares 01/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Change of share class name or designation (2 pages)
21 November 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
21 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,200
(3 pages)
21 November 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
13 July 2016Registered office address changed from 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 13 July 2016 (1 page)
12 July 2016Termination of appointment of Anthony David Richards as a director on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Daniel Ian Spencer as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Jonathan Micah Barns as a secretary on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of John Nicholas Goodyear as a director on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Matthew John Harper-Ward as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of John Nicholas Goodyear as a director on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Daniel Ian Spencer as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Jonathan Micah Barns as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of John Nicholas Goodyear as a secretary on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Jonathan Micah Barns as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of John Nicholas Goodyear as a secretary on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Jonathan Micah Barns as a secretary on 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Matthew John Harper-Ward as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Anthony David Richards as a director on 30 June 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Satisfaction of charge 1 in full (1 page)
18 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
18 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
14 January 2015Director's details changed for Mr Anthony David Richards on 24 October 2014 (2 pages)
14 January 2015Director's details changed for Mr Anthony David Richards on 24 October 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Director's details changed for Mr Anthony David Richards on 10 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Anthony David Richards on 10 January 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages)
11 October 2012Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages)
11 October 2012Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Registered office address changed from 55 Quarry Street Guildford Surrey GU1 3UE on 24 March 2010 (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Registered office address changed from 55 Quarry Street Guildford Surrey GU1 3UE on 24 March 2010 (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 03/10/06; full list of members (3 pages)
9 October 2006Return made up to 03/10/06; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2004Return made up to 03/10/04; full list of members (7 pages)
1 December 2004Return made up to 03/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
28 May 2003Company name changed computer strategies (guildford) LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed computer strategies (guildford) LIMITED\certificate issued on 28/05/03 (2 pages)
10 April 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 March 2003Director resigned (1 page)
15 March 2003Company name changed 234 quarry street LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed 234 quarry street LIMITED\certificate issued on 14/03/03 (2 pages)
3 October 2002Incorporation (11 pages)
3 October 2002Incorporation (11 pages)