Company NameInfinity Power Solutions Limited
DirectorsChristopher Denton and Rachel Denton
Company StatusActive
Company Number07698931
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Denton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMrs Rachel Denton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameChristopher James Emmins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wharf Road
Stanford Le Hope
Essex
SS17 0DZ

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Christopher Denton
80.00%
Ordinary
20 at £1Rachel Denton
20.00%
Ordinary

Financials

Year2014
Net Worth£24,186
Cash£29,562
Current Liabilities£17,364

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
15 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 September 2022Change of details for Mr Christopher Denton as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Appointment of Mrs Rachel Denton as a director on 31 August 2022 (2 pages)
31 August 2022Change of details for Mr Christopher Denton as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Notification of Rachel Denton as a person with significant control on 31 August 2022 (2 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
21 April 2021Change of details for Mr Christopher Denton as a person with significant control on 21 April 2021 (2 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 21 July 2014 (1 page)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Christopher Emmins as a director (1 page)
5 August 2011Termination of appointment of Christopher Emmins as a director (1 page)
5 August 2011Appointment of Mr Christopher Denton as a director (2 pages)
5 August 2011Appointment of Mr Christopher Denton as a director (2 pages)
13 July 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page)
8 July 2011Incorporation (44 pages)
8 July 2011Incorporation (44 pages)