Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Infusion GB Holdings Limited
Infusion GB Holdings Limited is an active company incorporated on 26 February 2008 with the registered office located in Gloucester, Gloucestershire. Infusion GB Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06514796
Private limited company
Age
17 years
Incorporated
26 February 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(8 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Apr 2024
(10 months)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Infusion GB Holdings Limited
Contact
Update Details
Address
Unit 5, The I O Centre
Hurricane Road Gloucester Business Pk, Brockworth
Gloucester
GL3 4AQ
Address changed on
26 Apr 2022
(3 years ago)
Previous address was
Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England
Companies in GL3 4AQ
Telephone
01452611933
Email
Available in Endole App
Website
Infusiongb.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Colin Bruce Philip Stevens
Director • Secretary • PSC • British • Lives in England • Born in Aug 1966
Mr Peter Barry
PSC • Director • Irish • Lives in England • Born in Aug 1967
Mark Andrew Minchella
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Infusion GB Limited
Mr Colin Bruce Philip Stevens, , and 1 more are mutual people.
Active
London Infusions Co Limited
Mr Colin Bruce Philip Stevens, Peter Barry, and 1 more are mutual people.
Active
Second Rock Limited
Mr Colin Bruce Philip Stevens and Peter Barry are mutual people.
Active
Verton Limited
Mark Andrew Minchella is a mutual person.
Active
The Perfectly Picked And Packed Company Limited
Mr Colin Bruce Philip Stevens is a mutual person.
Active
The Laurels Care Services Limited
Mark Andrew Minchella is a mutual person.
Active
Verton Holdings Limited
Mark Andrew Minchella is a mutual person.
Active
Beau T Full Minds Ltd
Peter Barry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Jun
⟶
30 Apr 2024
Traded for
10 months
Cash in Bank
£2.17K
Decreased by £28.15K (-93%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£2.91M
Decreased by £884.96K (-23%)
Total Liabilities
-£100
Same as previous period
Net Assets
£2.9M
Decreased by £884.96K (-23%)
Debt Ratio (%)
0%
Increased by 0% (+30%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Own Shares Purchased
1 Year 4 Months Ago on 17 Jun 2024
Shares Cancelled
1 Year 4 Months Ago on 17 Jun 2024
Accounting Period Shortened
1 Year 5 Months Ago on 16 May 2024
Peter Nigel Hastings Smith Resigned
1 Year 6 Months Ago on 30 Apr 2024
Colin Bruce Philip Stevens (PSC) Appointed
1 Year 6 Months Ago on 30 Apr 2024
Colin John Smith Resigned
1 Year 6 Months Ago on 30 Apr 2024
Peter Barry (PSC) Appointed
1 Year 6 Months Ago on 30 Apr 2024
Ringtons Limited (PSC) Resigned
1 Year 6 Months Ago on 30 Apr 2024
Get Alerts
Get Credit Report
Discover Infusion GB Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 April 2024
Submitted on 6 Aug 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 21 Mar 2025
Cancellation of shares. Statement of capital on 30 April 2024
Submitted on 17 Jun 2024
Purchase of own shares.
Submitted on 17 Jun 2024
Previous accounting period shortened from 30 June 2024 to 30 April 2024
Submitted on 16 May 2024
Termination of appointment of David Nicholas Brown as a director on 30 April 2024
Submitted on 30 Apr 2024
Cessation of Ringtons Limited as a person with significant control on 30 April 2024
Submitted on 30 Apr 2024
Notification of Peter Barry as a person with significant control on 30 April 2024
Submitted on 30 Apr 2024
Termination of appointment of Colin John Smith as a director on 30 April 2024
Submitted on 30 Apr 2024
Notification of Colin Bruce Philip Stevens as a person with significant control on 30 April 2024
Submitted on 30 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs