ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infinity Document Solutions Limited

Infinity Document Solutions Limited is an active company incorporated on 22 November 2012 with the registered office located in Aylesford, Kent. Infinity Document Solutions Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08304392
Private limited company
Age
12 years
Incorporated 22 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 14 Bellingham Way
Aylesford
ME20 7HP
England
Address changed on 6 Aug 2024 (1 year 1 month ago)
Previous address was
Telephone
01792293605
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Jul 1963
Managed Technology Corporation Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
You First Partnership Limited
Mr Raju Mistry, Darryl John Chappell, and 1 more are mutual people.
Active
Managed Technology Corporation Ltd
Mr Raju Mistry, Darryl John Chappell, and 1 more are mutual people.
Active
Office Innovations Ltd
Darryl John Chappell and Dominic Joseph O'Connor are mutual people.
Active
D&D Asset Management Ltd
Darryl John Chappell and Dominic Joseph O'Connor are mutual people.
Active
Managed Technology Corporation Topco Limited
Darryl John Chappell and Dominic Joseph O'Connor are mutual people.
Active
D&D Asset Management Holdings Ltd
Darryl John Chappell and Dominic Joseph O'Connor are mutual people.
Active
Dale Court RTM Company Limited
Dominic Joseph O'Connor is a mutual person.
Active
Profile Office Systems Limited
Mr Raju Mistry, Darryl John Chappell, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£135.23K
Decreased by £321.21K (-70%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£680.18K
Decreased by £383.03K (-36%)
Total Liabilities
-£221.23K
Decreased by £155.76K (-41%)
Net Assets
£458.94K
Decreased by £227.27K (-33%)
Debt Ratio (%)
33%
Decreased by 2.93% (-8%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 6 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Mr Dominic Joseph O'connor Details Changed
1 Year 8 Months Ago on 3 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 3 Jan 2024
Managed Technology Corporation Ltd (PSC) Appointed
1 Year 8 Months Ago on 3 Jan 2024
Bleddyn Bowen Resigned
1 Year 8 Months Ago on 3 Jan 2024
Mr Dominic Joseph O'connor Appointed
1 Year 8 Months Ago on 3 Jan 2024
Julie Harris Resigned
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover Infinity Document Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Director's details changed for Mr Dominic Joseph O'connor on 3 January 2024
Submitted on 13 Nov 2024
Confirmation statement made on 19 October 2024 with updates
Submitted on 12 Nov 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 6 Aug 2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 6 Aug 2024
Registration of charge 083043920001, created on 3 January 2024
Submitted on 11 Jan 2024
Notification of Managed Technology Corporation Ltd as a person with significant control on 3 January 2024
Submitted on 5 Jan 2024
Registered office address changed from Unit 5 Llys Caer Felin Felinfach Swansea West Glamorgan SA5 4HH to Unit 14 Bellingham Way Aylesford ME20 7HP on 4 January 2024
Submitted on 4 Jan 2024
Appointment of Mr Darryl John Chappell as a director on 3 January 2024
Submitted on 4 Jan 2024
Appointment of Mr Raju Mistry as a director on 3 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year