ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infinium Ventures Limited

Infinium Ventures Limited is an active company incorporated on 18 December 2019 with the registered office located in London, Greater London. Infinium Ventures Limited was registered 6 years ago.
Status
Active
Active since 2 years 4 months ago
Company No
12369924
Private limited company
Age
6 years
Incorporated 18 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2025 (1 month ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Third Floor, Pollen House
10 Cork Street
London
W1S 3NP
United Kingdom
Address changed on 10 Dec 2025 (1 month ago)
Previous address was Third Floor, Pollen House 10 Cork Street London W1U 3NP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Dec 1993
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in UK • Born in Jun 1969
Lysara Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lysara Sub UK Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Greenpoint Infinium Master European Property Holdco Limited
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Master Property Holdings UK Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Sub Property Holdings UK Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Sub Property Holdings UK 2 Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Master Property Holdings Europe Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Sub Property Holdings Europe 1 Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Lysara Sub Property Holdings Europe 2 Ltd
Jeffrey Foster, Scott Cameron Parsons, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£960.1K
Same as previous period
Total Liabilities
-£961.08K
Increased by £1.08K (0%)
Net Assets
-£975
Decreased by £1.08K (-1075%)
Debt Ratio (%)
100%
Increased by 0.11% (0%)
Latest Activity
Confirmation Submitted
23 Days Ago on 30 Dec 2025
Registered Address Changed
1 Month Ago on 10 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Subsidiary Accounts Submitted
3 Months Ago on 9 Oct 2025
Mr Scott Cameron Parsons Appointed
6 Months Ago on 21 Jul 2025
Andrew James Westcott Martin Resigned
6 Months Ago on 21 Jul 2025
Simone Rachel Asser Appointed
6 Months Ago on 11 Jul 2025
Confirmation Submitted
1 Year Ago on 27 Dec 2024
Infinium Logistic Solutions Uk Limited (PSC) Details Changed
1 Year 1 Month Ago on 13 Dec 2024
Nigel Williams Resigned
1 Year 2 Months Ago on 30 Oct 2024
Get Credit Report
Discover Infinium Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2025 with updates
Submitted on 30 Dec 2025
Registered office address changed from Third Floor, Pollen House 10 Cork Street London W1U 3NP United Kingdom to Third Floor, Pollen House 10 Cork Street London W1S 3NP on 10 December 2025
Submitted on 10 Dec 2025
Registered office address changed from Level 2 Holbrooke Studios Holbrooke Place Richmond upon Thames TW10 6UD England to Third Floor, Pollen House 10 Cork Street London W1U 3NP on 9 December 2025
Submitted on 9 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Termination of appointment of Andrew James Westcott Martin as a director on 21 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Scott Cameron Parsons as a director on 21 July 2025
Submitted on 22 Jul 2025
Appointment of Simone Rachel Asser as a director on 11 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year