Company NameInfinite Design Consultants Limited
Company StatusActive
Company Number06467350
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Desmond Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2, The Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Secretary NameGraham Morgan
NationalityBritish
StatusCurrent
Appointed31 January 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressSuite 2, The Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director NameDavid Whitfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration15 years
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Director NameGraham Morgan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(2 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director NameDean Marriner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2019)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Kiln, Hoults Yard Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameAnthony Rebair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2019)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Kiln, Hoults Yard Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.infinitedesign.com/
Email address[email protected]
Telephone0191 2248910
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2, The Beacon
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

10 at £1Mr David Whitfield
8.47%
Ordinary
6 at £1Mr Anthony Rebair
5.08%
Ordinary
6 at £1Mr Dean Marriner
5.08%
Ordinary
48 at £1Mr Desmond Kennedy
40.68%
Ordinary
48 at £1Mr Graham Morgan
40.68%
Ordinary

Financials

Year2014
Net Worth-£4,370
Current Liabilities£102,637

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

15 August 2008Delivered on: 20 August 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
17 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
5 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 June 2020Registered office address changed from Unit 6, the Kiln, Hoults Yard Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB to Suite 2, the Beacon Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PQ on 26 June 2020 (1 page)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 July 2019Termination of appointment of Dean Marriner as a director on 4 March 2019 (1 page)
25 July 2019Termination of appointment of Anthony Rebair as a director on 14 May 2019 (1 page)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 April 2018Director's details changed for Anthony Rebair on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Graham Morgan on 23 April 2018 (2 pages)
23 April 2018Secretary's details changed for Graham Morgan on 23 April 2018 (1 page)
23 April 2018Director's details changed for Dean Marriner on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Desmond Kennedy on 23 April 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 118
(9 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 118
(9 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 118
(9 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 118
(9 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 118
(9 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 June 2014Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 18 June 2014 (1 page)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 118
(9 pages)
16 January 2014Director's details changed for Dean Marriner on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Anthony Rebair on 8 January 2014 (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 118
(9 pages)
16 January 2014Director's details changed for David Whitfield on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Desmond Kennedy on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Anthony Rebair on 8 January 2014 (2 pages)
16 January 2014Director's details changed for David Whitfield on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Anthony Rebair on 8 January 2014 (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 118
(9 pages)
16 January 2014Director's details changed for Dean Marriner on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Dean Marriner on 8 January 2014 (2 pages)
16 January 2014Director's details changed for David Whitfield on 8 January 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
15 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Annual return made up to 8 January 2011
  • ANNOTATION A second filed AR01 was registered on 15TH September 2011.
(19 pages)
3 February 2011Annual return made up to 8 January 2011
  • ANNOTATION A second filed AR01 was registered on 15TH September 2011.
(19 pages)
3 February 2011Annual return made up to 8 January 2011
  • ANNOTATION A second filed AR01 was registered on 15TH September 2011.
(19 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Appointment of Graham Morgan as a director (3 pages)
29 July 2010Appointment of Graham Morgan as a director (3 pages)
1 February 2010Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages)
1 February 2010Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages)
1 February 2010Secretary's details changed for Graham Morgan on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Anthony Rebair on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Anthony Rebair on 8 January 2010 (3 pages)
29 January 2010Director's details changed for David Whitfield on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Desmond Kennedy on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Anthony Rebair on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Dean Marriner on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Dean Marriner on 8 January 2010 (3 pages)
29 January 2010Director's details changed for David Whitfield on 8 January 2010 (3 pages)
29 January 2010Director's details changed for Dean Marriner on 8 January 2010 (3 pages)
29 January 2010Director's details changed for David Whitfield on 8 January 2010 (3 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 June 2009Director appointed anthony rebair (2 pages)
4 June 2009Ad 19/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
4 June 2009Director appointed dean marriner (2 pages)
4 June 2009Director appointed anthony rebair (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Director appointed david whitfield (2 pages)
4 June 2009Director appointed dean marriner (2 pages)
4 June 2009Nc inc already adjusted 18/05/09 (1 page)
4 June 2009Director appointed david whitfield (2 pages)
4 June 2009Ad 19/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
4 June 2009Nc inc already adjusted 18/05/09 (1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
28 March 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
27 August 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
14 February 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
8 January 2008Incorporation (9 pages)
8 January 2008Incorporation (9 pages)