Background WavePink WaveYellow Wave

INFINIGATE UK & IRELAND LTD (01695813)

INFINIGATE UK & IRELAND LTD (01695813) is an active UK company. incorporated on 31 January 1983. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. INFINIGATE UK & IRELAND LTD has been registered for 43 years.

Company Number
01695813
Status
active
Type
ltd
Incorporated
31 January 1983
Age
43 years
Address
Unit 5 Genesis Business Park, Woking, GU21 5RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIGATE UK & IRELAND LTD

INFINIGATE UK & IRELAND LTD is an active company incorporated on 31 January 1983 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. INFINIGATE UK & IRELAND LTD was registered 43 years ago.(SIC: 46510, 62020)

Status

active

Active since 43 years ago

Company No

01695813

LTD Company

Age

43 Years

Incorporated 31 January 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NUVIAS (UK & IRELAND) LIMITED
From: 1 October 2018To: 5 April 2024
WICK HILL LIMITED
From: 1 April 1995To: 1 October 2018
WICK HILL IMX LIMITED
From: 13 April 1992To: 1 April 1995
IMX SYSTEMS CORPORATION (UK) LIMITED
From: 29 April 1983To: 13 April 1992
HACKREMCO (NO.104) LIMITED
From: 31 January 1983To: 29 April 1983
Contact
Address

Unit 5 Genesis Business Park Albert Drive Woking, GU21 5RW,

Previous Addresses

Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England
From: 24 May 2019To: 4 December 2023
Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW United Kingdom
From: 21 May 2018To: 24 May 2019
River Court Albert Drive Woking Surrey GU21 5RP
From: 31 January 1983To: 21 May 2018
Timeline

35 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jul 16
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jan 20
Loan Cleared
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Loan Secured
May 23
Loan Secured
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Resolution
1 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Auditors Resignation Company
13 March 2017
AUDAUD
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
31 July 2009
363aAnnual Return
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
23 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
10 November 1996
287Change of Registered Office
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
6 April 1995
386386
Legacy
6 April 1995
288288
Legacy
6 April 1995
287Change of Registered Office
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
225(1)225(1)
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
13 August 1992
363b363b
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Resolution
5 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
6 December 1991
288288
Legacy
29 November 1991
288288
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
288288
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
8 September 1989
363363
Legacy
4 September 1989
288288
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
18 July 1988
288288
Legacy
18 July 1988
363363
Legacy
18 July 1988
363363
Legacy
17 June 1988
AC05AC05
Accounts With Made Up Date
18 December 1987
AAAnnual Accounts
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Legacy
17 May 1986
288288
Incorporation Company
31 January 1983
NEWINCIncorporation