Background WavePink WaveYellow Wave

INFALLIBLE SYSTEMS LIMITED (03335143)

INFALLIBLE SYSTEMS LIMITED (03335143) is an active UK company. incorporated on 18 March 1997. with registered office in Erith. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. INFALLIBLE SYSTEMS LIMITED has been registered for 29 years. Current directors include CHAPMAN, John.

Company Number
03335143
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
Unit 26 Manford Industrial Estate, Erith, DA8 2AJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHAPMAN, John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFALLIBLE SYSTEMS LIMITED

INFALLIBLE SYSTEMS LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Erith. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. INFALLIBLE SYSTEMS LIMITED was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03335143

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

INFALLIBLE ASPHALT LIMITED
From: 18 March 1997To: 31 March 2008
Contact
Address

Unit 26 Manford Industrial Estate Manor Road Erith, DA8 2AJ,

Previous Addresses

26 Manor Road Erith Kent DA8 2AJ England
From: 25 June 2021To: 28 February 2024
Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH
From: 4 October 2011To: 25 June 2021
Durham Wharf Riverside London SE7 7SS
From: 18 March 1997To: 4 October 2011
Timeline

18 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Apr 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Aug 13
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 20
Owner Exit
Nov 20
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CHAPMAN, John

Active
Manford Industrial Estate, ErithDA8 2AJ
Born December 1959
Director
Appointed 04 Jun 2015

EVANS, Elizabeth Ann

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Secretary
Appointed 18 Mar 1997
Resigned 04 Jun 2015

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 18 Mar 1997

BRUMMITT, Scott Wesley

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born May 1978
Director
Appointed 01 Apr 2008
Resigned 16 Feb 2012

CRICKETT, Claire Louise

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born July 1962
Director
Appointed 04 Jun 2015
Resigned 02 Jul 2020

DEACON, Gaetano Richard

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born December 1959
Director
Appointed 19 Mar 2013
Resigned 04 Jun 2015

EVANS, Elizabeth Ann

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born March 1953
Director
Appointed 18 Mar 1997
Resigned 04 Jun 2015

EVANS, Geoffrey John

Resigned
Little Bedgebury Farm, AshfordTN26 3HT
Born August 1955
Director
Appointed 18 Mar 1997
Resigned 24 Jan 2010

EVANS, Nina

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born February 1979
Director
Appointed 28 Nov 2010
Resigned 06 Apr 2012

PATTERSON, John

Resigned
Nutfields, SevenoaksTN15 9EA
Born May 1968
Director
Appointed 16 Jul 2009
Resigned 14 Feb 2012

WEAL, Thomas

Resigned
Westminster Industrial Estate, LondonSE18 5PH
Born December 1953
Director
Appointed 01 Mar 2012
Resigned 27 May 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Westfield Street, LondonSE18 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2020
LondonSE18 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Resolution
5 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288cChange of Particulars
Legacy
15 November 2002
288cChange of Particulars
Legacy
15 November 2002
287Change of Registered Office
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
18 March 1997
NEWINCIncorporation