Background WavePink WaveYellow Wave

INFINIGATE UK LTD (04279704)

INFINIGATE UK LTD (04279704) is an active UK company. incorporated on 31 August 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. INFINIGATE UK LTD has been registered for 24 years.

Company Number
04279704
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
First Floor, London, EC2A 4BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIGATE UK LTD

INFINIGATE UK LTD is an active company incorporated on 31 August 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. INFINIGATE UK LTD was registered 24 years ago.(SIC: 46510)

Status

active

Active since 24 years ago

Company No

04279704

LTD Company

Age

24 Years

Incorporated 31 August 2001

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 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

VIGIL SOFTWARE LIMITED
From: 31 August 2001To: 2 April 2013
Contact
Address

First Floor 6-8 Bonhill Street London, EC2A 4BX,

Previous Addresses

Arch 8 Chancel Street London SE1 0UR
From: 2 April 2013To: 19 March 2021
88 Crawford Street London W1H 2EJ
From: 31 August 2001To: 2 April 2013
Timeline

29 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 12
Director Joined
Sept 12
Capital Reduction
Sept 12
Share Buyback
Oct 12
Director Left
Nov 16
Loan Secured
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Feb 19
Director Joined
Apr 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Jul 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 April 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Memorandum Articles
20 November 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Medium
17 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Miscellaneous
17 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Miscellaneous
10 April 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date
8 October 2012
AR01AR01
Capital Return Purchase Own Shares
4 October 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Capital Cancellation Shares
28 September 2012
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2012
RESOLUTIONSResolutions
Resolution
28 September 2012
RESOLUTIONSResolutions
Resolution
28 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 July 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Legacy
28 November 2011
MG02MG02
Legacy
28 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
10 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 January 2005
88(2)R88(2)R
Legacy
12 January 2005
123Notice of Increase in Nominal Capital
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
21 February 2003
287Change of Registered Office
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
29 May 2002
288cChange of Particulars
Legacy
13 May 2002
88(2)R88(2)R
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation