Background WavePink WaveYellow Wave

INFECO LTD (05288890)

INFECO LTD (05288890) is an active UK company. incorporated on 17 November 2004. with registered office in Buckinghamshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 2 other business activities. INFECO LTD has been registered for 21 years. Current directors include KELSEY, Robert.

Company Number
05288890
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
Gtc House, 18, Station Road, Buckinghamshire, HP5 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
KELSEY, Robert
SIC Codes
23990, 32990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFECO LTD

INFECO LTD is an active company incorporated on 17 November 2004 with the registered office located in Buckinghamshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 2 other business activities. INFECO LTD was registered 21 years ago.(SIC: 23990, 32990, 70229)

Status

active

Active since 21 years ago

Company No

05288890

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

EDGE MEDIA TV LIMITED
From: 17 December 2009To: 12 February 2025
EAST MIDLANDS TELEVISION LIMITED
From: 17 November 2004To: 17 December 2009
Contact
Address

Gtc House, 18, Station Road Chesham Buckinghamshire, HP5 1DH,

Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Sept 10
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KELSEY, Robert

Active
Gtc House, 18, Station Road, BuckinghamshireHP5 1DH
Born February 1969
Director
Appointed 01 Jun 2008

RICKERSEY, Sharon Erica

Resigned
32 North Park, MansfieldNG18 4PB
Secretary
Appointed 01 Jan 2007
Resigned 14 Dec 2007

RICKERSEY, Sharon Erica

Resigned
32 North Park, MansfieldNG18 4PB
Secretary
Appointed 17 Nov 2004
Resigned 18 Aug 2005

SISSONS, Shane Robert

Resigned
2 Barrowhill Walk, MansfieldNG18 3PW
Secretary
Appointed 18 Aug 2005
Resigned 31 Dec 2006

J13 BROADCAST LIMITED

Resigned
Mk:Two Business Centre, Milton KeynesMK2 3HU
Corporate secretary
Appointed 14 Dec 2007
Resigned 01 Sept 2010

MOORE, Peter Maccandless Mundell

Resigned
The Old Saddler's Main Street, NewarkNG23 6JN
Born July 1944
Director
Appointed 10 Aug 2005
Resigned 14 Dec 2007

RICKERSEY, Stewart Edward

Resigned
32 North Park, MansfieldNG18 4PB
Born November 1950
Director
Appointed 30 Nov 2004
Resigned 14 Dec 2007

SISSONS, Shane Robert

Resigned
2 Barrowhill Walk, MansfieldNG18 3PW
Born June 1972
Director
Appointed 17 Nov 2004
Resigned 31 Dec 2006

J13 BROADCAST LIMITED

Resigned
Mk:Two Business Centre, Milton KeynesMK2 3HU
Corporate director
Appointed 14 Dec 2007
Resigned 01 Sept 2010

Persons with significant control

1

Mr Robert Kelsey

Active
Gtc House, 18, Station Road, BuckinghamshireHP5 1DH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Director Company With Change Date
9 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288cChange of Particulars
Legacy
14 December 2004
288aAppointment of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation