Background WavePink WaveYellow Wave

INFUTECH LIMITED (06188392)

INFUTECH LIMITED (06188392) is an active UK company. incorporated on 28 March 2007. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). INFUTECH LIMITED has been registered for 19 years. Current directors include MORRISSEY, Raymond Noel.

Company Number
06188392
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
Unit 1500 Glenmore Business Park Ely Road, Cambridge, CB25 9FX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MORRISSEY, Raymond Noel
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFUTECH LIMITED

INFUTECH LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). INFUTECH LIMITED was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

06188392

LTD Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 1500 Glenmore Business Park Ely Road Waterbeach Cambridge, CB25 9FX,

Previous Addresses

3 High Street Milton Cambridge CB24 6AJ England
From: 7 December 2018To: 23 January 2025
3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England
From: 16 October 2018To: 7 December 2018
4 Kings Court Kirkwood Road Cambridge CB4 2PF
From: 5 November 2010To: 16 October 2018
4 Orwell Furlong Cambridge CB4 0WY
From: 28 March 2007To: 5 November 2010
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Aug 13
Share Issue
Jan 18
Owner Exit
Apr 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRISSEY, Raymond Noel

Active
Ely Road, CambridgeCB25 9FX
Born December 1947
Director
Appointed 28 Mar 2007

HILL, Trina Jeanne

Resigned
28 Hasse Road, ElyCB7 5UW
Secretary
Appointed 22 Jan 2008
Resigned 23 Sept 2008

MORRISSEY, Stephen Niall

Resigned
6 Rooks Street, CambridgeCB4 8RB
Secretary
Appointed 28 Mar 2007
Resigned 22 Jan 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Mar 2007
Resigned 28 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Sona Management Services Ltd

Active
High Street, CambridgeCB24 6AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2018
Kirkwood Road, CambridgeCB4 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
1 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation