Background WavePink WaveYellow Wave

INFINITY ESTATES LTD (06311339)

INFINITY ESTATES LTD (06311339) is an active UK company. incorporated on 12 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. INFINITY ESTATES LTD has been registered for 18 years. Current directors include AMIN, Anisha Udhyam, AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai.

Company Number
06311339
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
Britbuild House, London, SW16 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMIN, Anisha Udhyam, AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY ESTATES LTD

INFINITY ESTATES LTD is an active company incorporated on 12 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. INFINITY ESTATES LTD was registered 18 years ago.(SIC: 68100, 68320)

Status

active

Active since 18 years ago

Company No

06311339

LTD Company

Age

18 Years

Incorporated 12 July 2007

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 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

LAST AV LIMITED
From: 12 July 2007To: 19 July 2012
Contact
Address

Britbuild House 327 Norbury Avenue London, SW16 3RW,

Previous Addresses

166 Weir Road Balham London SW12 0NP
From: 12 July 2007To: 11 June 2025
Timeline

18 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Nov 14
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
New Owner
Jun 17
Funding Round
Jan 20
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AMIN, Bhavini Udhyam

Active
166 Weir Road, LondonSW12 0NP
Secretary
Appointed 12 Jul 2007

AMIN, Anisha Udhyam

Active
327 Norbury Avenue, LondonSW16 3RW
Born September 1990
Director
Appointed 05 Apr 2014

AMIN, Bhavini Udhyam

Active
166 Weir Road, LondonSW12 0NP
Born December 1963
Director
Appointed 12 Jul 2007

AMIN, Udhyam Babubhai

Active
327 Norbury Avenue, LondonSW16 3RW
Born December 1961
Director
Appointed 21 Jan 2015

AMIN, Udhyam Babubhai

Resigned
166 Weir Road, LondonSW12 0NP
Born December 1961
Director
Appointed 12 Jul 2007
Resigned 04 Apr 2014

PATEL, Ajaykumar

Resigned
Notting Hill Gate, LondonW11 3JS
Born August 1976
Director
Appointed 22 Jul 2012
Resigned 05 Apr 2013

PATEL, Kiren Virendrabhai

Resigned
Woodmansterne Road, CoulsdonCR5 2DG
Born May 1970
Director
Appointed 21 Jul 2012
Resigned 06 Apr 2014

PATEL, Rajan Virendrabhai

Resigned
Church Road, PurleyCR8 3QQ
Born October 1972
Director
Appointed 23 Jul 2012
Resigned 06 Apr 2014

Persons with significant control

1

Mr Udhyam Babubhai Amin

Active
Weir Road, LondonSW12 0NP
Born November 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2020
CC04CC04
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Incorporation Company
12 July 2007
NEWINCIncorporation