Background WavePink WaveYellow Wave

INFINIS ENERGY STORAGE LIMITED (06514229)

INFINIS ENERGY STORAGE LIMITED (06514229) is an active UK company. incorporated on 26 February 2008. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INFINIS ENERGY STORAGE LIMITED has been registered for 18 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
06514229
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
First Floor 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIS ENERGY STORAGE LIMITED

INFINIS ENERGY STORAGE LIMITED is an active company incorporated on 26 February 2008 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INFINIS ENERGY STORAGE LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06514229

LTD Company

Age

18 Years

Incorporated 26 February 2008

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INFINIS STORAGE LIMITED
From: 4 March 2021To: 9 March 2021
INFINIS ACQUISITIONS LIMITED
From: 12 December 2018To: 4 March 2021
NOVERA ACQUISITIONS LIMITED
From: 3 October 2013To: 12 December 2018
INFINIS ENERGY LIMITED
From: 17 March 2008To: 3 October 2013
TICKETGRILL LIMITED
From: 26 February 2008To: 17 March 2008
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Nov 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015

HEPPENSTALL, Bruce Michael

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 11 May 2017

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 23 Apr 2019

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 02 Apr 2008
Resigned 18 Dec 2014

SYNNOTT, Adam

Resigned
81 Sheen Road, RichmondTW9 1YJ
Secretary
Appointed 14 Mar 2008
Resigned 02 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Feb 2008
Resigned 14 Mar 2008

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 15 Mar 2010
Resigned 12 Mar 2012

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

DARRAGH, Michael Damian

Resigned
More London Riverside, LondonSE1 2AP
Born February 1971
Director
Appointed 14 Mar 2008
Resigned 15 Mar 2010

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 15 Mar 2010
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 11 May 2017

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 15 Mar 2010
Resigned 11 May 2017

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 11 May 2017

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 11 May 2017
Resigned 01 Mar 2019

MACHIELS, Eric Philippe Marianne

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 15 Mar 2010
Resigned 11 May 2017

NOLAN, Philip Michael Gerard, Dr.

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born October 1953
Director
Appointed 15 Mar 2010
Resigned 21 Jun 2010

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 13 May 2015
Resigned 30 May 2025

PRIOR, Ruth Catherine

Resigned
More London Riverside, LondonSE1 2AP
Born November 1967
Director
Appointed 01 Feb 2010
Resigned 15 Mar 2010

STEINMEYER, Nils Olin

Resigned
More London Riverside, LondonSE1 2AP
Born September 1970
Director
Appointed 09 Apr 2008
Resigned 15 Mar 2010

STEWART, Quentin Richard

Resigned
62 Anchor Brew House, LondonSE1 2LY
Born February 1968
Director
Appointed 14 Mar 2008
Resigned 01 Feb 2010

SYNNOTT, Adam

Resigned
81 Sheen Road, RichmondTW9 1YJ
Born March 1974
Director
Appointed 14 Mar 2008
Resigned 14 Mar 2008

TWENTYMAN, Jeffrey Cooper

Resigned
22 Hollycroft Avenue, LondonNW3 7QL
Born October 1965
Director
Appointed 14 Mar 2008
Resigned 14 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Feb 2008
Resigned 14 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Northampton Business Park, NorthamptonNN4 7YJ

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
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 June 2017
MAMA
Resolution
9 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Legacy
4 January 2017
ANNOTATIONANNOTATION
Legacy
3 January 2017
ANNOTATIONANNOTATION
Legacy
3 January 2017
ANNOTATIONANNOTATION
Legacy
3 January 2017
ANNOTATIONANNOTATION
Legacy
22 December 2016
ANNOTATIONANNOTATION
Legacy
22 December 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Statement Of Companys Objects
14 March 2012
CC04CC04
Resolution
14 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Resolution
21 July 2009
RESOLUTIONSResolutions
Miscellaneous
25 March 2009
MISCMISC
Legacy
16 March 2009
288cChange of Particulars
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Resolution
13 June 2008
RESOLUTIONSResolutions
Resolution
13 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
16 March 2008
288bResignation of Director or Secretary
Incorporation Company
26 February 2008
NEWINCIncorporation