Background WavePink WaveYellow Wave

INFINITY ASSET MANAGEMENT CONSULTING LIMITED (07515689)

INFINITY ASSET MANAGEMENT CONSULTING LIMITED (07515689) is an active UK company. incorporated on 3 February 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INFINITY ASSET MANAGEMENT CONSULTING LIMITED has been registered for 15 years. Current directors include BAILEY, Nicola Louise.

Company Number
07515689
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
2.4, 2nd Floor Ice Building 3 Exchange Quay, Manchester, M5 3ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAILEY, Nicola Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY ASSET MANAGEMENT CONSULTING LIMITED

INFINITY ASSET MANAGEMENT CONSULTING LIMITED is an active company incorporated on 3 February 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INFINITY ASSET MANAGEMENT CONSULTING LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07515689

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HELIUM MIRACLE 105 LIMITED
From: 3 February 2011To: 3 May 2011
Contact
Address

2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester, M5 3ED,

Previous Addresses

C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England
From: 18 May 2016To: 29 October 2024
C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW
From: 26 June 2013To: 18 May 2016
26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD United Kingdom
From: 3 May 2011To: 26 June 2013
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 3 February 2011To: 3 May 2011
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Aug 11
Capital Reduction
Mar 25
Share Buyback
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Share Issue
Mar 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAILEY, Nicola Louise

Active
3 Exchange Quay, ManchesterM5 3ED
Born April 1972
Director
Appointed 28 Apr 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 03 Feb 2011
Resigned 28 Apr 2011

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 03 Feb 2011
Resigned 28 Apr 2011

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 03 Feb 2011
Resigned 28 Apr 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Vickers

Active
3 Exchange Quay, ManchesterM5 3ED
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2024

Mr Daniel John Finestein

Ceased
3 Exchange Quay, ManchesterM5 3ED
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Dec 2024

Ms Sarah Anne Butler

Active
3 Exchange Quay, ManchesterM5 3ED
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
3 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 August 2011
AA01Change of Accounting Reference Date
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2011
NEWINCIncorporation