Background WavePink WaveYellow Wave

INFUSE TECHNOLOGY LIMITED (07661373)

INFUSE TECHNOLOGY LIMITED (07661373) is an active UK company. incorporated on 7 June 2011. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INFUSE TECHNOLOGY LIMITED has been registered for 14 years. Current directors include BAGLEY, James Oliver John, HOWARD, Paul, NELSON, David Jonathan and 1 others.

Company Number
07661373
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAGLEY, James Oliver John, HOWARD, Paul, NELSON, David Jonathan, NELSON, Dean Anthony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFUSE TECHNOLOGY LIMITED

INFUSE TECHNOLOGY LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INFUSE TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07661373

LTD Company

Age

14 Years

Incorporated 7 June 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SMITH COOPER IT SERVICES LIMITED
From: 7 June 2011To: 31 August 2021
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St Helen's House King Street Derby DE1 3EE
From: 7 April 2013To: 21 September 2022
, Wilmot House St. James Court, Friar Gate, Derby, Derbyshire, DE1 1BT, United Kingdom
From: 7 June 2011To: 7 April 2013
Timeline

40 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
May 15
Share Issue
May 15
Funding Round
May 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Sept 18
Owner Exit
Apr 19
Capital Update
May 22
Director Left
May 24
Director Left
May 24
3
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Director
Appointed 01 Dec 2011

HOWARD, Paul

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born May 1978
Director
Appointed 01 May 2015

NELSON, David Jonathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Director
Appointed 01 Dec 2011

NELSON, Dean Anthony

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born February 1975
Director
Appointed 01 Dec 2011

AHKTAR, Shamim

Resigned
King Street, DerbyDE1 3EE
Born August 1969
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2015

BEACHELL, Clare Louise

Resigned
King Street, DerbyDE1 3EE
Born July 1967
Director
Appointed 01 Dec 2011
Resigned 28 Feb 2014

COPE, Jeremy Albert

Resigned
King Street, DerbyDE1 3EE
Born August 1960
Director
Appointed 01 Dec 2011
Resigned 30 Jan 2016

DELVE, Andrew Richard

Resigned
King Street, DerbyDE1 3EE
Born January 1960
Director
Appointed 07 Jun 2011
Resigned 01 Oct 2018

DUFFIN, Paul William

Resigned
King Street, DerbyDE1 3EE
Born April 1956
Director
Appointed 01 Dec 2011
Resigned 30 Jun 2017

DURBIN, Andrew Michael

Resigned
King Street, DerbyDE1 3EE
Born March 1962
Director
Appointed 01 Dec 2011
Resigned 31 Jan 2014

FARNSWORTH, John Peter

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1959
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2024

HENDLEY, Jackie

Resigned
King Street, DerbyDE1 3EE
Born November 1965
Director
Appointed 13 May 2013
Resigned 30 Nov 2016

HIVES, Robert George

Resigned
King Street, DerbyDE1 3EE
Born March 1953
Director
Appointed 01 Dec 2011
Resigned 30 Jun 2015

MONTGOMERY, Bruce James

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born December 1964
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2024

MORGAN, Janet

Resigned
King Street, DerbyDE1 3EE
Born April 1957
Director
Appointed 01 Dec 2011
Resigned 30 Nov 2016

PECK, Stuart Frederick

Resigned
St. James Court, DerbyDE1 1BT
Born October 1947
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2012

STANLEY, Richard William

Resigned
King Street, DerbyDE1 3EE
Born June 1963
Director
Appointed 01 Dec 2011
Resigned 30 Nov 2016

TAYLOR, John Christopher

Resigned
King Street, DerbyDE1 3EE
Born May 1962
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2015

TYSOE, Stephen Roy

Resigned
St. James Court, DerbyDE1 1BT
Born September 1956
Director
Appointed 01 Dec 2011
Resigned 13 Jan 2012

WHITING, Gregory John

Resigned
King Street, DerbyDE1 3EE
Born February 1956
Director
Appointed 01 Dec 2011
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
King Street, DerbyDE1 3EE

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 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
10 May 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Resolution
19 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
18 May 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 May 2018
RP04AR01RP04AR01
Legacy
16 May 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Legacy
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts Amended With Made Up Date
15 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Incorporation Company
7 June 2011
NEWINCIncorporation