Background WavePink WaveYellow Wave

INFINITE VENTURES (SCOVESTON) LTD (07982883)

INFINITE VENTURES (SCOVESTON) LTD (07982883) is an active UK company. incorporated on 8 March 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INFINITE VENTURES (SCOVESTON) LTD has been registered for 14 years. Current directors include CROSSMAN, Andrew Rhys, GARRETT, Michael John, MORGAN, Iestyn Rhys and 1 others.

Company Number
07982883
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
Albion Capital, London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CROSSMAN, Andrew Rhys, GARRETT, Michael John, MORGAN, Iestyn Rhys, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITE VENTURES (SCOVESTON) LTD

INFINITE VENTURES (SCOVESTON) LTD is an active company incorporated on 8 March 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INFINITE VENTURES (SCOVESTON) LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07982883

LTD Company

Age

14 Years

Incorporated 8 March 2012

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 17 December 2025 (3 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Albion Capital 1 Benjamin Street London, EC1M 5QL,

Previous Addresses

Albion Capital 1 Benjamin Street London EC1M 5QG England
From: 24 June 2019To: 10 July 2025
C/O Albion Ventures Llp 1 Kings Arms Yard London EC2R 7AF
From: 24 July 2013To: 24 June 2019
C/O Albion Ventures Llp 1 Kings Arms Yard London EC2A 7AF
From: 3 April 2013To: 24 July 2013
the Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LQ United Kingdom
From: 8 March 2012To: 3 April 2013
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Apr 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CROSSMAN, Andrew Rhys

Active
1 Benjamin Street, LondonEC1M 5QL
Born May 1963
Director
Appointed 08 Mar 2012

GARRETT, Michael John

Active
1 Benjamin Street, LondonEC1M 5QL
Born October 1969
Director
Appointed 24 Jun 2025

MORGAN, Iestyn Rhys

Active
1 Benjamin Street, LondonEC1M 5QL
Born May 1968
Director
Appointed 05 Feb 2015

YU, Ka Wai

Active
1 Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 18 Mar 2013

DAVID, William John Evan

Resigned
St. Mary Hill, BridgendCF35 5DY
Born January 1980
Director
Appointed 08 Mar 2012
Resigned 05 Feb 2015

GIGOV, Emil Slavchev

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1970
Director
Appointed 18 Mar 2013
Resigned 07 Jul 2017

GUDGIN, David

Resigned
1 Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 07 Jul 2017
Resigned 15 Sept 2025

Persons with significant control

1

LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Incorporation Company
8 March 2012
NEWINCIncorporation