Background WavePink WaveYellow Wave

INFINITY ENERGY ORGANISATION LIMITED (08167181)

INFINITY ENERGY ORGANISATION LIMITED (08167181) is an active UK company. incorporated on 3 August 2012. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFINITY ENERGY ORGANISATION LIMITED has been registered for 13 years. Current directors include PATEL, Manojkumar Natwarlal.

Company Number
08167181
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
Ground Floor, Unit 15 Rosemont Road, Wembley, HA0 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Manojkumar Natwarlal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY ENERGY ORGANISATION LIMITED

INFINITY ENERGY ORGANISATION LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFINITY ENERGY ORGANISATION LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08167181

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Ground Floor, Unit 15 Rosemont Road Wharfside Wembley, HA0 4PE,

Previous Addresses

Wembley Point 1 Harrow Road Level 10 Suite 4 Wembley Middlesex HA9 6DE
From: 9 July 2013To: 30 September 2016
Poppin Business Centre Unit 15 South Way Wembley Middlesex HA9 0HB United Kingdom
From: 3 August 2012To: 9 July 2013
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Jun 13
Loan Cleared
Oct 13
Loan Secured
Aug 17
Loan Cleared
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Manojkumar Natwarlal

Active
Rosemont Road, WembleyHA0 4PE
Born April 1965
Director
Appointed 03 Aug 2012

Persons with significant control

1

Mr Manojkumar Natwarlal Patel

Active
Rosemont Road, WembleyHA0 4PE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Incorporation Company
3 August 2012
NEWINCIncorporation