Background WavePink WaveYellow Wave

INFINITE VENTURES (GOATHILL) LTD (08263487)

INFINITE VENTURES (GOATHILL) LTD (08263487) is an active UK company. incorporated on 22 October 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 (GOATHILL) LTD has been registered for 13 years. Current directors include CROSSMAN, Andrew Rhys, GARRETT, Michael John, YU, Ka Wai.

Company Number
08263487
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CROSSMAN, Andrew Rhys, GARRETT, Michael John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITE VENTURES (GOATHILL) LTD

INFINITE VENTURES (GOATHILL) LTD is an active company incorporated on 22 October 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 (GOATHILL) LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08263487

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

COWDENBEATH WIND DIRECT LIMITED
From: 22 October 2012To: 27 June 2014
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH
From: 9 June 2015To: 21 May 2025
The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP
From: 29 May 2014To: 9 June 2015
Lewins Place Lewins Mead Bristol BS1 2NR
From: 22 October 2012To: 29 May 2014
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CROSSMAN, Andrew Rhys

Active
Benjamin Street, LondonEC1M 5QL
Born May 1963
Director
Appointed 23 Jul 2014

GARRETT, Michael John

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

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 23 Jul 2014

HANNAH, Alexander James St John

Resigned
Lewins Mead, BristolBS1 2NR
Secretary
Appointed 22 Oct 2012
Resigned 22 May 2014

BARKER, Richard

Resigned
Lewins Mead, BristolBS1 2NR
Born May 1968
Director
Appointed 22 Oct 2012
Resigned 22 May 2014

CAMERON, Euan Porter, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born March 1952
Director
Appointed 22 Oct 2012
Resigned 22 May 2014

DAVID, William John Evan

Resigned
Waterton Park, BridgendCF31 3PH
Born January 1980
Director
Appointed 22 May 2014
Resigned 02 Mar 2015

DAVIES, Miranda Lee

Resigned
The Broadshoard, CowbridgeCF71 7DB
Born December 1966
Director
Appointed 22 May 2014
Resigned 23 Jul 2014

GROMADZKI, Eva Anna Jadwiga

Resigned
Lewins Mead, BristolBS1 2NR
Born November 1967
Director
Appointed 22 Oct 2012
Resigned 05 Dec 2013

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 23 Jul 2014
Resigned 24 Jun 2025

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

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
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2012
NEWINCIncorporation