Background WavePink WaveYellow Wave

INFIELD SPORTS HOLDINGS UK LTD (08574619)

INFIELD SPORTS HOLDINGS UK LTD (08574619) is an active UK company. incorporated on 18 June 2013. with registered office in Wolverhampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INFIELD SPORTS HOLDINGS UK LTD has been registered for 12 years. Current directors include MURALIDHARAN, Manapakkam Srinivasan, SOMAL, Jatinder Singh.

Company Number
08574619
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
Unit 16 Dunstall Hill Trading Estate, Wolverhampton, WV6 0PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MURALIDHARAN, Manapakkam Srinivasan, SOMAL, Jatinder Singh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFIELD SPORTS HOLDINGS UK LTD

INFIELD SPORTS HOLDINGS UK LTD is an active company incorporated on 18 June 2013 with the registered office located in Wolverhampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INFIELD SPORTS HOLDINGS UK LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08574619

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

INFIELD HOLDINGS UK LIMITED
From: 10 July 2025To: 8 August 2025
TECHFRONT UK LIMITED
From: 18 June 2013To: 10 July 2025
Contact
Address

Unit 16 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton, WV6 0PJ,

Previous Addresses

Techfront Uk Ltd 11 Clock Tower Industrial Estate Clock Tower Road Isleworth TW7 6GF United Kingdom
From: 21 February 2017To: 4 December 2018
C/O Sable Accounting 77-91 New Oxford Street Castlewood House London WC1A 1DG
From: 27 August 2013To: 21 February 2017
5 New Street Square London EC4A 3TW United Kingdom
From: 18 June 2013To: 27 August 2013
Timeline

22 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jan 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Apr 18
Director Left
Jul 18
Funding Round
Oct 19
Director Left
Nov 20
Director Joined
Mar 21
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PAUL, Komal

Active
Dunstall Hill Trading Estate, WolverhamptonWV6 0PJ
Secretary
Appointed 17 Mar 2021

MURALIDHARAN, Manapakkam Srinivasan

Active
Dunstall Hill Trading Estate, WolverhamptonWV6 0PJ
Born January 1965
Director
Appointed 07 Jul 2014

SOMAL, Jatinder Singh

Active
Gorsebrook Road, WolverhamptonWV6 0PJ
Born June 1988
Director
Appointed 17 Mar 2021

SABLE ACCOUNTING

Resigned
Castlewood House, LondonWC1A 1DG
Corporate secretary
Appointed 25 Jun 2014
Resigned 09 Nov 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Jun 2013
Resigned 25 Jun 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 18 Jun 2013
Resigned 20 Jun 2013

CAMPBELL, Donald Duncombe

Resigned
Kingswood Avenue, HamptonTW12 3AU
Born July 1952
Director
Appointed 20 Aug 2013
Resigned 03 Nov 2017

DE CAMBORNE LUCY, Edward William Richmond

Resigned
11 Clock Tower Industrial Estate, IsleworthTW7 6GF
Born June 1975
Director
Appointed 01 Nov 2017
Resigned 10 Jul 2018

HALL, Jonathan Patrick Bracebridge

Resigned
Clock Tower Road, IsleworthTW7 6GF
Born January 1968
Director
Appointed 08 May 2017
Resigned 16 Oct 2017

MURALIDHARAN, Manapakkam Srinivasan

Resigned
New Street Square, LondonEC4A 3TW
Born January 1965
Director
Appointed 20 Jun 2013
Resigned 03 Sept 2013

SHELDON, Paul Christopher John

Resigned
Clock Tower Industrial Estate, IsleworthTW7 6GF
Born October 1953
Director
Appointed 07 Jan 2017
Resigned 30 Sept 2017

SOMAL, Jatinder Singh

Resigned
Dunstall Hill Trading Estate, WolverhamptonWV6 0PJ
Born June 1988
Director
Appointed 03 Jan 2018
Resigned 20 Oct 2020

SOMAL, Jatinder Singh

Resigned
11 Clock Tower Industrial Estate, IsleworthTW7 6GF
Born July 1988
Director
Appointed 01 Nov 2017
Resigned 03 Jan 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Jun 2013
Resigned 20 Jun 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Jun 2013
Resigned 20 Jun 2013

Persons with significant control

1

Infieldsports International (Fze)

Active
Sharjah Research Technology And Innovation Park, Sarjah

Nature of Control

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

Filing History

72

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
3 September 2021
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
28 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 October 2020
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts Amended With Made Up Date
7 June 2019
AAMDAAMD
Change Of Name Notice
30 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 January 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 October 2018
RP04SH01RP04SH01
Change Account Reference Date Company Previous Extended
17 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Incorporation Company
18 June 2013
NEWINCIncorporation