Background WavePink WaveYellow Wave

INFINITE VENTURES (HAREGROVE) LIMITED (09029473)

INFINITE VENTURES (HAREGROVE) LIMITED (09029473) is an active UK company. incorporated on 8 May 2014. with registered office in Bridgend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INFINITE VENTURES (HAREGROVE) LIMITED has been registered for 11 years. Current directors include CROSSMAN, Andrew Rhys, MORGAN, Iestyn Rhys.

Company Number
09029473
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
1000b Central Park Western Avenue, Bridgend, CF31 3RT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CROSSMAN, Andrew Rhys, MORGAN, Iestyn Rhys
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITE VENTURES (HAREGROVE) LIMITED

INFINITE VENTURES (HAREGROVE) LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Bridgend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INFINITE VENTURES (HAREGROVE) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09029473

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1000b Central Park Western Avenue Bridgend, CF31 3RT,

Previous Addresses

Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH
From: 2 June 2015To: 20 May 2025
The Old Barn Heol Ddu, Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LQ United Kingdom
From: 8 May 2014To: 2 June 2015
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROSSMAN, Andrew Rhys

Active
Western Avenue, BridgendCF31 3RT
Born May 1963
Director
Appointed 26 May 2015

MORGAN, Iestyn Rhys

Active
Western Avenue, BridgendCF31 3RT
Born May 1968
Director
Appointed 26 May 2015

CASLING, Lyn Howell

Resigned
Waterton, BridgendCF31 3PH
Born September 1953
Director
Appointed 26 May 2015
Resigned 08 May 2017

DAVID, William John Evan

Resigned
St. Mary Hill, BridgendCF35 5DY
Born January 1980
Director
Appointed 08 May 2014
Resigned 26 May 2015

Persons with significant control

3

Mr Iestyn Rhys Morgan

Active
Western Avenue, BridgendCF31 3RT
Born May 1968

Nature of Control

Significant influence or control
Notified 08 May 2017

Mr Andrew Rhys Crossman

Active
Western Avenue, BridgendCF31 3RT
Born May 1963

Nature of Control

Significant influence or control
Notified 08 May 2017
Waterton, BridgendCF31 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Incorporation Company
8 May 2014
NEWINCIncorporation