Background WavePink WaveYellow Wave

ACCESS INFINITY LTD (09140443)

ACCESS INFINITY LTD (09140443) is an active UK company. incorporated on 21 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ACCESS INFINITY LTD has been registered for 11 years. Current directors include EDATHODU, Ahmed Sagar, MUKKU, Shrinivas Rao.

Company Number
09140443
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
81-87 High Holborn, London, WC1V 6DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDATHODU, Ahmed Sagar, MUKKU, Shrinivas Rao
SIC Codes
62012, 62020, 63120, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS INFINITY LTD

ACCESS INFINITY LTD is an active company incorporated on 21 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ACCESS INFINITY LTD was registered 11 years ago.(SIC: 62012, 62020, 63120, 70229)

Status

active

Active since 11 years ago

Company No

09140443

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

81-87 High Holborn London, WC1V 6DF,

Previous Addresses

2 Attfield Close London N20 0LG England
From: 7 March 2017To: 18 February 2026
33 Northiam London N12 7ET
From: 21 July 2014To: 7 March 2017
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
May 19
Director Left
May 19
Funding Round
Oct 19
Director Joined
Aug 21
New Owner
Feb 22
Owner Exit
Feb 22
Share Issue
May 22
New Owner
Dec 23
Funding Round
Aug 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDATHODU, Ahmed Sagar

Active
Milne Building, LondonNW6 2AF
Born December 1984
Director
Appointed 13 May 2019

MUKKU, Shrinivas Rao

Active
Attfield Close, LondonN20 0LG
Born November 1967
Director
Appointed 21 Jul 2014

EDATHODU, Ahmed Sagar

Resigned
Milne Building, LondonNW6 2AF
Born January 1981
Director
Appointed 25 Jul 2016
Resigned 13 May 2019

MUKKU, Mukti Shri

Resigned
Attfield Close, LondonN20 0LG
Born February 1977
Director
Appointed 21 Jul 2014
Resigned 13 Feb 2026

SALAM, Shezah

Resigned
Milne Building, LondonNW6 2AF
Born October 1989
Director
Appointed 01 Aug 2021
Resigned 13 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
High Holborn, LondonWC1V 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mrs Mukti Shri Mukku

Ceased
Attfield Close, LondonN20 0LG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2023
Ceased 13 Feb 2026

Mr Shrinivas Rao Mukku

Ceased
High Holborn, LondonWC1V 6DF
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 13 Feb 2026

Dr Shrinivas Rao Mukku

Ceased
Attfield Close, LondonN20 0LG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

73

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Resolution
10 November 2025
RESOLUTIONSResolutions
Memorandum Articles
10 November 2025
MAMA
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Resolution
14 August 2024
RESOLUTIONSResolutions
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
5 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation