Background WavePink WaveYellow Wave

INFINITY FREIGHT LTD (09325195)

INFINITY FREIGHT LTD (09325195) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. INFINITY FREIGHT LTD has been registered for 11 years. Current directors include GAN, Long.

Company Number
09325195
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GAN, Long
SIC Codes
49410, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY FREIGHT LTD

INFINITY FREIGHT LTD is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. INFINITY FREIGHT LTD was registered 11 years ago.(SIC: 49410, 52219)

Status

active

Active since 11 years ago

Company No

09325195

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

LONG & SPRING LTD
From: 24 November 2014To: 3 September 2021
Contact
Address

167 - 169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

25 Cabot Square London E14 4QZ England
From: 14 September 2021To: 26 April 2023
Floor 14 25 Cabot Square London E14 4QZ England
From: 6 September 2021To: 14 September 2021
25 Cabot Square London E14 4QZ England
From: 6 September 2021To: 6 September 2021
25 Cabot Square London E14 4QZ England
From: 6 September 2021To: 6 September 2021
25 Cabot Square Cabot Square London E14 4QZ England
From: 3 September 2021To: 6 September 2021
1st Floor 44 Worship Street London EC2A 2EA
From: 19 June 2019To: 3 September 2021
Unit 2, Crystal Business Centre Sapphire House 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
From: 12 August 2016To: 19 June 2019
Unit 2, Cristal Business Centre Sapphire House 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 23 February 2015To: 12 August 2016
110 Felixstowe Road Ipswich IP3 8EG United Kingdom
From: 24 November 2014To: 23 February 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GAN, Long

Active
Great Portland Street, LondonW1W 5PF
Born March 1988
Director
Appointed 01 Feb 2021

GAN, Long

Resigned
Felixstowe Road, IpswichIP3 8EG
Born March 1988
Director
Appointed 24 Nov 2014
Resigned 14 Jun 2019

LIN, Xu

Resigned
44 Worship Street, LondonEC2A 2EA
Born November 1982
Director
Appointed 14 Jun 2019
Resigned 01 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Long Gan

Active
Great Portland Street, LondonW1W 5PF
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mr Xu Lin

Ceased
44 Worship Street, LondonEC2A 2EA
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Ceased 01 Feb 2021

Mr Long Gan

Ceased
Sapphire House, IpswichIP1 4JJ
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Resolution
3 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Incorporation Company
24 November 2014
NEWINCIncorporation