Background WavePink WaveYellow Wave

INFALLIBLE SYSTEMS HOLDINGS LIMITED (09542097)

INFALLIBLE SYSTEMS HOLDINGS LIMITED (09542097) is a dissolved UK company. incorporated on 14 April 2015. with registered office in Erith. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFALLIBLE SYSTEMS HOLDINGS LIMITED has been registered for 11 years. Current directors include CHAPMAN, John.

Company Number
09542097
Status
dissolved
Type
ltd
Incorporated
14 April 2015
Age
11 years
Address
26 Manor Road, Erith, DA8 2AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFALLIBLE SYSTEMS HOLDINGS LIMITED

INFALLIBLE SYSTEMS HOLDINGS LIMITED is an dissolved company incorporated on 14 April 2015 with the registered office located in Erith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFALLIBLE SYSTEMS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09542097

LTD Company

Age

11 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 14 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

26 Manor Road Erith, DA8 2AJ,

Previous Addresses

1 Westfield Street London SE18 5PH United Kingdom
From: 14 April 2015To: 25 June 2021
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAPMAN, John

Active
Manor Road, ErithDA8 2AJ
Born December 1959
Director
Appointed 14 Apr 2015

CRICKETT, Claire Louise

Resigned
LondonSE18 5PH
Born July 1962
Director
Appointed 14 Apr 2015
Resigned 02 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Infallible Systems Group Limited

Active
Westfield Street, LondonSE18 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2020

Mrs Claire Crickett

Ceased
LondonSE18 5PH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr John Chapman

Ceased
LondonSE18 5PH
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 October 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Resolution
14 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2015
NEWINCIncorporation