Background WavePink WaveYellow Wave

INFINITIES RETAIL GROUP HOLDINGS LIMITED (09854624)

INFINITIES RETAIL GROUP HOLDINGS LIMITED (09854624) is an active UK company. incorporated on 3 November 2015. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INFINITIES RETAIL GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
09854624
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITIES RETAIL GROUP HOLDINGS LIMITED

INFINITIES RETAIL GROUP HOLDINGS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INFINITIES RETAIL GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09854624

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ENSCO 1157 LIMITED
From: 3 November 2015To: 28 December 2016
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England
From: 19 November 2015To: 11 November 2016
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 November 2015To: 19 November 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Sept 2016

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 12 Sept 2016
Resigned 22 Sept 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Nov 2015
Resigned 17 Nov 2015

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 12 Sept 2016
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

LIGHT, David Arthur

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1955
Director
Appointed 17 Nov 2015
Resigned 25 Jun 2021

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 12 Sept 2016
Resigned 31 Oct 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Nov 2015
Resigned 17 Nov 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Nov 2015
Resigned 17 Nov 2015

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
11 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Incorporation Company
3 November 2015
NEWINCIncorporation