Background WavePink WaveYellow Wave

INFISIM LIMITED (09990890)

INFISIM LIMITED (09990890) is an active UK company. incorporated on 5 February 2016. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. INFISIM LIMITED has been registered for 10 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
09990890
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFISIM LIMITED

INFISIM LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. INFISIM LIMITED was registered 10 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 10 years ago

Company No

09990890

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Unit 8 Genisis Business Park Sheffield Road Rotherham S60 1DX England
From: 23 February 2018To: 18 March 2024
8 King Cross Street Halifax HX1 2SH United Kingdom
From: 5 February 2016To: 23 February 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
New Owner
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 06 Mar 2024

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 06 Mar 2024

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 06 Mar 2024

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 06 Mar 2024

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 06 Mar 2024

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 06 Mar 2024

BRADLEY, James

Resigned
Pasture Lane, LeicesterLE7 4XB
Secretary
Appointed 01 May 2017
Resigned 06 Mar 2024

NAYLOR, Allan Peter

Resigned
King Cross Street, HalifaxHX1 2SH
Secretary
Appointed 05 Feb 2016
Resigned 01 May 2017

BRADLEY, James Edward

Resigned
Pasture Lane, LeicesterLE7 4XB
Born May 1971
Director
Appointed 01 May 2017
Resigned 06 Mar 2024

COLEY, Philip Mathew

Resigned
Morthen Gardens, RotherhamS66 1GL
Born July 1972
Director
Appointed 01 Sept 2017
Resigned 06 Mar 2024

NAYLOR, Allan Peter

Resigned
King Cross Street, HalifaxHX1 2SH
Born December 1952
Director
Appointed 05 Feb 2016
Resigned 01 May 2017

Persons with significant control

3

1 Active
2 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Mr Philip Mathew Coley

Ceased
Morthen Gardens, RotherhamS66 1GL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2024
Ceased 06 Mar 2024

Mr James Bradley

Ceased
Pasture Lane, LeicesterLE7 4XB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 May 2024
AAMDAAMD
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
18 March 2024
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
18 March 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Incorporation Company
5 February 2016
NEWINCIncorporation