Background WavePink WaveYellow Wave

INFINITY 2016 (HOLDINGS) LIMITED (10070501)

INFINITY 2016 (HOLDINGS) LIMITED (10070501) is an active UK company. incorporated on 18 March 2016. with registered office in Smethwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INFINITY 2016 (HOLDINGS) LIMITED has been registered for 10 years. Current directors include AGGARWAL, Kiran, AGGARWAL, Rakesh Kumar.

Company Number
10070501
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
90 Lewisham Road, Smethwick, B66 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AGGARWAL, Kiran, AGGARWAL, Rakesh Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY 2016 (HOLDINGS) LIMITED

INFINITY 2016 (HOLDINGS) LIMITED is an active company incorporated on 18 March 2016 with the registered office located in Smethwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INFINITY 2016 (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10070501

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

90 Lewisham Road Smethwick, B66 2DD,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
May 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
New Owner
Aug 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AGGARWAL, Kiran

Active
Lewisham Road, SmethwickB66 2DD
Born April 1967
Director
Appointed 30 Mar 2016

AGGARWAL, Rakesh Kumar

Active
Lewisham Road, SmethwickB66 2DD
Born June 1958
Director
Appointed 18 Mar 2016

Persons with significant control

2

Mrs Kiran Aggarwal

Active
Lewisham Road, SmethwickB66 2DD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024

Mr Rakesh Kumar Aggarwal

Active
Lewisham Road, SmethwickB66 2DD
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Legacy
3 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Legacy
20 March 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Resolution
13 April 2016
RESOLUTIONSResolutions
Incorporation Company
18 March 2016
NEWINCIncorporation