Background WavePink WaveYellow Wave

IMPFINITY LTD (10611796)

IMPFINITY LTD (10611796) is an active UK company. incorporated on 9 February 2017. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPFINITY LTD has been registered for 9 years. Current directors include LOWES, David, NATES, Clive Hyman, TOINTON, Stephen Leslie.

Company Number
10611796
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
Lner Stadium, Lincoln, LN5 8LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOWES, David, NATES, Clive Hyman, TOINTON, Stephen Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPFINITY LTD

IMPFINITY LTD is an active company incorporated on 9 February 2017 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPFINITY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10611796

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Lner Stadium Sincil Bank Lincoln, LN5 8LD,

Previous Addresses

Sincil Bank Stadium Sincil Bank Lincoln LN5 8LD England
From: 20 February 2017To: 6 February 2020
74 Park Lane Burton Waters Lincoln LN1 2WP United Kingdom
From: 9 February 2017To: 20 February 2017
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HALL, Thomas William

Active
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 23 May 2025

LOWES, David

Active
Sincil Bank, LincolnLN5 8LD
Born November 1962
Director
Appointed 20 Apr 2021

NATES, Clive Hyman

Active
Sincil Bank, LincolnLN5 8LD
Born June 1958
Director
Appointed 10 Feb 2017

TOINTON, Stephen Leslie

Active
Sincil Bank, LincolnLN5 8LD
Born April 1959
Director
Appointed 21 Apr 2021

CLARKE, Richard Ian

Resigned
Sincil Bank, LincolnLN5 8LD
Born March 1970
Director
Appointed 21 Apr 2021
Resigned 24 Feb 2022

COOKE, Kevin

Resigned
Sincil Bank, LincolnLN5 8LD
Born October 1961
Director
Appointed 09 Feb 2017
Resigned 21 Sept 2018

PARMAN, David Andrew

Resigned
Sincil Bank, LincolnLN5 8LD
Born September 1964
Director
Appointed 17 Feb 2017
Resigned 30 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Sincil Bank, LincolnLN5 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018

Mr Kevin Cooke

Ceased
Sincil Bank, LincolnLN5 8LD
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
12 November 2018
TM01Termination of Director
Termination Director Company
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Incorporation Company
9 February 2017
NEWINCIncorporation