Background WavePink WaveYellow Wave

INFIINITE LIMITED (11573317)

INFIINITE LIMITED (11573317) is an active UK company. incorporated on 17 September 2018. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INFIINITE LIMITED has been registered for 7 years. Current directors include GLORIA, Lydia Joy, GLORIA, Marcus Thierry.

Company Number
11573317
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
18 Waterclose Way, Fareham, PO15 7QS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GLORIA, Lydia Joy, GLORIA, Marcus Thierry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFIINITE LIMITED

INFIINITE LIMITED is an active company incorporated on 17 September 2018 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INFIINITE LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11573317

LTD Company

Age

7 Years

Incorporated 17 September 2018

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 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

GLORIOUS IT SOLUTIONS LIMITED
From: 17 September 2018To: 2 March 2021
Contact
Address

18 Waterclose Way Whiteley Fareham, PO15 7QS,

Previous Addresses

The Barn Calcot Mount Calcot Lane Curdridge Southampton SO32 2BN England
From: 6 June 2022To: 22 October 2025
85 Colby Street Southampton SO16 9RU United Kingdom
From: 17 September 2018To: 6 June 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Feb 19
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GLORIA, Lydia Joy

Active
Waterclose Way, FarehamPO15 7QS
Born June 1995
Director
Appointed 17 Sept 2018

GLORIA, Marcus Thierry

Active
Waterclose Way, FarehamPO15 7QS
Born April 1995
Director
Appointed 17 Sept 2018

ANKERS, Amanda Jane

Resigned
Calcot Lane, SouthamptonSO32 2BN
Born October 1969
Director
Appointed 31 May 2022
Resigned 22 Oct 2025

ANKERS, Richard William John

Resigned
Calcot Lane, SouthamptonSO32 2BN
Born October 1974
Director
Appointed 31 May 2022
Resigned 22 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Lydia Joy Gloria

Active
Waterclose Way, FarehamPO15 7QS
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2025

21 Six Investments Limited

Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Ceased 22 Oct 2025

Mrs Lydia Joy Gloria

Ceased
Colby Street, SouthamptonSO16 9RU
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2018
Ceased 28 Feb 2019

Mr Marcus Thierry Gloria

Active
Waterclose Way, FarehamPO15 7QS
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
15 November 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
24 October 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Memorandum Articles
16 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Resolution
2 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 September 2018
NEWINCIncorporation