Background WavePink WaveYellow Wave

INFINITY OD-L LTD (12542650)

INFINITY OD-L LTD (12542650) is an active UK company. incorporated on 1 April 2020. with registered office in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INFINITY OD-L LTD has been registered for 6 years. Current directors include ANKERS, Richard William John, LEE, Oliver.

Company Number
12542650
Status
active
Type
ltd
Incorporated
1 April 2020
Age
6 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANKERS, Richard William John, LEE, Oliver
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY OD-L LTD

INFINITY OD-L LTD is an active company incorporated on 1 April 2020 with the registered office located in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INFINITY OD-L LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12542650

LTD Company

Age

6 Years

Incorporated 1 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 13 March 2024To: 16 October 2024
85 Great Portland Street London W1W 7LT England
From: 17 July 2023To: 13 March 2024
Apartment 24, the Needleworks 41-43 Albion Street Leicester Leicestershire LE1 6GF United Kingdom
From: 1 April 2020To: 17 July 2023
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 22
New Owner
Mar 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEE, Oliver

Active
41-43 Albion Street, LeicesterLE1 6GF
Secretary
Appointed 01 Apr 2020

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 30 Sept 2024

LEE, Oliver

Active
Calcot Mount, CurdridgeSO32 2BN
Born November 1987
Director
Appointed 01 Apr 2020

QCF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 16 Mar 2022
Resigned 23 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Keira Lalita Duffy

Ceased
41-43 Albion Street, LeicesterLE1 6GF
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 30 Sept 2024

Mr Oliver Lee

Ceased
41-43 Albion Street, LeicesterLE1 6GF
Born November 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
16 March 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2020
NEWINCIncorporation