Background WavePink WaveYellow Wave

INFINIS (CALIFORNIA) LIMITED (13138555)

INFINIS (CALIFORNIA) LIMITED (13138555) is an active UK company. incorporated on 18 January 2021. with registered office in Northampton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. INFINIS (CALIFORNIA) LIMITED has been registered for 5 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
13138555
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
First Floor, 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINIS (CALIFORNIA) LIMITED

INFINIS (CALIFORNIA) LIMITED is an active company incorporated on 18 January 2021 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. INFINIS (CALIFORNIA) LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

13138555

LTD Company

Age

5 Years

Incorporated 18 January 2021

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SIRIUS ECODEV (CALIFORNIA) LIMITED
From: 18 January 2021To: 16 January 2025
Contact
Address

First Floor, 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

Russel House Mill Road Langley Moor County Durham DH7 8HJ United Kingdom
From: 18 January 2021To: 3 January 2025
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LONG, Jacqueline

Active
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Dec 2024

HEPPENSTALL, Bruce Michael

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 23 Dec 2024

REID, Keith Alan

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born April 1980
Director
Appointed 23 Dec 2024

DAVIES, Nicholas John

Resigned
Thorpe Park, LeedsLS15 8GB
Born November 1967
Director
Appointed 18 Jan 2021
Resigned 23 Dec 2024

PICKERING, Stephen Shane

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 23 Dec 2024
Resigned 30 May 2025

REDPATH, Timothy Giles

Resigned
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 24 Feb 2022
Resigned 23 Dec 2024

STEYNOR, James Henry

Resigned
Whitchurch, Ross-On-WyeHR9 6DF
Born June 1956
Director
Appointed 18 Jan 2021
Resigned 23 Dec 2024

WHITEFORD, Stuart William

Resigned
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 24 Feb 2022
Resigned 23 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2022
Ceased 23 Dec 2024
Whitchurch, Ross-On-Wye

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 24 Feb 2022
Langley Moor, Durham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
20 January 2025
MAMA
Certificate Change Of Name Company
16 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
13 September 2022
RP04AP01RP04AP01
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation