Background WavePink WaveYellow Wave

INFINITY MIDCO LIMITED (13307895)

INFINITY MIDCO LIMITED (13307895) is an active UK company. incorporated on 1 April 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFINITY MIDCO LIMITED has been registered for 4 years. Current directors include DESMET, Evi, THOMAS, Dean Anthony, VERSTREPEN, Johan Paul Jozef and 1 others.

Company Number
13307895
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
C/O Smart Systems Arnolds Way, Bristol, BS49 4QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESMET, Evi, THOMAS, Dean Anthony, VERSTREPEN, Johan Paul Jozef, WEST, Mark Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY MIDCO LIMITED

INFINITY MIDCO LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFINITY MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13307895

LTD Company

Age

4 Years

Incorporated 1 April 2021

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Smart Systems Arnolds Way Yatton Bristol, BS49 4QN,

Previous Addresses

6th Floor, 3 st James's Square London SW1Y 4JU United Kingdom
From: 1 April 2021To: 11 July 2021
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jun 21
Director Left
Jul 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Oct 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DESMET, Evi

Active
Arnolds Way, BristolBS49 4QN
Born April 1983
Director
Appointed 30 Apr 2023

THOMAS, Dean Anthony

Active
Arnolds Way, BristolBS49 4QN
Born December 1974
Director
Appointed 11 Jan 2024

VERSTREPEN, Johan Paul Jozef

Active
Arnolds Way, BristolBS49 4QN
Born June 1961
Director
Appointed 06 Jul 2021

WEST, Mark Robert

Active
Arnolds Way, BristolBS49 4QN
Born September 1976
Director
Appointed 06 Jul 2021

CROFT, Patrick Edward

Resigned
LondonSW1Y 4JU
Born August 1988
Director
Appointed 01 Apr 2021
Resigned 06 Jul 2021

DE MITRY, Francois Emmanuel Marie Louis

Resigned
LondonSW1Y 4JU
Born January 1966
Director
Appointed 01 Apr 2021
Resigned 06 Jul 2021

FLO, Wim

Resigned
Arnolds Way, BristolBS49 4QN
Born May 1979
Director
Appointed 06 Jul 2021
Resigned 30 Apr 2023

MARIEN, Nicolas

Resigned
Arnolds Way, BristolBS49 4QN
Born July 1982
Director
Appointed 01 Apr 2021
Resigned 06 Jul 2021

ROBINSON, Edward Anthony

Resigned
Arnolds Way, BristolBS49 4QN
Born July 1958
Director
Appointed 06 Jul 2021
Resigned 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Made Up Date
6 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Capital Allotment Shares
11 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2021
NEWINCIncorporation