Background WavePink WaveYellow Wave

INFINITY (MIOC) LLP (OC334725)

INFINITY (MIOC) LLP (OC334725) is an active UK company. incorporated on 10 February 2008. with registered office in Manchester. INFINITY (MIOC) LLP has been registered for 18 years.

Company Number
OC334725
Status
active
Type
llp
Incorporated
10 February 2008
Age
18 years
Address
2.4, 2nd Floor Ice Building 3 Exchange Quay, Manchester, M5 3ED

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY (MIOC) LLP

INFINITY (MIOC) LLP is an active company incorporated on 10 February 2008 with the registered office located in Manchester. INFINITY (MIOC) LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC334725

LLP Company

Age

18 Years

Incorporated 10 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

INFINITY ASSET MANAGEMENT CONSULTING LLP
From: 10 February 2008To: 10 February 2011
Contact
Address

2.4, 2nd Floor Ice Building 3 Exchange Quay Salford Quays Manchester, M5 3ED,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CACHET (MIOC) LIMITED

Active
St Julians Avenue, GuernseyGY1 3ED
Corporate llp designated member
Appointed 24 Feb 2011

INFINITY PROPERTY HOLDINGS LIMITED

Active
Clarence Street, ManchesterM2 4DW
Corporate llp designated member
Appointed 20 Jan 2011

BUTLER, Sarah Anne

Resigned
33 Grange Avenue, ManchesterM19 2FZ
Born March 1976
Llp designated member
Appointed 10 Feb 2008
Resigned 24 Feb 2011

FINESTEIN, Daniel John

Resigned
4 Arlington Road, StockportSK8 1LW
Born January 1965
Llp designated member
Appointed 10 Feb 2008
Resigned 24 Feb 2011

HARRISON, Irene Lesley

Resigned
Fy Mwthin 22 Merthyr Road, CardiffCF15 7LH
Born August 1946
Llp designated member
Appointed 10 Feb 2008
Resigned 10 Feb 2008

LANG, Leslie Gordon

Resigned
37 Huntsfield Close, LymmWA13 OSS
Born June 1958
Llp designated member
Appointed 10 Feb 2008
Resigned 24 Feb 2011

VICKERS, Philip

Resigned
37 Rowanswood Drive, HydeSK14 3SA
Born May 1961
Llp designated member
Appointed 10 Feb 2008
Resigned 24 Feb 2011

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate llp designated member
Appointed 10 Feb 2008
Resigned 10 Feb 2008
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 February 2026
LLCS01LLCS01
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 March 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 March 2025
LLMR01LLMR01
Confirmation Statement With No Updates
24 February 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 October 2024
LLAD01LLAD01
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
LLCS01LLCS01
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
LLCS01LLCS01
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
LLCS01LLCS01
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
LLCS01LLCS01
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
LLCS01LLCS01
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
LLCS01LLCS01
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
LLCS01LLCS01
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
LLCS01LLCS01
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 May 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
18 February 2016
LLAR01LLAR01
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 March 2015
LLAR01LLAR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Miscellaneous Limited Liability Partnership
27 May 2014
LLPMISCLLPMISC
Annual Return Limited Liability Partnership With Made Up Date
27 February 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 February 2014
LLCH02LLCH02
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 June 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 February 2013
LLAR01LLAR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 April 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 March 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
15 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 March 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 March 2011
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
14 March 2011
LLAP02LLAP02
Legacy
10 March 2011
LLMG01LLMG01
Legacy
9 March 2011
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 March 2011
LLAA01LLAA01
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Member Limited Liability Partnership
7 February 2011
LLAP02LLAP02
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2010
LLAR01LLAR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
8 January 2010
LLDS02LLDS02
Gazette Notice Voluntary
3 November 2009
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
20 October 2009
LLDS01LLDS01
Legacy
3 March 2009
LLP363LLP363
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
288bResignation of Director or Secretary
Legacy
16 February 2008
288bResignation of Director or Secretary
Legacy
16 February 2008
287Change of Registered Office
Incorporation Company
10 February 2008
NEWINCIncorporation