Background WavePink WaveYellow Wave

INFINITY CHEMICALS LTD (SC589746)

INFINITY CHEMICALS LTD (SC589746) is an active UK company. incorporated on 23 February 2018. with registered office in Leven. The company operates in the Manufacturing sector, engaged in unknown sic code (20412). INFINITY CHEMICALS LTD has been registered for 8 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
SC589746
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
Fric, Leven, KY8 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
20412

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY CHEMICALS LTD

INFINITY CHEMICALS LTD is an active company incorporated on 23 February 2018 with the registered office located in Leven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412). INFINITY CHEMICALS LTD was registered 8 years ago.(SIC: 20412)

Status

active

Active since 8 years ago

Company No

SC589746

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025
Contact
Address

Fric Ajax Way, Methil Leven, KY8 3RS,

Previous Addresses

, 8 Dean Park Way, Chapel, Kirkcaldy, KY2 6XZ, United Kingdom
From: 23 February 2018To: 11 November 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 21
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1AT
Born September 1973
Director
Appointed 04 Apr 2025

GREEN, Michael

Active
Newgate, RochdaleOL16 1AT
Born December 1962
Director
Appointed 04 Apr 2025

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1AT
Born October 1961
Director
Appointed 04 Apr 2025

KIRK, David James

Resigned
Dean Park Court, KirkcaldyKY2 6XN
Born October 1951
Director
Appointed 23 Feb 2018
Resigned 02 Dec 2020

MARKU, Deborah

Resigned
Ajax Way, Methil, LevenKY8 3RS
Born April 1981
Director
Appointed 23 Feb 2018
Resigned 04 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Newgate, RochdaleOL16 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Michael Cipriani

Ceased
Ajax Way, Methil, LevenKY8 3RS
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2020
Ceased 04 Apr 2025

Mr Olgert Marku

Ceased
Ajax Way, Methil, LevenKY8 3RS
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Ceased 04 Apr 2025

Mrs Deborah Marku

Ceased
Ajax Way, Methil, LevenKY8 3RS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Memorandum Articles
16 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Incorporation Company
23 February 2018
NEWINCIncorporation