General information

Name:

Infinity Star Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 07684288

Incorporation date: 2011-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the beginning of Infinity Star Limited, the company registered at 1110 Elliott Court Coventry Business Park, Herald Avenue in Coventry. That would make thirteen years Infinity Star has been on the market, as it was founded on June 27, 2011. Its Companies House Reg No. is 07684288 and its postal code is CV5 6UB. Founded as Neuro Intervention, the firm used the name until October 23, 2020, then it got changed to Infinity Star Limited. The enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Thu, 30th Jun 2022 is the last time company accounts were reported.

From the data we have gathered, this specific business was built in June 2011 and has been led by two directors.

Executives who control the firm include: Amita S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sujit N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Infinity Star Limited 2020-10-23
  • Neuro Intervention Limited 2011-06-27

Financial data based on annual reports

Company staff

Amita S.

Role: Director

Appointed: 01 August 2011

Latest update: 12 January 2024

Sujit N.

Role: Director

Appointed: 27 June 2011

Latest update: 12 January 2024

People with significant control

Amita S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sujit N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-06-27
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-25 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies