General information

Name:

Innfite Ltd

Office Address:

1 Park Street SK11 6SR Macclesfield

Number: 07978748

Incorporation date: 2012-03-06

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the launching of Innfite Limited, a firm which was situated at 1 Park Street, , Macclesfield. The company was started on 2012-03-06. The company's Companies House Registration Number was 07978748 and the postal code was SK11 6SR. This company had been active on the market for 8 years up until 2020-09-22. Launched as Simon W Boyd Consultancy, it used the name up till 2016, the year it was replaced by Innfite Limited.

As found in this particular firm's register, there were four directors including: Peter B., Simon B. and Joanna B..

Executives who controlled the firm include: Simon B. owned 1/2 or less of company shares. Joanna B. owned 1/2 or less of company shares.

  • Previous company's names
  • Innfite Limited 2016-06-10
  • Simon W Boyd Consultancy Limited 2012-03-06

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 01 November 2012

Latest update: 17 April 2023

Simon B.

Role: Director

Appointed: 06 March 2012

Latest update: 17 April 2023

Joanna B.

Role: Director

Appointed: 06 March 2012

Latest update: 17 April 2023

People with significant control

Simon B.
Notified on 6 March 2017
Nature of control:
1/2 or less of shares
Joanna B.
Notified on 6 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 20 March 2020
Confirmation statement last made up date 06 March 2019
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-03-06
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 November 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 November 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 23 January 2018
Date Approval Accounts 23 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies