INFIELD SPORTS HOLDINGS UK LTD

INFIELD SPORTS HOLDINGS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFIELD SPORTS HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08574619
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFIELD SPORTS HOLDINGS UK LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is INFIELD SPORTS HOLDINGS UK LTD located?

    Registered Office Address
    Unit 16 Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFIELD SPORTS HOLDINGS UK LTD?

    Previous Company Names
    Company NameFromUntil
    INFIELD HOLDINGS UK LIMITEDJul 10, 2025Jul 10, 2025
    TECHFRONT UK LIMITEDJun 18, 2013Jun 18, 2013

    What are the latest accounts for INFIELD SPORTS HOLDINGS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INFIELD SPORTS HOLDINGS UK LTD?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for INFIELD SPORTS HOLDINGS UK LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed infield holdings uk LIMITED\certificate issued on 08/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 07, 2025

    RES15

    Certificate of change of name

    Company name changed techfront uk LIMITED\certificate issued on 10/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2025

    RES15

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jun 30, 2020

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Komal Paul as a secretary on Mar 17, 2021

    2 pagesAP03

    Appointment of Mr Jatinder Singh Somal as a director on Mar 17, 2021

    2 pagesAP01

    Termination of appointment of Jatinder Singh Somal as a director on Oct 20, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jun 30, 2019

    13 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of INFIELD SPORTS HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAUL, Komal
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    Secretary
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    280990240001
    MURALIDHARAN, Manapakkam Srinivasan
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    Director
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    IndiaIndianDirector189655330001
    SOMAL, Jatinder Singh
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    England
    Director
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    England
    EnglandBritishDirector241655240001
    SABLE ACCOUNTING
    Castlewood House
    New Oxford Street
    WC1A 1DG London
    77/91
    England
    Secretary
    Castlewood House
    New Oxford Street
    WC1A 1DG London
    77/91
    England
    Identification TypeEuropean Economic Area
    Registration Number03517738
    136625450002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    CAMPBELL, Donald Duncombe
    Kingswood Avenue
    TW12 3AU Hampton
    8
    Middlesex
    England
    Director
    Kingswood Avenue
    TW12 3AU Hampton
    8
    Middlesex
    England
    United KingdomBritishDirector98281500001
    DE CAMBORNE LUCY, Edward William Richmond
    11 Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Techfront Uk Ltd
    United Kingdom
    Director
    11 Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Techfront Uk Ltd
    United Kingdom
    EnglandBritishEvents And Entertainment Director135259030001
    HALL, Jonathan Patrick Bracebridge
    Clock Tower Road
    TW7 6GF Isleworth
    11 Clock Tower Industrial Estate
    Middlesex
    Uk
    Director
    Clock Tower Road
    TW7 6GF Isleworth
    11 Clock Tower Industrial Estate
    Middlesex
    Uk
    UkBritishNone231974400001
    MURALIDHARAN, Manapakkam Srinivasan
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    IndiaIndianManaging Director/Promoter179213070001
    SHELDON, Paul Christopher John
    Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Unit 11
    England
    Director
    Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Unit 11
    England
    EnglandBritishDirector46029350001
    SOMAL, Jatinder Singh
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    Director
    Dunstall Hill Trading Estate
    Gorsebrook Road
    WV6 0PJ Wolverhampton
    Unit 16
    West Midlands
    England
    EnglandBritishDirector241655240001
    SOMAL, Jatinder Singh
    11 Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Techfront Uk Ltd
    United Kingdom
    Director
    11 Clock Tower Industrial Estate
    Clock Tower Road
    TW7 6GF Isleworth
    Techfront Uk Ltd
    United Kingdom
    EnglandBritishSports Director239970440001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of INFIELD SPORTS HOLDINGS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Techfront International Fze
    W.H. No3
    16111
    Ras Al Khaimah
    S. No27
    India
    Apr 06, 2016
    W.H. No3
    16111
    Ras Al Khaimah
    S. No27
    India
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 1956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0