INFINIS (CALIFORNIA) LIMITED
Overview
| Company Name | INFINIS (CALIFORNIA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13138555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFINIS (CALIFORNIA) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is INFINIS (CALIFORNIA) LIMITED located?
| Registered Office Address | First Floor, 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFINIS (CALIFORNIA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIRIUS ECODEV (CALIFORNIA) LIMITED | Jan 18, 2021 | Jan 18, 2021 |
What are the latest accounts for INFINIS (CALIFORNIA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INFINIS (CALIFORNIA) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for INFINIS (CALIFORNIA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Bruce Michael Heppenstall as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Shane Pickering as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 131385550001, created on Apr 25, 2025 | 8 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Certificate of change of name Company name changed sirius ecodev (california) LIMITED\certificate issued on 16/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr James Huxley Milne as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart William Whiteford as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Henry Steynor as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Giles Redpath as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Davies as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Shane Pickering as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Long as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||||||||||
Notification of Infinis Solar Limited as a person with significant control on Dec 23, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Hive Ethical Project Developments Limited as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Russel House Mill Road Langley Moor County Durham DH7 8HJ United Kingdom to First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on Jan 03, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INFINIS (CALIFORNIA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | 330905080001 | |||||||
| HEPPENSTALL, Bruce Michael | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | United Kingdom | British | 286826670003 | |||||
| MILNE, James Huxley | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | United Kingdom | British | 220566330001 | |||||
| REID, Keith Alan | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | England | British | 295902810001 | |||||
| DAVIES, Nicholas John | Director | Thorpe Park LS15 8GB Leeds 4245 Park Approach United Kingdom | England | British | 44407120003 | |||||
| PICKERING, Stephen Shane | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | United Kingdom | British | 198076630001 | |||||
| REDPATH, Timothy Giles | Director | Woodington Road East Wellow SO51 6DQ Romsey Woodington House England | England | British | 71174340002 | |||||
| STEYNOR, James Henry | Director | Whitchurch HR9 6DF Ross-On-Wye The Factory United Kingdom | England | British | 210144560001 | |||||
| WHITEFORD, Stuart William | Director | Dunchideock EX2 9UA Exeter Unit 9 England | England | British | 163302760003 |
Who are the persons with significant control of INFINIS (CALIFORNIA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Solar Limited | Dec 23, 2024 | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor, 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hive Ethical Project Developments Limited | Feb 24, 2022 | Dunchideock EX2 9UA Exeter Unit 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecodev Group Ltd | Jan 18, 2021 | Whitchurch Ross-On-Wye The Factory United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sirius Renewable Energy (Investments) Limited | Jan 18, 2021 | Langley Moor Durham Russel House Littleburn Industrial Estate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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