INFINIS (CALIFORNIA) LIMITED

INFINIS (CALIFORNIA) LIMITED

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

    Company NameINFINIS (CALIFORNIA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13138555
    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 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 AddressNo

    What were the previous names of INFINIS (CALIFORNIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIRIUS ECODEV (CALIFORNIA) LIMITEDJan 18, 2021Jan 18, 2021

    What are the latest accounts for INFINIS (CALIFORNIA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INFINIS (CALIFORNIA) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for INFINIS (CALIFORNIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    24 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025

    2 pagesCH01

    Director's details changed for Mr Bruce Michael Heppenstall on Oct 09, 2025

    2 pagesCH01

    Confirmation statement made on Jun 16, 2025 with updates

    5 pagesCS01

    Appointment of Mr Bruce Michael Heppenstall as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Stephen Shane Pickering as a director on May 30, 2025

    1 pagesTM01

    Registration of charge 131385550001, created on Apr 25, 2025

    8 pagesMR01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Memorandum and Articles of Association

    30 pagesMA

    Certificate of change of name

    Company name changed sirius ecodev (california) LIMITED\certificate issued on 16/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2025

    RES15

    Appointment of Mr James Huxley Milne as a director on Dec 23, 2024

    2 pagesAP01

    Termination of appointment of Stuart William Whiteford as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of James Henry Steynor as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Timothy Giles Redpath as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Nicholas John Davies as a director on Dec 23, 2024

    1 pagesTM01

    Appointment of Mr Keith Alan Reid as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mr Stephen Shane Pickering as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mrs Jacqueline Long as a secretary on Dec 23, 2024

    2 pagesAP03

    Notification of Infinis Solar Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC02

    Cessation of Hive Ethical Project Developments Limited as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Who are the officers of INFINIS (CALIFORNIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    330905080001
    HEPPENSTALL, Bruce Michael
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    United KingdomBritish286826670003
    MILNE, James Huxley
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    United KingdomBritish220566330001
    REID, Keith Alan
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    EnglandBritish295902810001
    DAVIES, Nicholas John
    Thorpe Park
    LS15 8GB Leeds
    4245 Park Approach
    United Kingdom
    Director
    Thorpe Park
    LS15 8GB Leeds
    4245 Park Approach
    United Kingdom
    EnglandBritish44407120003
    PICKERING, Stephen Shane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    United KingdomBritish198076630001
    REDPATH, Timothy Giles
    Woodington Road
    East Wellow
    SO51 6DQ Romsey
    Woodington House
    England
    Director
    Woodington Road
    East Wellow
    SO51 6DQ Romsey
    Woodington House
    England
    EnglandBritish71174340002
    STEYNOR, James Henry
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    United Kingdom
    Director
    Whitchurch
    HR9 6DF Ross-On-Wye
    The Factory
    United Kingdom
    EnglandBritish210144560001
    WHITEFORD, Stuart William
    Dunchideock
    EX2 9UA Exeter
    Unit 9
    England
    Director
    Dunchideock
    EX2 9UA Exeter
    Unit 9
    England
    EnglandBritish163302760003

    Who are the persons with significant control of INFINIS (CALIFORNIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infinis Solar Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Dec 23, 2024
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09060321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hive Ethical Project Developments Limited
    Dunchideock
    EX2 9UA Exeter
    Unit 9
    England
    Feb 24, 2022
    Dunchideock
    EX2 9UA Exeter
    Unit 9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13070130
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Whitchurch
    Ross-On-Wye
    The Factory
    United Kingdom
    Jan 18, 2021
    Whitchurch
    Ross-On-Wye
    The Factory
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10276309
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Langley Moor
    Durham
    Russel House Littleburn Industrial Estate
    United Kingdom
    Jan 18, 2021
    Langley Moor
    Durham
    Russel House Littleburn Industrial Estate
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12889668
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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