Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFINITY SOFTWARE HOLDINGS LTD
Company Information for

INFINITY SOFTWARE HOLDINGS LTD

3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
03134616
Private Limited Company
Active

Company Overview

About Infinity Software Holdings Ltd
INFINITY SOFTWARE HOLDINGS LTD was founded on 1995-12-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Infinity Software Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFINITY SOFTWARE HOLDINGS LTD
 
Legal Registered Office
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in B1
 
Previous Names
ST GEORGE ASSOCIATES LTD06/06/2017
Filing Information
Company Number 03134616
Company ID Number 03134616
Date formed 1995-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142888778  
Last Datalog update: 2024-01-08 12:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFINITY SOFTWARE HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFINITY SOFTWARE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
CARL ADKINS
Director 1995-12-08
RICHARD JOHN MICHAEL JEPHCOTT
Director 2012-11-05
GEOFFREY IAN LAND
Director 2017-05-16
RICHARD NEIL PERRING
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG JANE ANNE FRASER
Company Secretary 2007-07-10 2013-10-31
PAUL MICHAEL CUSS
Director 2012-11-05 2013-09-30
MARTIN JAMES WILD
Company Secretary 2005-03-24 2007-07-10
KEREN ANNE ADKINS
Company Secretary 1995-12-08 2005-03-12
M J MANAGEMENT LIMITED
Company Secretary 1998-07-01 1998-07-06
MIRIAM YOUNGER
Nominated Secretary 1995-12-06 1995-12-08
NORMAN YOUNGER
Nominated Director 1995-12-06 1995-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ADKINS CALL BRITANNIA FOUNDATION Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-06-03
CARL ADKINS INFINITY CONTACT CENTRE SOFTWARE LIMITED Director 1998-05-21 CURRENT 1998-05-21 Active
RICHARD JOHN MICHAEL JEPHCOTT INFINITY CONTACT CENTRE SOFTWARE LIMITED Director 2008-06-01 CURRENT 1998-05-21 Active
GEOFFREY IAN LAND INFINITY CONTACT CENTRE SOFTWARE LIMITED Director 2017-05-16 CURRENT 1998-05-21 Active
RICHARD NEIL PERRING INTERACT SOUTH EAST LTD Director 2017-05-16 CURRENT 2017-05-16 Active
RICHARD NEIL PERRING INTERACT NORTH WEST LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RICHARD NEIL PERRING INTERACT CC LTD Director 2011-05-20 CURRENT 2011-05-20 Active
RICHARD NEIL PERRING C-CENTRIC LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MICHAEL JEPHCOTT
2024-04-09APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN LAND
2024-04-09APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PERRING
2024-04-09DIRECTOR APPOINTED RUBEN CASTANO
2023-12-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-25Second filing of capital allotment of shares GBP1,529.5
2023-10-20Notification of Exceed (General Partner) Limited as a person with significant control on 2016-04-06
2023-10-20CESSATION OF THE EXCEED PARTNERHIP AS A PERSON OF SIGNIFICANT CONTROL
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-03CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-09-1213/01/22 STATEMENT OF CAPITAL GBP 1023.23
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-20PSC05Change of details for The Exceed Partnerhip as a person with significant control on 2021-09-01
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14SH03Purchase of own shares
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-17SH06Cancellation of shares. Statement of capital on 2019-11-29 GBP 1,013.23
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL ADKINS
2019-12-03PSC07CESSATION OF CARL ADKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CH01Director's details changed for Mr Geoffrey Ian Land on 2018-04-01
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1444.03
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-06RES15CHANGE OF COMPANY NAME 06/06/17
2017-06-06CERTNMCOMPANY NAME CHANGED ST GEORGE ASSOCIATES LTD CERTIFICATE ISSUED ON 06/06/17
2017-06-06CERTNMCOMPANY NAME CHANGED ST GEORGE ASSOCIATES LTD CERTIFICATE ISSUED ON 06/06/17
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AP01DIRECTOR APPOINTED MR RICHARD NEIL PERRING
2017-05-16AP01DIRECTOR APPOINTED MR GEOFFREY IAN LAND
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1444.03
2017-01-25SH06Cancellation of shares. Statement of capital on 2016-12-23 GBP 1,444.03
2017-01-25SH03Purchase of own shares
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 252-260 Quayside Tower Office 309 Broad Street 252-260 Quayside Tower, Office 309 Broad Street Birmingham West Midlands B1 2HF
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1529.5
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-29SH03Purchase of own shares
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1529.69
2014-01-22SH06Cancellation of shares. Statement of capital on 2014-01-22 GBP 1,529.69
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUSS
2013-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORAG FRASER
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX
2013-11-04RES13DIRECTOR'S INTERESTS & COMPANY SHARE BUSINESS 30/10/2013
2013-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-04SH0130/10/13 STATEMENT OF CAPITAL GBP 1659.69
2013-09-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0130/11/12 FULL LIST
2012-12-11SH0105/11/12 STATEMENT OF CAPITAL GBP 130
2012-11-28AP01DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT
2012-11-28AP01DIRECTOR APPOINTED MR PAUL CUSS
2012-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-12RES01ADOPT ARTICLES 05/11/2012
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0130/11/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AR0130/11/10 FULL LIST
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JANE ANNE FRASER / 01/12/2010
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0130/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ADKINS / 21/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / CARL ADKINS / 29/11/2008
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE CIZA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE CIBA BUILDING 146-150 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX
2008-07-17363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS; AMEND
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 1 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8NH
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-26122S-DIV 07/09/07
2007-09-19123NC INC ALREADY ADJUSTED 31/08/07
2007-09-19RES04£ NC 100/1000 31/08/0
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 130 HILL TOP ROAD WARLEY WEST MIDLANDS B68 9DY
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED
2007-01-26363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bSECRETARY RESIGNED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: BRITANNIA HOUSE (SUITE 1D) LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INFINITY SOFTWARE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFINITY SOFTWARE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFINITY SOFTWARE HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 14,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFINITY SOFTWARE HOLDINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,530
Current Assets 2012-01-01 £ 299,479
Debtors 2012-01-01 £ 286,998
Fixed Assets 2012-01-01 £ 63,471
Shareholder Funds 2012-01-01 £ 348,856

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFINITY SOFTWARE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INFINITY SOFTWARE HOLDINGS LTD
Trademarks
We have not found any records of INFINITY SOFTWARE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFINITY SOFTWARE HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFINITY SOFTWARE HOLDINGS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INFINITY SOFTWARE HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFINITY SOFTWARE HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFINITY SOFTWARE HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.