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

SPRINT INFINITY LIMITED

MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN,
Company Registration Number
04552667
Private Limited Company
Active

Company Overview

About Sprint Infinity Ltd
SPRINT INFINITY LIMITED was founded on 2002-10-03 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Sprint Infinity Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPRINT INFINITY LIMITED
 
Legal Registered Office
MONOMETER HOUSE
RECTORY GROVE
LEIGH ON SEA
ESSEX
SS9 2HN
Other companies in GU2
 
Previous Names
COMPUTER STRATEGIES LIMITED14/09/2022
Filing Information
Company Number 04552667
Company ID Number 04552667
Date formed 2002-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800968919  
Last Datalog update: 2024-03-06 01:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINT INFINITY LIMITED
The accountancy firm based at this address is BARRONS LIMITED
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 SPRINT INFINITY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICAH BARNS
Company Secretary 2016-06-30
JONATHAN MICAH BARNS
Director 2016-06-30
MATTHEW JOHN HARPER-WARD
Director 2016-06-30
DANIEL IAN SPENCER
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS GOODYEAR
Company Secretary 2003-03-12 2016-06-30
JOHN NICHOLAS GOODYEAR
Director 2003-03-11 2016-06-30
ANTHONY DAVID RICHARDS
Director 2003-03-11 2016-06-30
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2002-10-03 2003-03-12
CHRISTINE GOODYEAR
Director 2002-10-03 2003-03-11
DENISE ELAINE HERRINGTON
Director 2002-10-03 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICAH BARNS SPRINT NSIS LTD Director 2017-07-19 CURRENT 1990-05-24 Active
JONATHAN MICAH BARNS BSB RENOVATIONS LTD Director 2016-02-15 CURRENT 2016-02-15 Active
JONATHAN MICAH BARNS SPRINT CONVERGENCE LIMITED Director 2013-07-17 CURRENT 2009-12-10 Active
JONATHAN MICAH BARNS SCS DATA SERVICES LIMITED Director 2009-10-27 CURRENT 2002-05-22 Dissolved 2014-10-07
JONATHAN MICAH BARNS SPRINT TELEMATICS LIMITED Director 2009-10-27 CURRENT 2002-04-04 Active
JONATHAN MICAH BARNS SPRINT INTEGRATION LIMITED Director 2001-05-23 CURRENT 2001-04-25 Active
MATTHEW JOHN HARPER-WARD SPRINT NSIS LTD Director 2018-06-01 CURRENT 1990-05-24 Active
MATTHEW JOHN HARPER-WARD YOUR COMMS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
MATTHEW JOHN HARPER-WARD SPRINT INTEGRATION LIMITED Director 2012-03-26 CURRENT 2001-04-25 Active
MATTHEW JOHN HARPER-WARD HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2003-09-17 CURRENT 2002-07-25 Active
MATTHEW JOHN HARPER-WARD SCS DATA SERVICES LIMITED Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-10-07
MATTHEW JOHN HARPER-WARD SPRINT TELEMATICS LIMITED Director 2002-04-04 CURRENT 2002-04-04 Active
MATTHEW JOHN HARPER-WARD S.C.S. NETWORK SERVICES LIMITED Director 1999-03-30 CURRENT 1999-03-30 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-14Company name changed computer strategies LIMITED\certificate issued on 14/09/22
2022-09-14CERTNMCompany name changed computer strategies LIMITED\certificate issued on 14/09/22
2022-09-05CESSATION OF SPRINT INTEGRATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Notification of Sprint Group Holdings Limited as a person with significant control on 2018-06-01
2022-09-05PSC02Notification of Sprint Group Holdings Limited as a person with significant control on 2018-06-01
2022-09-05PSC07CESSATION OF SPRINT INTEGRATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16
2022-02-08CH01Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-03-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-12CH01Director's details changed for Mr Daniel Ian Spencer on 2020-09-30
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045526670003
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1200
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045526670002
2016-12-19AA01CURREXT FROM 31/03/2017 TO 31/05/2017
2016-12-19AA01CURREXT FROM 31/03/2017 TO 31/05/2017
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08RES01ADOPT ARTICLES 01/07/2016
2016-12-08RES01ADOPT ARTICLES 01/07/2016
2016-12-08RES13Resolutions passed:
  • Allot shares 01/07/2016
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2016-11-28SH08Change of share class name or designation
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-11-21SH0101/07/16 STATEMENT OF CAPITAL GBP 1200
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX
2016-07-12AP03Appointment of Mr Jonathan Micah Barns as company secretary on 2016-06-30
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODYEAR
2016-07-12AP01DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD
2016-07-12AP01DIRECTOR APPOINTED MR DANIEL IAN SPENCER
2016-07-12AP01DIRECTOR APPOINTED MR JONATHAN MICAH BARNS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS
2016-07-12TM02Termination of appointment of John Nicholas Goodyear on 2016-06-30
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-18MR05All of the property or undertaking has been released from charge for charge number 1
2015-01-14CH01Director's details changed for Mr Anthony David Richards on 2014-10-24
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0103/10/14 FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 10/01/2014
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-23AR0103/10/13 FULL LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-11AR0103/10/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 04/08/2011
2011-10-06AR0103/10/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 07/09/2011
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-11AR0103/10/10 FULL LIST
2010-11-11AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND
2010-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2009-11-17AR0103/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GOODYEAR / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID RICHARDS / 01/10/2009
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-10-04363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-01363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-29363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28CERTNMCOMPANY NAME CHANGED COMPUTER STRATEGIES (GUILDFORD) LIMITED CERTIFICATE ISSUED ON 28/05/03
2003-04-1088(2)RAD 11/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-03-15CERTNMCOMPANY NAME CHANGED 234 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 14/03/03
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPRINT INFINITY LIMITED 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 SPRINT INFINITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SPRINT INFINITY LIMITED

Intangible Assets
Patents
We have not found any records of SPRINT INFINITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINT INFINITY LIMITED
Trademarks
We have not found any records of SPRINT INFINITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINT INFINITY LIMITED. 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 SPRINT INFINITY LIMITED 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
Business rates information was found for SPRINT INFINITY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 8 Parklands Railton Road Guildford GU2 9JX 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SPRINT INFINITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINT INFINITY LIMITED 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 SPRINT INFINITY LIMITED 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.