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

INFINITY TRACKING LIMITED

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
07192131
Private Limited Company
Active

Company Overview

About Infinity Tracking Ltd
INFINITY TRACKING LIMITED was founded on 2010-03-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Infinity Tracking Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INFINITY TRACKING LIMITED
 
Legal Registered Office
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
BUCKINGHAMSHIRE
MK5 8FR
Other companies in RH2
 
Filing Information
Company Number 07192131
Company ID Number 07192131
Date formed 2010-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts GROUP
VAT Number /Sales tax ID GB989343363  
Last Datalog update: 2024-04-07 11:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFINITY TRACKING 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 INFINITY TRACKING LIMITED

Current Directors
Officer Role Date Appointed
WARREN NEWBERT
Company Secretary 2016-02-22
JOHN CLINTON HEWETT
Director 2016-08-23
JONATHAN ANDREW LERNER
Director 2016-08-23
WARREN KARL NEWBERT
Director 2016-02-22
ROBERT PIERRE
Director 2014-04-01
PAUL WALSH
Director 2010-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES LEE
Director 2014-04-01 2016-08-23
CHRIS LEE
Company Secretary 2014-04-01 2016-02-22
CHRISTOPHER JAMES LEE
Director 2010-03-16 2011-01-01
ROBERT ANCIL PIERRE
Director 2010-03-16 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLINTON HEWETT UNIQUE VENTURES HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-08 Active
JOHN CLINTON HEWETT PROFILE FSH LIMITED Director 2016-10-12 CURRENT 2014-08-01 Active
JOHN CLINTON HEWETT THE MOVE FACTORY HOLDINGS LIMITED Director 2016-07-26 CURRENT 2005-11-23 Active
JOHN CLINTON HEWETT CAPTIFY TECHNOLOGIES LTD Director 2015-06-19 CURRENT 2011-05-03 Active
JOHN CLINTON HEWETT UNIQUE VENTURES LIMITED Director 2014-05-09 CURRENT 2011-06-10 Active
JONATHAN ANDREW LERNER QUILL CONTENT LIMITED Director 2016-07-29 CURRENT 2010-10-11 Active
JONATHAN ANDREW LERNER THE SMART CUBE LIMITED Director 2016-04-25 CURRENT 2003-02-04 Active
JONATHAN ANDREW LERNER CAPTIFY TECHNOLOGIES LTD Director 2015-06-19 CURRENT 2011-05-03 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
2024-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2024-01-30Director's details changed for Mr Robert Pierre on 2023-11-01
2023-12-27Director's details changed for on
2023-12-27Change of details for Mr Robert Ancil Pierre as a person with significant control on 2023-11-01
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLINTON HEWETT
2022-08-11AP01DIRECTOR APPOINTED JOSEPH KNOWLES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-23Director's details changed for on
2021-12-23Change of details for Mr Robert Ancil Pierre as a person with significant control on 2021-05-19
2021-12-23PSC04Change of details for Mr Robert Ancil Pierre as a person with significant control on 2021-05-19
2021-12-23CH01Director's details changed for on
2021-12-22Director's details changed for Mr Stuart George Dawson on 2021-12-17
2021-12-22Director's details changed for Mr Stuart George Dawson on 2021-12-17
2021-12-22CH01Director's details changed for Mr Stuart George Dawson on 2021-12-17
2021-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-10SH0122/04/21 STATEMENT OF CAPITAL GBP 281.953
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071921310002
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR STUART GEORGE DAWSON
2021-01-29CH01Director's details changed for on
2021-01-29PSC04Change of details for Mr Robert Ancil Pierre as a person with significant control on 2019-04-25
2021-01-28CH01Director's details changed for Mr Paul Jay Walsh on 2021-01-19
2021-01-28PSC04Change of details for Mr Paul Jay Walsh as a person with significant control on 2021-01-19
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANCIL PIERRE
2018-07-13PSC02Notification of Smedvig Capital Limited as a person with significant control on 2016-08-23
2018-06-25PSC09Withdrawal of a person with significant control statement on 2018-06-25
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAY WALSH
2018-06-05PSC08Notification of a person with significant control statement
2018-06-04PSC09Withdrawal of a person with significant control statement on 2018-06-04
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 259.923
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 259.923
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM London Court 39 London Road Reigate Surrey RH2 9AQ
2016-09-18SH10Particulars of variation of rights attached to shares
2016-09-18SH08Change of share class name or designation
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 259.93
2016-09-18SH0123/08/16 STATEMENT OF CAPITAL GBP 259.93
2016-09-18RES12Resolution of varying share rights or name
2016-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-09-18AP01DIRECTOR APPOINTED MR JOHN CLINTON HEWETT
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES LEE
2016-09-18AP01DIRECTOR APPOINTED JONATHAN LERNER
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071921310001
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071921310001
2016-09-07SH02Sub-division of shares on 2016-08-17
2016-09-06SH0101/01/11 STATEMENT OF CAPITAL GBP 200
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIERRE / 11/08/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LEE / 11/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALSH / 11/08/2016
2016-08-31RES13SUB-DIVISION OF SHARES 17/08/2016
2016-03-16AP03SECRETARY APPOINTED MR WARREN NEWBERT
2016-03-16AP01DIRECTOR APPOINTED MR WARREN NEWBERT
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY CHRIS LEE
2016-02-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-02-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-25AR0131/12/15 FULL LIST
2016-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR ROBERT PIERRE
2015-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE
2015-05-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-05-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-14AR0131/03/15 FULL LIST
2015-05-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-05-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071921310001
2014-08-01AP03SECRETARY APPOINTED MR CHRIS LEE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-14AR0131/03/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALSH / 01/06/2014
2014-06-07DISS40DISS40 (DISS40(SOAD))
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-08GAZ1FIRST GAZETTE
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 31 LONDON ROAD REIGATE SURREY RH2 9SS ENGLAND
2013-05-29AA31/03/12 TOTAL EXEMPTION FULL
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-23AR0131/03/13 FULL LIST
2013-04-23GAZ1FIRST GAZETTE
2012-09-10AA31/03/11 TOTAL EXEMPTION FULL
2012-04-03DISS40DISS40 (DISS40(SOAD))
2012-04-02AR0131/03/12 FULL LIST
2012-03-13GAZ1FIRST GAZETTE
2011-05-19AR0116/03/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALSH / 01/01/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PIERRE
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2010-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INFINITY TRACKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2013-04-23
Proposal to Strike Off2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against INFINITY TRACKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INFINITY TRACKING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INFINITY TRACKING LIMITED registering or being granted any patents
Domain Names

INFINITY TRACKING LIMITED owns 3 domain names.

infinity-tracking.co.uk   infinitytracking.co.uk   free-call-tracking.co.uk  

Trademarks
We have not found any records of INFINITY TRACKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFINITY TRACKING 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 (61900 - Other telecommunications activities) as INFINITY TRACKING LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INFINITY TRACKING LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINFINITY TRACKING LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyINFINITY TRACKING LIMITEDEvent Date2013-04-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyINFINITY TRACKING LIMITEDEvent Date2012-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFINITY TRACKING 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 INFINITY TRACKING 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.