Get an alert when OCEAN INFINITY GROUP (UK) LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

1 item

Cash

£3M

+2,829.7% highest in 5 filed years

Net assets

Equity attributable

Employees

61

-6.2% vs 2022

Profit before tax

£917K

+42.9% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. OCEAN INFINITY GROUP (UK) LTD 2022-05-10 → present
  2. MMT (UK) LTD 2014-09-01 → 2022-05-10
  3. NETSURVEY LTD. 1995-06-26 → 2014-09-01

Accounts

5-year trend · latest reflected 2023-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax £886,503£641,984£917,351
Net profit £1,639,522£488,707£700,163
Cash £49,108£1,458,380£219,778£87,378£2,559,898
Total assets less current liabilities £639,947£936,229£1,639,622
Net assets
Equity £639,947£936,229£1,639,622£2,128,329£2,828,492
Average employees 5351546561
Wages £3,656,400£6,167,689£4,997,165

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 10 resigned

Name Role Appointed Born Nationality
DAHLBERG, Hans Fredrik Director 2020-03-26 Jan 1971 Swedish
Show 10 resigned officers
Name Role Appointed Resigned
MALLACE, Barbara Susan Secretary 1995-06-26 2011-04-07
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-06-26 1995-06-26
BATH-DAHLSTROM, Sara Director 2021-10-11 2023-09-07
ELIASSON, Stefan Erik Director 2013-11-19 2017-12-22
JOHANSSON, Svante Johan Director 2020-03-26 2022-05-16
LINDEN, Carl Jonas Andreas Director 2011-04-07 2013-11-20
MALLACE, Barbara Susan Director 2003-12-19 2011-04-07
MALLACE, Duncan Andrew Cross Director 1995-06-26 2015-06-30
OSKARSSON, John Ola Mikael Director 2011-04-07 2020-03-26
SVERLINGER, Per-Olof Michael Director 2018-08-17 2021-10-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Timothy Howard Individual Shares 25–50%, Voting 25–50% 2026-01-10 Active
Mr Anthony Peter Clake Individual Shares 25–50%, Voting 25–50% 2026-01-10 Active
Mr Oliver Plunkett Individual Shares 25–50%, Voting 25–50% 2021-03-04 Active
Mr Carl Fredrik Wilhelm Archibald Douglas Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-03-04

Filing timeline

Last 20 of 114 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-31 MA Memorandum articles
  • 2026-01-31 RESOLUTIONS Resolution
  • 2022-05-10 CERTNM Certificate change of name company
  • 2022-05-10 CONNOT Change of name notice
Date Type Category Description
2026-03-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-31 MA incorporation Memorandum articles
2026-01-31 RESOLUTIONS resolution Resolution
2026-01-24 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-24 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-24 SH01 capital Capital allotment shares PDF
2025-01-30 AA accounts Accounts with accounts type full PDF
2025-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full PDF
2023-09-07 TM01 officers Termination director company with name termination date PDF
2023-01-27 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-04 AA accounts Accounts with accounts type small PDF
2022-05-16 TM01 officers Termination director company with name termination date PDF
2022-05-10 CERTNM change-of-name Certificate change of name company
2022-05-10 CONNOT change-of-name Change of name notice
2022-05-05 CH01 officers Change person director company with change date PDF
2022-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-04 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page