Get an alert when INFINIS LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. INFINIS LIMITED · parent
    1. Costessey Energy Limited 100% · UK
    2. Gengas Limited 100% · UK
    3. Infinis (Re-Gen) Limited 100% · UK
    4. Novera Energy Generation No. 1 Limited 100% · UK
    5. Novera Energy Generation No. 2 Limited 100% · UK
    6. Novera Energy (Holdings 2) Limited 100% · UK
    7. Novera Energy Operating Services Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
LONG, Jacqueline Secretary 2015-12-30
HEPPENSTALL, Bruce Michael Director 2025-06-02 May 1970 British
MILNE, James Huxley Director 2016-12-08 Jan 1972 British
REID, Keith Alan Director 2019-04-23 Apr 1980 British
Show 27 resigned officers
Name Role Appointed Resigned
ATTERBURY, Karen Lorraine Secretary 2015-09-18 2015-12-30
BISSET, Graham Ferguson Secretary 2015-01-19 2015-09-18
BOLTON, Jonathan Mark Secretary 2006-04-25 2006-08-04
CALDER, Samantha Jane Secretary 2006-08-04 2014-12-18
TRUSEC LIMITED Corporate Nominee Secretary 2006-02-23 2006-04-25
AIKMAN, Elizabeth Jane Director 2007-07-05 2012-03-12
BAKER, Alan Director 2008-04-22 2009-05-20
BIRT, John, Lord Director 2006-09-28 2007-10-30
BOYD, Gordon Alexander Director 2012-03-12 2015-11-12
DAFFERN, Paul George Director 2006-08-07 2007-09-28
DARRAGH, Michael Damian Director 2006-04-25 2007-06-29
GIBBINS, Stewart Charles Director 2009-04-21 2015-04-30
GREGSON, Paul Jonathan Director 2010-10-04 2016-12-08
HARDMAN, Steven Neville Director 2008-05-27 2016-12-08
HARDMAN, Steven Neville Director 2006-04-25 2006-07-16
HINTON, Thomas Edward Director 2015-10-28 2016-12-08
HOLTON, Michael Damien Director 2016-12-08 2019-03-01
LOVELL, Alan Charles Director 2006-07-19 2009-07-31
MACHIELS, Eric Philippe Marianne, Dr Director 2009-08-04 2016-12-08
MONIR, Nicole Frances Director 2006-02-23 2006-03-22
NOLAN, Philip Michael Gerard, Dr. Director 2007-01-15 2010-06-21
PASCALL, David Lewis Director 2006-11-21 2007-06-29
PICKERING, Stephen Shane Director 2015-05-13 2025-05-30
PRIOR, Ruth Catherine Director 2006-04-25 2007-06-29
STOKER, Louise Jane Director 2006-02-23 2006-03-22
SYNNOTT, Adam Director 2006-03-22 2006-04-25
TWENTYMAN, Jeffrey Cooper Director 2006-03-22 2006-04-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Infinis Energy Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-08 Active
Infinis Energy Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-12-08

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-08 AA accounts Accounts with accounts type full
2025-10-09 CH01 officers Change person director company with change date PDF
2025-10-09 CH01 officers Change person director company with change date PDF
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-06-10 TM01 officers Termination director company with name termination date PDF
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 AA accounts Accounts with accounts type full
2024-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-09 AUD auditors Auditors resignation company
2024-01-04 AA accounts Accounts with accounts type full
2023-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-16 AA accounts Accounts with accounts type full
2022-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-26 AA accounts Accounts with accounts type full
2021-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-11 RESOLUTIONS resolution Resolution
2021-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-06 AA accounts Accounts with accounts type full
2020-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page