INFERNO ELECTRONICS LIMITED

Executive Summary

Inferno Electronics Limited demonstrates significant financial distress, with persistent negative net assets and a large working capital deficit indicating high solvency and liquidity risks. While the company remains compliant with filings and operationally active with a stable workforce, its negative equity and reliance on director loans warrant careful scrutiny before considering investment. Further due diligence is recommended to understand cash flow dynamics and management strategies for financial recovery.

View Full Analysis Report →
Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

07/08/257 August 2025 NewOrder of court to wind up

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

25/07/2425 July 2024 Certificate of change of name

View Document

23/07/2423 July 2024 Cessation of Gejza Kudrac as a person with significant control on 2024-01-10

View Document

23/07/2423 July 2024 Termination of appointment of Gejza Kudrac as a director on 2024-01-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/02/2312 February 2023 Registered office address changed from 42 Grantham Street Liverpool L6 6BX United Kingdom to 57 Pepper Road Leeds LS10 2RU on 2023-02-12

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 42 Grantham Street Liverpool L6 6BX on 2021-10-15

View Document

15/10/2115 October 2021 Notification of Gejza Kudrac as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Gejza Kudrac as a director on 2021-10-14

View Document

08/06/218 June 2021 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 57 Pepper Road Leeds LS10 2RU on 2021-06-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 57 Pepper Road Leeds LS10 2RU on 2021-05-28

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company