Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS LIMITED (04638154)

INFRASTRUCTURE INVESTMENTS LIMITED (04638154) is an active UK company. incorporated on 15 January 2003. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects. INFRASTRUCTURE INVESTMENTS LIMITED has been registered for 23 years. Current directors include BOADEN, Andrew George, BOYLE, James Peter, GARDNER, Steven David.

Company Number
04638154
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOADEN, Andrew George, BOYLE, James Peter, GARDNER, Steven David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS LIMITED

INFRASTRUCTURE INVESTMENTS LIMITED is an active company incorporated on 15 January 2003 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects. INFRASTRUCTURE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04638154

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 15 January 2003To: 11 February 2020
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOADEN, Andrew George

Active
36 Harefield Road, UxbridgeUB8 1PH
Born January 1959
Director
Appointed 01 Nov 2004

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966
Director
Appointed 15 Jan 2003

GARDNER, Steven David

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969
Director
Appointed 15 Jan 2003

BRUCE RADCLIFFE, Godfrey Martin

Resigned
Ellacombe 21 Anstey Lane, AltonGU34 2NB
Secretary
Appointed 15 Jun 2004
Resigned 22 Oct 2004

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 15 Jan 2003
Resigned 03 Feb 2020

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 15 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

2

Mr Steven David Gardner

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Peter Boyle

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
22 January 2007
363aAnnual Return
Legacy
14 September 2006
353353
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
24 November 2005
353353
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Legacy
15 March 2005
288aAppointment of Director or Secretary
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Legacy
4 July 2003
122122
Legacy
4 July 2003
88(2)R88(2)R
Legacy
4 July 2003
123Notice of Increase in Nominal Capital
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
88(2)R88(2)R
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation