Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED (05115895)

INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED (05115895) is an active UK company. incorporated on 29 April 2004. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED has been registered for 21 years. Current directors include BOYLE, James Peter, GARDNER, Steven David.

Company Number
05115895
Status
active
Type
ltd
Incorporated
29 April 2004
Age
21 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, James Peter, GARDNER, Steven David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED

INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED is an active company incorporated on 29 April 2004 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05115895

LTD Company

Age

21 Years

Incorporated 29 April 2004

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 29 April 2004To: 11 February 2020
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Secretary
Appointed 29 Apr 2004

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966
Director
Appointed 29 Apr 2004

GARDNER, Steven David

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969
Director
Appointed 29 Apr 2004

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
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 29 Apr 2004
Resigned 29 Apr 2004

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 29 Apr 2004
Resigned 29 Apr 2004

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC 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 Person Secretary Company With Change Date
25 February 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Small
10 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts Amended With Accounts Type Small
9 April 2015
AAMDAAMD
Accounts Amended With Accounts Type Small
9 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
14 July 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
14 September 2006
353353
Legacy
14 September 2006
287Change of Registered Office
Legacy
11 May 2006
363aAnnual Return
Legacy
24 November 2005
353353
Legacy
24 November 2005
287Change of Registered Office
Legacy
18 May 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288cChange of Particulars
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Incorporation Company
29 April 2004
NEWINCIncorporation