Background WavePink WaveYellow Wave

INFRASTRATA UK LIMITED (06030687)

INFRASTRATA UK LIMITED (06030687) is an active UK company. incorporated on 15 December 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. INFRASTRATA UK LIMITED has been registered for 19 years. Current directors include OREN, Ran, TWEED, Judith Catherine.

Company Number
06030687
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
Fifth Floor, London, EC4A 3DW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
OREN, Ran, TWEED, Judith Catherine
SIC Codes
09100, 35230, 49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRATA UK LIMITED

INFRASTRATA UK LIMITED is an active company incorporated on 15 December 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. INFRASTRATA UK LIMITED was registered 19 years ago.(SIC: 09100, 35230, 49500)

Status

active

Active since 19 years ago

Company No

06030687

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 2 November 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PORTLAND GAS A LIMITED
From: 15 January 2008To: 19 June 2009
PORTLAND GAS LIMITED
From: 22 December 2006To: 15 January 2008
PORTLAND GAS STORAGE LIMITED
From: 15 December 2006To: 22 December 2006
Contact
Address

Fifth Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 5 April 2019To: 30 September 2025
, 200 Strand, London, WC2R 1DJ, England
From: 13 December 2017To: 5 April 2019
, Blackstable House, Longridge Sheepscombe, Stroud, Glos, GL6 7QX
From: 15 December 2006To: 13 December 2017
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Loan Secured
May 15
Loan Secured
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

OREN, Ran

Active
12 Gough Square, LondonEC4A 3DW
Born December 1970
Director
Appointed 21 Mar 2025

TWEED, Judith Catherine

Active
12 Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 21 Mar 2025

ROBERTS, Walter Rookehurst

Resigned
Blackstable House, StroudGL6 7QX
Secretary
Appointed 15 Dec 2006
Resigned 02 Nov 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 15 Dec 2006
Resigned 15 Dec 2006

ABBOTT, Mark Anthony William

Resigned
52 Wood Lane, ReadingRG4 9SL
Born April 1961
Director
Appointed 15 Dec 2006
Resigned 04 Nov 2008

BEARDMORE, Matthew Paul

Resigned
Strand, LondonWC2R 1DJ
Born June 1978
Director
Appointed 25 Nov 2017
Resigned 20 Dec 2018

DOWNS, Russell

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1967
Director
Appointed 19 Jul 2024
Resigned 21 Mar 2025

FORT, Alan James

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1956
Director
Appointed 11 Sept 2024
Resigned 21 Mar 2025

GOUWS, Craig Stuart

Resigned
14 Riverdale Road, TwickenhamTW1 2BS
Born March 1967
Director
Appointed 20 Jul 2007
Resigned 25 Sept 2013

HAZZARD, Maurice Edward

Resigned
Imley Lodge Sandpit Hall Road, WokingGU24 8HA
Born November 1937
Director
Appointed 26 Sept 2007
Resigned 04 Nov 2008

HINDLE, Andrew David, Dr

Resigned
Arosa Road, TwickenhamTW1 2TL
Born April 1962
Director
Appointed 15 Dec 2006
Resigned 25 Jul 2017

MCGARRITY, Stewart

Resigned
Kingsburgh Road, EdinburghEH12 6DZ
Born June 1961
Director
Appointed 25 Sept 2013
Resigned 25 Jul 2017

POCOCK, Adrian Richard

Resigned
Strand, LondonWC2R 1DJ
Born March 1959
Director
Appointed 25 Jul 2017
Resigned 12 Sept 2018

RAMAN, Arun Suri

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1977
Director
Appointed 16 Jan 2019
Resigned 11 Sept 2024

RATCLIFF, Kenneth Maurice

Resigned
Brahe, GodalmingGU7 1YG
Born April 1950
Director
Appointed 28 Mar 2007
Resigned 04 Nov 2008

ROBERTS, Walter Rookehurst

Resigned
Blackstable House, StroudGL6 7QX
Born August 1951
Director
Appointed 28 Mar 2007
Resigned 28 Oct 2014

WALE, Peter Verdun

Resigned
Strand, LondonWC2R 1DJ
Born November 1969
Director
Appointed 25 Jul 2017
Resigned 09 Nov 2017

WOOD, John Macinnes

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1973
Director
Appointed 03 Sept 2018
Resigned 19 Jul 2024

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 15 Dec 2006
Resigned 15 Dec 2006

Persons with significant control

1

Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Legacy
14 September 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 June 2016
MR05Certification of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Memorandum Articles
23 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
17 January 2008
88(2)R88(2)R
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Memorandum Articles
16 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
353353
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
88(2)R88(2)R
Legacy
21 February 2007
287Change of Registered Office
Legacy
16 February 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
353353
Legacy
4 January 2007
325325
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2006
NEWINCIncorporation