Background WavePink WaveYellow Wave

INFRASOLUTIONS LTD (06224882)

INFRASOLUTIONS LTD (06224882) is an active UK company. incorporated on 24 April 2007. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. INFRASOLUTIONS LTD has been registered for 18 years. Current directors include GARCIA DE LA CALLE, Jose Luis, WILKINSON, Anthony James.

Company Number
06224882
Status
active
Type
ltd
Incorporated
24 April 2007
Age
18 years
Address
3rd Floor Building 5 Chiswick Business Park, London, W4 5YF
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GARCIA DE LA CALLE, Jose Luis, WILKINSON, Anthony James
SIC Codes
42110, 42120, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASOLUTIONS LTD

INFRASOLUTIONS LTD is an active company incorporated on 24 April 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. INFRASOLUTIONS LTD was registered 18 years ago.(SIC: 42110, 42120, 42130, 42990)

Status

active

Active since 18 years ago

Company No

06224882

LTD Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

FC CIVILS SOLUTIONS LIMITED
From: 14 April 2021To: 4 December 2025
FERROVIAL AGROMAN AIRPORTS (UK) LIMITED
From: 24 April 2007To: 14 April 2021
Contact
Address

3rd Floor Building 5 Chiswick Business Park London, W4 5YF,

Previous Addresses

3rd Floor Building 5 Chiswick High Road London W4 5YF England
From: 13 September 2022To: 13 September 2022
3rd Floor Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS England
From: 13 September 2021To: 13 September 2022
10th Floor Bsi Building 389 Chiswick High Road London W4 4AL
From: 8 September 2011To: 13 September 2021
10Th Floor Bsi Building 389 Chiswick High Road London W4 4AL United Kingdom
From: 10 August 2011To: 8 September 2011
4 Heathrow Boulevard 280 Bath Road West Drayton Middlesex UB7 0DQ
From: 24 April 2007To: 10 August 2011
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

STRUDWICK, Selena Kate

Active
Chiswick Business Park, LondonW4 5YF
Secretary
Appointed 30 Jan 2026

GARCIA DE LA CALLE, Jose Luis

Active
Chiswick Business Park, LondonW4 5YF
Born June 1974
Director
Appointed 30 Jan 2026

WILKINSON, Anthony James

Active
Chiswick Business Park, LondonW4 5YF
Born June 1972
Director
Appointed 30 Jan 2026

RODRIGUEZ, Jose Carlos Garrido-Lestache

Resigned
Luchana, Madrid28010
Secretary
Appointed 24 Apr 2007
Resigned 13 Sept 2022

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 24 Apr 2007
Resigned 24 Apr 2007

BLANCO DIEZ, Andres

Resigned
389 Chiswick High Road, LondonW4 4AL
Born September 1971
Director
Appointed 11 Sept 2018
Resigned 29 Apr 2020

BLANCO GOMEZ, Enrique

Resigned
Chiswick Business Park, LondonW4 5YF
Born November 1973
Director
Appointed 09 Jun 2025
Resigned 30 Jan 2026

CLOPES, Ignacio

Resigned
The Crescent, LondonSW13 0NN
Born December 1965
Director
Appointed 01 Sept 2008
Resigned 29 Apr 2020

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 24 Apr 2007
Resigned 24 Apr 2007

GASTON, Juan-Ignacio

Resigned
Floor Bsi Building, LondonW4 4AL
Born October 1970
Director
Appointed 02 Nov 2009
Resigned 15 Mar 2013

GOOSE, Karl

Resigned
Chiswick Business Park, LondonW4 5YF
Born January 1972
Director
Appointed 29 Apr 2020
Resigned 09 Jun 2025

HERNANDEZ, Javier Galindo

Resigned
Ribera, Madrid28042
Born November 1961
Director
Appointed 24 Apr 2007
Resigned 29 Apr 2020

LOPEZ, Carmelo Rodrigo

Resigned
Del Loira 42, Madrid28042
Born December 1950
Director
Appointed 24 Apr 2007
Resigned 28 Aug 2014

MARTIN, Federico Valdivia

Resigned
280 Bath Road, West DraytonUB7 0DQ
Born February 1973
Director
Appointed 24 Apr 2007
Resigned 02 Nov 2009

MARTINEZ, Pedro

Resigned
Floor Bsi Building, LondonW4 4AL
Born October 1967
Director
Appointed 09 May 2012
Resigned 31 Dec 2012

MELCHOR GONZALEZ, Jose Vicente

Resigned
Floor Bsi Building, LondonW4 4AL
Born July 1975
Director
Appointed 02 Nov 2009
Resigned 20 Sept 2018

RODRIGUEZ, Jose Carlos Garrido-Lestache

Resigned
Luchana, Madrid28010
Born March 1957
Director
Appointed 24 Apr 2007
Resigned 13 Sept 2022

STRUDWICK, Selena

Resigned
Chiswick Business Park, LondonW4 5YF
Born February 1984
Director
Appointed 13 Sept 2022
Resigned 30 Jan 2026

TORIBIO GARCIA, Maria Del Sol

Resigned
Chiswick Business Park, LondonW4 5YF
Born October 1973
Director
Appointed 29 Apr 2020
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Chiswick Business Park, LondonW4 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
389 Chiswick High Road, LondonW4 4AL

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
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Auditors Resignation Company
2 November 2010
AUDAUD
Miscellaneous
1 November 2010
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
23 September 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Incorporation Company
24 April 2007
NEWINCIncorporation