Background WavePink WaveYellow Wave

SOCIAL INFRASTRUCTURE REIT LIMITED (06953901)

SOCIAL INFRASTRUCTURE REIT LIMITED (06953901) is an active UK company. incorporated on 6 July 2009. with registered office in Old Harlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SOCIAL INFRASTRUCTURE REIT LIMITED has been registered for 16 years. Current directors include MCTAGGART, Joseph Kariuki.

Company Number
06953901
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
10-12 Mulberry Green, Old Harlow, CM17 0ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MCTAGGART, Joseph Kariuki
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL INFRASTRUCTURE REIT LIMITED

SOCIAL INFRASTRUCTURE REIT LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Old Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SOCIAL INFRASTRUCTURE REIT LIMITED was registered 16 years ago.(SIC: 64304)

Status

active

Active since 16 years ago

Company No

06953901

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WALLS & FUTURES (LP) LIMITED
From: 6 July 2009To: 6 February 2023
Contact
Address

10-12 Mulberry Green Old Harlow, CM17 0ET,

Previous Addresses

3rd Floor 111 Buckingham Palace Road London London SW1W 0SR England
From: 31 August 2016To: 19 October 2021
10-12 Mulberry Green Old Harlow Essex CM17 0ET
From: 6 July 2009To: 31 August 2016
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 06 Jul 2009

MCTAGGART, Joseph Kariuki

Active
Old HarlowCM17 0ET
Born January 1975
Director
Appointed 06 Jul 2009

VOGE, Julian Cecil Arthur

Resigned
10 Hermitage Gardens, EdinburghEH10 6BA
Born February 1958
Director
Appointed 06 Jul 2009
Resigned 06 Jul 2009

ATHOLL INCORPORATIONS LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 06 Jul 2009
Resigned 06 Jul 2009

Persons with significant control

2

Old HarlowCM17 0ET

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
Old HarlowCM17 0ET

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

44

Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Incorporation Company
6 July 2009
NEWINCIncorporation