Background WavePink WaveYellow Wave

INFRASIGN LIMITED (07506360)

INFRASIGN LIMITED (07506360) is an active UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INFRASIGN LIMITED has been registered for 15 years. Current directors include LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
07506360
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
14 Union Walk, London, E2 8HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASIGN LIMITED

INFRASIGN LIMITED is an active company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INFRASIGN LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07506360

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

14 Union Walk Hackney London, E2 8HP,

Previous Addresses

E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 1 February 2017To: 17 January 2024
E3 the Premier Centre E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 23 January 2017To: 1 February 2017
Victoria House, 125 Queens Road Brighton East Sussex BN1 3WB
From: 24 October 2011To: 23 January 2017
Bucksbridge House Heron Path Wendover Buckinghamshire HP22 6NN
From: 5 May 2011To: 24 October 2011
16 Churchill Way Cardiff CF10 2DX Wales
From: 26 January 2011To: 5 May 2011
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Funding Round
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 15
Funding Round
Feb 16
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEE, Renny Arthur

Active
Union Walk, LondonE2 8HP
Born February 1964
Director
Appointed 04 Jun 2015

LOUIS, Stephen David

Active
Union Walk, LondonE2 8HP
Born August 1966
Director
Appointed 27 Sept 2023

SCHERER, Jonathan Francis

Active
Union Walk, LondonE2 8HP
Born November 1961
Director
Appointed 27 Sept 2023

LOUIS, Stephen David

Resigned
The Premier Centre, RomseySO51 9DG
Born August 1966
Director
Appointed 18 Apr 2011
Resigned 29 Apr 2019

SAVAGE, Peter John

Resigned
Abbey Park, RomseySO51 9DG
Born April 1962
Director
Appointed 29 Apr 2019
Resigned 27 Sept 2023

SCHERER, Jonathan Francis

Resigned
The Premier Centre, RomseySO51 9DG
Born November 1961
Director
Appointed 18 Apr 2011
Resigned 29 Apr 2019

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 26 Jan 2011
Resigned 26 Jan 2011

Persons with significant control

4

1 Active
3 Ceased
Union Walk, HackneyE2 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Stephen David Louis

Ceased
The Premier Centre, RomseySO51 9DG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Jonathan Francis Scherer

Ceased
The Premier Centre, RomseySO51 9DG
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Kenneth James Wright

Ceased
The Premier Centre, RomseySO51 9DG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction Date
9 March 2011
AD05AD05
Resolution
9 March 2011
RESOLUTIONSResolutions
Incorporation Company
26 January 2011
NEWINCIncorporation