Background WavePink WaveYellow Wave

INFRASTRUCTURE NORTH LIMITED (07519902)

INFRASTRUCTURE NORTH LIMITED (07519902) is an active UK company. incorporated on 7 February 2011. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INFRASTRUCTURE NORTH LIMITED has been registered for 15 years. Current directors include RILEY, Jennifer Catherine.

Company Number
07519902
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
2nd Floor Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RILEY, Jennifer Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE NORTH LIMITED

INFRASTRUCTURE NORTH LIMITED is an active company incorporated on 7 February 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INFRASTRUCTURE NORTH LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07519902

LTD Company

Age

15 Years

Incorporated 7 February 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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

NORTHERN ENERGY AND POWER LIMITED
From: 7 February 2011To: 13 January 2014
Contact
Address

2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Born April 1981
Director
Appointed 20 Jan 2017

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born September 1964
Director
Appointed 07 Feb 2011
Resigned 20 Jan 2017

Persons with significant control

1

Grey Street, Newcastle Upon TyneNE1 6AF

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

38

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2011
NEWINCIncorporation