Background WavePink WaveYellow Wave

INFRATA LIMITED (07616088)

INFRATA LIMITED (07616088) is an active UK company. incorporated on 27 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. INFRATA LIMITED has been registered for 14 years. Current directors include AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges.

Company Number
07616088
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
18 King William Street, London, EC4N 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AFORS, Christopher Marc Oscar, BERTORA, Claudio, PARENTELLI, Cedric Georges
SIC Codes
70229, 71129, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRATA LIMITED

INFRATA LIMITED is an active company incorporated on 27 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. INFRATA LIMITED was registered 14 years ago.(SIC: 70229, 71129, 74909)

Status

active

Active since 14 years ago

Company No

07616088

LTD Company

Age

14 Years

Incorporated 27 April 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 26 August 2025 (7 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

18 King William Street London, EC4N 7BP,

Previous Addresses

18 King William Street Figflex London EC4N 7BP United Kingdom
From: 24 April 2025To: 30 April 2025
18 King William Street 18 King William Street London EC4N 7BP England
From: 24 April 2025To: 24 April 2025
Nova North 11 Bressenden Place London SW1E 5BY England
From: 22 May 2023To: 24 April 2025
5 Chancery Lane London WC2A 1LG United Kingdom
From: 30 January 2018To: 22 May 2023
1 Fetter Lane London EC4A 1BR
From: 27 July 2011To: 30 January 2018
101 Oakley Lane Basingstoke Hampshire RG23 7JT England
From: 27 April 2011To: 27 July 2011
Timeline

42 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Sept 12
Funding Round
Nov 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Aug 13
Share Buyback
Aug 13
Funding Round
Sept 13
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Joined
Mar 15
Director Left
Apr 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 19
Share Buyback
Jan 19
Funding Round
Feb 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Oct 24
18
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AFORS, Christopher Marc Oscar

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born September 1979
Director
Appointed 31 Jul 2024

BERTORA, Claudio

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born December 1969
Director
Appointed 31 Jul 2024

PARENTELLI, Cedric Georges

Active
Chemin Jean Baptiste Vandelle, VersoixCH 1290
Born November 1977
Director
Appointed 31 Jul 2024

WALLS, Pamela

Resigned
Turnpike Cottages, AltonGU34 4JQ
Secretary
Appointed 27 Jun 2011
Resigned 23 Dec 2016

BRUNDLE, Stephen Geoffrey

Resigned
Turnpike Cottages, AltonGU34 4JQ
Born December 1955
Director
Appointed 27 Apr 2011
Resigned 16 Feb 2016

CORIC, Sacira

Resigned
Harvard Road, LondonW4 4EE
Born November 1965
Director
Appointed 27 Jun 2011
Resigned 16 Jul 2013

GUZMAN AVALOS, Alonzo Rodrigo

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1979
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2024

OLEFIR, Valery

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1976
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2024

REDWOOD, Geoffrey Michael

Resigned
Folly Lane North, FarnhamGU9 0HU
Born September 1951
Director
Appointed 27 Jun 2011
Resigned 23 Dec 2016

ROUSE, Natalia

Resigned
North Acre, AndoverSP11 6QX
Born March 1973
Director
Appointed 27 Jun 2011
Resigned 31 Jul 2013

WALLS, Pamela

Resigned
Turnpike Cottages, AltonGU34 4JQ
Born August 1956
Director
Appointed 27 Jun 2011
Resigned 23 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Upper Brook Street, LondonW1K 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022

Mr Valery Olefir

Ceased
Chancery Lane, LondonWC2A 1LG
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 20 Apr 2022

Mr Alonzo Guzman

Ceased
Chancery Lane, LondonWC2A 1LG
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 February 2022
RP04SH01RP04SH01
Resolution
22 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 November 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 March 2020
SH04Notice of Sale or Transfer under s727
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 January 2019
SH04Notice of Sale or Transfer under s727
Resolution
7 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 January 2018
SH03Return of Purchase of Own Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2017
SH03Return of Purchase of Own Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Resolution
20 January 2017
RESOLUTIONSResolutions
Resolution
20 January 2017
RESOLUTIONSResolutions
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 September 2016
SH04Notice of Sale or Transfer under s727
Resolution
2 September 2016
RESOLUTIONSResolutions
Resolution
2 September 2016
RESOLUTIONSResolutions
Resolution
2 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 February 2016
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 September 2015
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 February 2015
SH04Notice of Sale or Transfer under s727
Capital Cancellation Shares
9 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2014
SH03Return of Purchase of Own Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 January 2014
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Resolution
25 July 2013
RESOLUTIONSResolutions
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Move Registers To Registered Office Company
31 May 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Memorandum Articles
14 September 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Resolution
14 September 2012
RESOLUTIONSResolutions
Resolution
14 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Move Registers To Sail Company
1 May 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Sail Address Company
1 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Incorporation Company
27 April 2011
NEWINCIncorporation