Background WavePink WaveYellow Wave

INFRA GREEN LIMITED (08786962)

INFRA GREEN LIMITED (08786962) is an active UK company. incorporated on 22 November 2013. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INFRA GREEN LIMITED has been registered for 12 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
08786962
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRA GREEN LIMITED

INFRA GREEN LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INFRA GREEN LIMITED was registered 12 years ago.(SIC: 22290)

Status

active

Active since 12 years ago

Company No

08786962

LTD Company

Age

12 Years

Incorporated 22 November 2013

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: Dormant

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 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

INFRA GREEN SYSTEMS LIMITED
From: 22 November 2013To: 11 December 2013
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom
From: 12 September 2018To: 1 November 2021
5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
From: 22 November 2013To: 12 September 2018
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Funding Round
Mar 15
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Nov 23
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 31 Aug 2018

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

LEIGH, Diane

Resigned
Edlington, DoncasterDN12 1ES
Secretary
Appointed 10 Dec 2013
Resigned 31 Aug 2018

HALLS, Adrian Trevor

Resigned
Edlington, DoncasterDN12 1ES
Born April 1958
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2018

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 31 Aug 2018
Resigned 30 Sept 2023

PAYNE, Martin Keith

Resigned
Victoria Place, LeedsLS11 5AE
Born July 1965
Director
Appointed 31 Aug 2018
Resigned 28 Feb 2022

VAN RAAM, Carolus Hermanus

Resigned
Edlington, DoncasterDN12 1ES
Born August 1960
Director
Appointed 11 Dec 2013
Resigned 31 Aug 2018

Persons with significant control

1

94b London Road, LeicesterLE2 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2013
NEWINCIncorporation