Background WavePink WaveYellow Wave

INFRASTAR LIMITED (10596962)

INFRASTAR LIMITED (10596962) is an active UK company. incorporated on 2 February 2017. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INFRASTAR LIMITED has been registered for 9 years. Current directors include CLOKE, Jennifer Ann Medina, GRIFFIN, Glen David, KAVANAUGH, Mark and 1 others.

Company Number
10596962
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Avionics House, Suite 7a Newhaven Road, Gloucester, GL2 2SN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLOKE, Jennifer Ann Medina, GRIFFIN, Glen David, KAVANAUGH, Mark, WILKES, Sarah
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTAR LIMITED

INFRASTAR LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INFRASTAR LIMITED was registered 9 years ago.(SIC: 62020, 62090)

Status

active

Active since 9 years ago

Company No

10596962

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Avionics House, Suite 7a Newhaven Road Quedgeley Gloucester, GL2 2SN,

Previous Addresses

Oldbury House Court Lane Newent GL18 1AR England
From: 19 December 2017To: 8 February 2022
140 Blundell Road Luton LU3 1SP England
From: 4 December 2017To: 19 December 2017
Oldbury House Court Lane Newent GL18 1AR England
From: 30 August 2017To: 4 December 2017
10 the Moorlands Malvern WR14 4PS United Kingdom
From: 2 February 2017To: 30 August 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Aug 17
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Mar 21
Share Issue
Oct 22
Loan Cleared
Jan 25
Director Joined
Apr 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CABLE-LEWIS, Merida Samantha Zena, Mrs.

Active
Newhaven Road, GloucesterGL2 2SN
Secretary
Appointed 19 Jan 2026

CLOKE, Jennifer Ann Medina

Active
Springfield Drive, LeatherheadKT22 7NL
Born January 1978
Director
Appointed 17 May 2025

GRIFFIN, Glen David

Active
Newhaven Road, GloucesterGL2 2SN
Born December 1970
Director
Appointed 02 Feb 2017

KAVANAUGH, Mark

Active
Springfield Drive, LeatherheadKT22 7NL
Born June 1959
Director
Appointed 17 May 2025

WILKES, Sarah

Active
Springfield Drive, LeatherheadKT22 7NL
Born October 1977
Director
Appointed 17 May 2025

GRIFFIN, Jayne

Resigned
Newhaven Road, GloucesterGL2 2SN
Secretary
Appointed 01 Dec 2017
Resigned 17 May 2025

GRIFFIN, Ben

Resigned
Newhaven Road, GloucesterGL2 2SN
Born June 1992
Director
Appointed 31 Mar 2025
Resigned 17 May 2025

UNSTED, Simon Ronald

Resigned
The Moorlands, MalvernWR14 4PS
Born January 1974
Director
Appointed 02 Feb 2017
Resigned 26 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Frazer-Nash Consultancy Limited

Active
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2025

Jayne Griffin

Ceased
Newhaven Road, GloucesterGL2 2SN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 17 May 2025

Glen David Griffin

Ceased
Newhaven Road, GloucesterGL2 2SN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 17 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Resolution
23 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Incorporation Company
2 February 2017
NEWINCIncorporation