Background WavePink WaveYellow Wave

UTILITY INFRASTRUCTURE GROUP LTD (11908131)

UTILITY INFRASTRUCTURE GROUP LTD (11908131) is an active UK company. incorporated on 27 March 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UTILITY INFRASTRUCTURE GROUP LTD has been registered for 7 years. Current directors include APPLETON, Graham Nigel, BORG, Daniel John, ESQUIBEL-BELCHER, Lee Robert and 3 others.

Company Number
11908131
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
5200 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APPLETON, Graham Nigel, BORG, Daniel John, ESQUIBEL-BELCHER, Lee Robert, JONES, John Christopher, SMITH, James Thomas, SPENCE, Stephen Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY INFRASTRUCTURE GROUP LTD

UTILITY INFRASTRUCTURE GROUP LTD is an active company incorporated on 27 March 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UTILITY INFRASTRUCTURE GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11908131

LTD Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

5200 Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom
From: 27 March 2019To: 6 January 2026
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Nov 20
Owner Exit
Feb 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Jun 25
Director Joined
Sept 25
Share Issue
Jan 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

APPLETON, Graham Nigel

Active
Daresbury Park, WarringtonWA4 4GE
Born March 1968
Director
Appointed 27 Mar 2019

BORG, Daniel John

Active
Daresbury Park, WarringtonWA4 4GE
Born August 1987
Director
Appointed 12 Sept 2022

ESQUIBEL-BELCHER, Lee Robert

Active
Daresbury Park, WarringtonWA4 4GE
Born May 1981
Director
Appointed 01 Aug 2022

JONES, John Christopher

Active
Daresbury Park, WarringtonWA4 4GE
Born July 1966
Director
Appointed 01 Sept 2020

SMITH, James Thomas

Active
Daresbury Park, WarringtonWA4 4GE
Born February 1980
Director
Appointed 04 Sept 2025

SPENCE, Stephen Anthony

Active
Daresbury Park, WarringtonWA4 4GE
Born October 1987
Director
Appointed 30 Jun 2025

SMITH, Ian James

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1979
Director
Appointed 01 Apr 2021
Resigned 11 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021

Mr Graham Nigel Appleton

Ceased
Daresbury Park, WarringtonWA4 4GE
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2026
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Incorporation Company
27 March 2019
NEWINCIncorporation