Background WavePink WaveYellow Wave

INFRASTRATA ENERGY UK LIMITED (12056174)

INFRASTRATA ENERGY UK LIMITED (12056174) is an active UK company. incorporated on 18 June 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210) and 3 other business activities. INFRASTRATA ENERGY UK LIMITED has been registered for 6 years. Current directors include OREN, Ran, TWEED, Judith Catherine.

Company Number
12056174
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Fifth Floor, London, EC4A 3DW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
OREN, Ran, TWEED, Judith Catherine
SIC Codes
35210, 35230, 49500, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRATA ENERGY UK LIMITED

INFRASTRATA ENERGY UK LIMITED is an active company incorporated on 18 June 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210) and 3 other business activities. INFRASTRATA ENERGY UK LIMITED was registered 6 years ago.(SIC: 35210, 35230, 49500, 50200)

Status

active

Active since 6 years ago

Company No

12056174

LTD Company

Age

6 Years

Incorporated 18 June 2019

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 3 January 2026 (2 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Fifth Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 18 June 2019To: 30 September 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Mar 22
Loan Secured
Jan 23
Loan Secured
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OREN, Ran

Active
12 Gough Square, LondonEC4A 3DW
Born December 1970
Director
Appointed 21 Mar 2025

TWEED, Judith Catherine

Active
12 Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 21 Mar 2025

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 18 Jun 2019
Resigned 01 Feb 2024

DOWNS, Russell

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1967
Director
Appointed 23 Jul 2024
Resigned 21 Mar 2025

FORT, Alan James

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1956
Director
Appointed 11 Sept 2024
Resigned 21 Mar 2025

RAMAN, Arun Suri

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1977
Director
Appointed 18 Jun 2019
Resigned 11 Sept 2024

WOOD, John Macinnes

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1973
Director
Appointed 18 Jun 2019
Resigned 23 Jul 2024

Persons with significant control

1

Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2019
NEWINCIncorporation