Background WavePink WaveYellow Wave

INFRA BALANCE GROUP LTD (12552560)

INFRA BALANCE GROUP LTD (12552560) is an active UK company. incorporated on 9 April 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. INFRA BALANCE GROUP LTD has been registered for 6 years. Current directors include ANDREWS, William John.

Company Number
12552560
Status
active
Type
ltd
Incorporated
9 April 2020
Age
6 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
ANDREWS, William John
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRA BALANCE GROUP LTD

INFRA BALANCE GROUP LTD is an active company incorporated on 9 April 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. INFRA BALANCE GROUP LTD was registered 6 years ago.(SIC: 35140)

Status

active

Active since 6 years ago

Company No

12552560

LTD Company

Age

6 Years

Incorporated 9 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Knightsbridge Green Knightsbridge Green London, SW1X 7QA,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 8 December 2022To: 20 October 2025
25 Wilton Road London SW1V 1LW England
From: 20 December 2021To: 8 December 2022
9 st. Thomas Street London SE1 9RY England
From: 9 April 2020To: 20 December 2021
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Dec 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDREWS, William John

Active
Knightsbridge Green, LondonSW1X 7QA
Born October 1975
Director
Appointed 09 Apr 2020

BAIRD, Stephen Alexander

Resigned
St. Thomas Street, LondonSE1 9RY
Born April 1967
Director
Appointed 09 Apr 2020
Resigned 08 Dec 2021

CLEMENTS, Charles William

Resigned
St. Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 09 Apr 2020
Resigned 08 Dec 2021

WHITE, Giles Alistair

Resigned
St. Thomas Street, LondonSE1 9RY
Born July 1975
Director
Appointed 05 Oct 2020
Resigned 08 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 08 Dec 2021
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Incorporation Company
9 April 2020
NEWINCIncorporation