Background WavePink WaveYellow Wave

INFRA BALANCE DEVELOPMENTS LTD (12552614)

INFRA BALANCE DEVELOPMENTS LTD (12552614) is an active UK company. incorporated on 9 April 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. INFRA BALANCE DEVELOPMENTS LTD has been registered for 5 years. Current directors include ANDREWS, William John.

Company Number
12552614
Status
active
Type
ltd
Incorporated
9 April 2020
Age
5 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDREWS, William John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRA BALANCE DEVELOPMENTS LTD

INFRA BALANCE DEVELOPMENTS LTD is an active company incorporated on 9 April 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. INFRA BALANCE DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12552614

LTD Company

Age

5 Years

Incorporated 9 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 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

21 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 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

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
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
Wilton Road, LondonSW1V 1LW
Born April 1967
Director
Appointed 09 Apr 2020
Resigned 08 Dec 2021

CLEMENTS, Charles William

Resigned
Wilton Road, LondonSW1V 1LW
Born February 1968
Director
Appointed 09 Apr 2020
Resigned 08 Dec 2021

WHITE, Giles Alistair

Resigned
Wilton Road, LondonSW1V 1LW
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
Notified 17 Mar 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 17 Mar 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 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
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
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
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
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Incorporation Company
9 April 2020
NEWINCIncorporation