Background WavePink WaveYellow Wave

HADES INFRASTRUCTURE LIMITED (12661547)

HADES INFRASTRUCTURE LIMITED (12661547) is an active UK company. incorporated on 11 June 2020. with registered office in Nantwich. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HADES INFRASTRUCTURE LIMITED has been registered for 5 years. Current directors include BROOKSBANK, Michael Christopher, STRICKLAND, Carl Michael, WARD, Richard Robert.

Company Number
12661547
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Unit 10 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BROOKSBANK, Michael Christopher, STRICKLAND, Carl Michael, WARD, Richard Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADES INFRASTRUCTURE LIMITED

HADES INFRASTRUCTURE LIMITED is an active company incorporated on 11 June 2020 with the registered office located in Nantwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HADES INFRASTRUCTURE LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12661547

LTD Company

Age

5 Years

Incorporated 11 June 2020

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 30 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

HADES RECRUITMENT LIMITED
From: 13 September 2020To: 6 October 2021
HADES GROUP LIMITED
From: 11 June 2020To: 13 September 2020
Contact
Address

Unit 10 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom
From: 6 February 2022To: 2 April 2024
C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom
From: 4 February 2022To: 6 February 2022
Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
From: 10 February 2021To: 4 February 2022
74-76 High Street Winsford CW7 2AP England
From: 11 June 2020To: 10 February 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Secured
Oct 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 21
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROOKSBANK, Michael Christopher

Active
Alvaston Business Park, NantwichCW5 6PF
Born December 1968
Director
Appointed 09 Mar 2026

STRICKLAND, Carl Michael

Active
3 Crewe Road, SandbachCW11 4NE
Born December 1973
Director
Appointed 11 Jun 2020

WARD, Richard Robert

Active
Great Tower Street, LondonEC3R 5AQ
Born February 1967
Director
Appointed 10 Nov 2023

CHRISTIE, Robert Campbell

Resigned
3 Crewe Road, SandbachCW11 4NE
Born October 1958
Director
Appointed 11 Jun 2020
Resigned 12 Aug 2024

HARPER, Steven John

Resigned
3700 Parkway, Solent Business Park, FarehamPO15 7AW
Born December 1967
Director
Appointed 10 Nov 2023
Resigned 31 Jul 2025

SHANNON, Jeremy Nicholas

Resigned
3 Crewe Road, SandbachCW11 4NE
Born January 1970
Director
Appointed 30 Sept 2020
Resigned 18 Jul 2023

SHANNON, Jeremy Nicholas

Resigned
High Street, WinsfordCW7 2AP
Born January 1970
Director
Appointed 11 Jun 2020
Resigned 10 Sept 2020

WILLIS, Nicola Dawn

Resigned
3700 Parkway, Solent Business Park, FarehamPO15 7AW
Born December 1983
Director
Appointed 10 Nov 2023
Resigned 08 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Alvaston Business Park, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021

Mr Carl Michael Strickland

Ceased
High Street, WinsfordCW7 2AP
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 10 Dec 2020

Mr Jeremy Nicholas Shannon

Ceased
High Street, WinsfordCW7 2AP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 10 Dec 2020

Mr Robert Campbell Christie

Ceased
High Street, WinsfordCW7 2AP
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
23 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Resolution
13 September 2020
RESOLUTIONSResolutions
Incorporation Company
11 June 2020
NEWINCIncorporation