Background WavePink WaveYellow Wave

INFRASTRUCTURE ASSOCIATION LIMITED (13046369)

INFRASTRUCTURE ASSOCIATION LIMITED (13046369) is an active UK company. incorporated on 26 November 2020. with registered office in Gateshead. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INFRASTRUCTURE ASSOCIATION LIMITED has been registered for 5 years. Current directors include ALLEN, David Richard, CARMODY, Jemma Elizabeth, EVANS, Edward John and 2 others.

Company Number
13046369
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2020
Age
5 years
Address
Unit H25 The Avenues Eleventh Avenue North, Gateshead, NE11 0NJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLEN, David Richard, CARMODY, Jemma Elizabeth, EVANS, Edward John, GREGORY, Lorraine Lillian, MILLER, Stuart James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE ASSOCIATION LIMITED

INFRASTRUCTURE ASSOCIATION LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Gateshead. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INFRASTRUCTURE ASSOCIATION LIMITED was registered 5 years ago.(SIC: 94110)

Status

active

Active since 5 years ago

Company No

13046369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit H25 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead, NE11 0NJ,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ALLEN, David Richard

Active
Northgate, ChichesterPO19 1BE
Born June 1962
Director
Appointed 26 Nov 2020

CARMODY, Jemma Elizabeth

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born March 1982
Director
Appointed 25 Nov 2021

EVANS, Edward John

Active
Cardiff Road, CardiffCF15 7RE
Born January 1965
Director
Appointed 26 Nov 2020

GREGORY, Lorraine Lillian

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born June 1980
Director
Appointed 05 Dec 2022

MILLER, Stuart James

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born December 1973
Director
Appointed 26 Nov 2020

BARN, Grahame

Resigned
Springkerse Business Park, StirlingFK7 7UF
Born June 1960
Director
Appointed 26 Nov 2020
Resigned 31 Jan 2026

KARAKATSANIS, Dawn

Resigned
Wolverhampton Road, WolverhamptonWV8 1PX
Born November 1961
Director
Appointed 26 Nov 2020
Resigned 05 Dec 2022

REISNER, Alasdair

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born December 1977
Director
Appointed 26 Nov 2020
Resigned 04 Jul 2025

ROPER, Keith Mark

Resigned
Pullan Way, LeedsLS27 0BZ
Born February 1964
Director
Appointed 26 Nov 2020
Resigned 30 Oct 2021

SANTER, Paul

Resigned
Alphin Brook Road, ExeterEX2 8QR
Born January 1963
Director
Appointed 26 Nov 2020
Resigned 31 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Alasdair Reisner

Ceased
Birdcage Walk, LondonSW1H 9JJ
Born December 1977

Nature of Control

Significant influence or control
Notified 26 Nov 2020
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Incorporation Company
26 November 2020
NEWINCIncorporation