Background WavePink WaveYellow Wave

INFRA BALANCE NEW ENERGY LIMITED (13273749)

INFRA BALANCE NEW ENERGY LIMITED (13273749) is an active UK company. incorporated on 17 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. INFRA BALANCE NEW ENERGY LIMITED has been registered for 5 years.

Company Number
13273749
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRA BALANCE NEW ENERGY LIMITED

INFRA BALANCE NEW ENERGY LIMITED is an active company incorporated on 17 March 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. INFRA BALANCE NEW ENERGY LIMITED was registered 5 years ago.(SIC: 35110, 64209, 70100)

Status

active

Active since 5 years ago

Company No

13273749

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

INFRA BALANCE NEW ENERGY PLC
From: 24 May 2021To: 17 November 2021
INFRA BALANCE NEW ENERGY LIMITED
From: 17 March 2021To: 24 May 2021
Contact
Address

1 Knightsbridge Green Knightsbridge Green London, SW1X 7QA,

Previous Addresses

5-10 Bolton Street London W1J 8BA England
From: 10 January 2024To: 18 December 2025
25 Wilton Road London SW1V 1LW England
From: 20 December 2021To: 10 January 2024
9 st. Thomas Street London SE1 9RY England
From: 17 March 2021To: 20 December 2021
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Loan Secured
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jun 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Funding Round
Aug 24
Director Left
Sept 24
Loan Secured
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Resolution
9 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Capital Allotment Shares
17 August 2024
SH01Allotment of Shares
Resolution
5 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 January 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Resolution
16 December 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Capital Alter Shares Subdivision
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
17 November 2021
CERT10CERT10
Reregistration Public To Private Company
17 November 2021
RR02RR02
Re Registration Memorandum Articles
17 November 2021
MARMAR
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts Balance Sheet
24 May 2021
BSBS
Auditors Report
24 May 2021
AUDRAUDR
Auditors Statement
24 May 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 May 2021
CERT5CERT5
Reregistration Private To Public Company
24 May 2021
RR01RR01
Re Registration Memorandum Articles
24 May 2021
MARMAR
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Incorporation Company
17 March 2021
NEWINCIncorporation