Infrastar Limited

DataGardener
live
Small

Infrastar Limited

10596962Private Limited With Share Capital

Avionics House, Suite 7A, Newhaven Road, Gloucester, GL22SN
Incorporated

02/02/2017

Company Age

9 years

Directors

5

Employees

33

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Infrastar Limited (10596962) is a private limited with share capital incorporated on 02/02/2017 (9 years old) and registered in gloucester, GL22SN. The company operates under SIC code 62020 and is classified as Small.

It is often seen as complex and frustrating, which can lead to gaps in your infrastructure and disruptions to workflow. infrastar is here to change that – our mission is to provide fully tailored it solutions that facilitate efficiency, productivity and profitability. we help our customers to succee...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 02/02/2017
GL22SN
33 employees

Financial Overview

Total Assets

£3.88M

Liabilities

£1.40M

Net Assets

£2.47M

Est. Turnover

£5.37M

AI Estimated
Unreported
Cash

£1.84M

Key Metrics

33

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Resolution
Category:Resolution
Date:23-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Capital Allotment Shares
Category:Capital
Date:20-05-2025
Resolution
Category:Resolution
Date:25-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2022
Resolution
Category:Resolution
Date:24-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:19-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2017
Incorporation Company
Category:Incorporation
Date:02-02-2017

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts28/02/2025

Trading Addresses

Avionics House, Suite 7A, Newhaven Road, Gloucester, Gl2 2Sn, GL22SNRegistered

Contact

01242303720
infrastar.co.uk
Avionics House, Suite 7A, Newhaven Road, Gloucester, GL22SN