Infrarisk Ltd CARDIFF


Infrarisk Ltd is a private limited company that can be found at Brunel House 1St Floor, Fitzalan Road, Cardiff CF24 0EB. Its net worth is estimated to be roughly 100 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-10-02, this 7-year-old company is run by 2 directors and 1 secretary.
Director Ajay S., appointed on 23 May 2025. Director Nicholas D., appointed on 02 October 2017.
Changing the topic to secretaries, we can name: Nicholas D., appointed on 02 October 2017.
The company is classified as "business and domestic software development" (SIC code: 62012).
The last confirmation statement was filed on 2023-10-01 and the deadline for the next filing is 2024-10-15. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Infrarisk Ltd Address / Contact

Office Address Brunel House 1st Floor
Office Address2 Fitzalan Road
Town Cardiff
Post code CF24 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10990933
Date of Incorporation Mon, 2nd Oct 2017
Industry Business and domestic software development
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ajay S.

Position: Director

Appointed: 23 May 2025

Nicholas D.

Position: Secretary

Appointed: 02 October 2017

Nicholas D.

Position: Director

Appointed: 02 October 2017

Huike L.

Position: Director

Appointed: 23 October 2019

Resigned: 23 May 2025

Wei W.

Position: Director

Appointed: 27 March 2019

Resigned: 23 May 2025

Jing Z.

Position: Director

Appointed: 27 March 2019

Resigned: 23 October 2019

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Nicholas D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas D.

Notified on 2 October 2017
Ceased on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth100      
Balance Sheet
Cash Bank On Hand 1 1299 1382 4411 4892 9421 718
Current Assets10013 33233 96830 25028 09636 31360 775
Debtors10012 20324 83027 80926 60733 37159 057
Net Assets Liabilities -51 130-85 132-86 145-86 817-128 520-171 895
Other Debtors10012 2031 648 51546 
Property Plant Equipment    399319255
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    100180244
Additions Other Than Through Business Combinations Property Plant Equipment    499  
Amounts Owed To Group Undertakings Participating Interests 45 266103 074104 12897 505144 302194 391
Average Number Employees During Period 111111
Creditors18 65264 462119 100116 395115 312165 152232 925
Deferred Tax Asset Debtors  11 69219 84620 13329 89640 056
Increase From Depreciation Charge For Year Property Plant Equipment    1008064
Net Current Assets Liabilities-18 552-51 130-85 132-86 145-87 216-128 839-172 150
Other Creditors 10 4811 1401 2599801 3352 834
Property Plant Equipment Gross Cost    499499499
Taxation Social Security Payable 7 6257 69411 00816 82719 51535 700
Trade Creditors Trade Payables 1 0907 192    
Trade Debtors Trade Receivables  11 4907 9636 4232 92919 001
Amounts Owed To Group Undertakings18 65245 266     
Number Shares Issued But Not Fully Paid 100     
Other Taxation Social Security Payable 7 625     
Par Value Share 1     
Total Assets Less Current Liabilities-18 552-51 130     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 23rd May 2025 director's details were changed
filed on: 23rd, May 2025
Free Download (2 pages)

Company search