Infrata Limited LONDON


Founded in 2011, Infrata, classified under reg no. 07616088 is an active company. Currently registered at Nova North SW1E 5BY, London the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Alonzo A., Valery O.. Of them, Valery O. has been with the company the longest, being appointed on 1 December 2012 and Alonzo A. has been with the company for the least time - from 1 January 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pamela W. who worked with the the firm until 23 December 2016.

Infrata Limited Address / Contact

Office Address Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07616088
Date of Incorporation Wed, 27th Apr 2011
Industry Management consultancy activities other than financial management
Industry Other engineering activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alonzo A.

Position: Director

Appointed: 01 January 2015

Valery O.

Position: Director

Appointed: 01 December 2012

Pamela W.

Position: Secretary

Appointed: 27 June 2011

Resigned: 23 December 2016

Natalia R.

Position: Director

Appointed: 27 June 2011

Resigned: 31 July 2013

Geoffrey R.

Position: Director

Appointed: 27 June 2011

Resigned: 23 December 2016

Sacira C.

Position: Director

Appointed: 27 June 2011

Resigned: 16 July 2013

Pamela W.

Position: Director

Appointed: 27 June 2011

Resigned: 23 December 2016

Stephen B.

Position: Director

Appointed: 27 April 2011

Resigned: 16 February 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Brundle Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Valery O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alonzo G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brundle Bidco Limited

21 Upper Brook Street, London, W1K 7PY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 13910238
Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valery O.

Notified on 23 December 2016
Ceased on 20 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Alonzo G.

Notified on 23 December 2016
Ceased on 20 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 027 3901 527 018       
Balance Sheet
Cash Bank On Hand 1 371 066495 806508 082757 7993 055 3191 089 3502 937 2872 972 298
Current Assets1 918 9462 442 4111 489 6801 769 6241 303 3543 955 4181 609 1504 433 6426 144 689
Debtors1 126 7391 071 345993 8741 261 542545 555900 099519 8001 496 3553 172 391
Other Debtors 182 519254 271681 414133 003128 714140 447197 913605 582
Property Plant Equipment 27 47134 27465 73963 24555 18636 56426 14327 844
Cash Bank In Hand792 2071 371 066       
Tangible Fixed Assets25 79027 471       
Reserves/Capital
Called Up Share Capital139 968156 347       
Profit Loss Account Reserve836 2671 273 000       
Shareholder Funds1 027 3901 527 018       
Other
Audit Fees Expenses      10 00010 500 
Accumulated Depreciation Impairment Property Plant Equipment 15 56723 41031 57048 84972 63398 991122 743134 337
Amounts Owed By Related Parties        1 458 208
Amounts Owed To Group Undertakings        353 333
Average Number Employees During Period    2628 235
Corporation Tax Payable 106 250158 19249 459214 721718 195413 036437 134 
Creditors 942 864974 7931 097 788950 0781 606 630807 1001 097 7751 427 520
Fixed Assets      36 564712 680714 381
Future Minimum Lease Payments Under Non-cancellable Operating Leases      143 764213 433115 858
Increase From Depreciation Charge For Year Property Plant Equipment  8 72217 06927 14137 537 31 09116 874
Investments Fixed Assets       686 537686 537
Investments In Group Undertakings Participating Interests       686 537686 537
Net Assets Liabilities Subsidiaries       435 126472 501
Net Current Assets Liabilities1 001 6001 499 547514 887671 836353 2762 348 788802 0503 335 8674 717 169
Other Creditors 641 380548 360565 554617 788736 072299 477367 758457 439
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8798 9109 86213 754 7 3395 280
Other Disposals Property Plant Equipment  2 85712 41116 18115 371 7 7825 978
Other Taxation Social Security Payable 86 353124 531332 41248 57836 75946 664490 807458 031
Percentage Class Share Held In Subsidiary       100100
Profit Loss      3 334 6383 909 933 
Profit Loss Subsidiaries       255 818-37 375
Property Plant Equipment Gross Cost 43 03957 68497 309112 094127 819 148 886162 181
Total Additions Including From Business Combinations Property Plant Equipment  17 50252 03630 96631 096 21 11419 273
Total Assets Less Current Liabilities1 027 3901 527 018549 161737 575416 5212 403 974838 6144 048 5475 431 550
Trade Creditors Trade Payables 108 881143 710150 36368 991115 60447 923239 210158 717
Trade Debtors Trade Receivables 888 825739 603580 128412 552771 385379 3531 298 4421 108 601
Employees Total  27      
Creditors Due Within One Year917 346942 864       
Number Shares Allotted 29 800       
Other Reserves50 66934 290       
Par Value Share 1       
Share Capital Allotted Called Up Paid298298       
Share Premium Account48663 381       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search